Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION PROJECTS LIMITED
Company Information for

ACTION PROJECTS LIMITED

MAGNA COTTAGE, GREAT AMWELL, WARE, HERTFORDSHIRE, SG12 9SE,
Company Registration Number
03212663
Private Limited Company
Active

Company Overview

About Action Projects Ltd
ACTION PROJECTS LIMITED was founded on 1996-06-17 and has its registered office in Ware. The organisation's status is listed as "Active". Action Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTION PROJECTS LIMITED
 
Legal Registered Office
MAGNA COTTAGE
GREAT AMWELL
WARE
HERTFORDSHIRE
SG12 9SE
Other companies in SG12
 
Filing Information
Company Number 03212663
Company ID Number 03212663
Date formed 1996-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB337849262  
Last Datalog update: 2024-04-06 23:12:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTION PROJECTS LIMITED
The following companies were found which have the same name as ACTION PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION PROJECTS INCORPORATED 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2001-06-11
ACTION PROJECTS INC British Columbia Dissolved
ACTION PROJECTS PRIVATE LIMITED 705 GDITL TOWER B-8 NETAJI SVBHASH PLACE PITAM PURA NEW DELHI Delhi 110034 ACTIVE Company formed on the 2006-03-17
ACTION PROJECTS PROPRIETARY LIMITED NSW 2113 Strike-off action in progress Company formed on the 1985-08-08
ACTION PROJECTS INCORPORATED California Unknown

Company Officers of ACTION PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID COLLEY
Director 1996-09-18
RUTH ELEANOR COLLEY
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ELISE POULTON
Company Secretary 1996-09-18 2010-06-30
CHRISTINE ELISE POULTON
Director 1996-09-18 2010-06-30
SUZANNE BREWER
Nominated Secretary 1996-06-17 1996-09-18
KEVIN BREWER
Nominated Director 1996-06-17 1996-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-17CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COLLEY
2020-06-19PSC04Change of details for Mrs Ruth Eleanor Colley as a person with significant control on 2020-03-31
2020-06-19SH0131/03/20 STATEMENT OF CAPITAL GBP 100
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELEANOR COLLEY
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2016-08-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0117/06/15 ANNUAL RETURN FULL LIST
2015-02-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for David Colley on 2013-08-01
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 32 SLADES HILL ENFIELD MIDDLESEX EN2 7EE
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM, 32 SLADES HILL, ENFIELD, MIDDLESEX, EN2 7EE
2013-06-17AR0117/06/13 ANNUAL RETURN FULL LIST
2013-05-16AAMDAmended accounts made up to 2012-06-30
2013-02-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0117/06/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0117/06/11 ANNUAL RETURN FULL LIST
2011-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE POULTON
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-02-10AP01DIRECTOR APPOINTED MRS RUTH ELEANOR COLLEY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE POULTON
2010-06-30AR0117/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE POULTON / 17/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLEY / 17/06/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-02363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-10-31363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-16363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-03363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/01
2001-06-22363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-14363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-30363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/97
1997-08-08363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1996-10-07287REGISTERED OFFICE CHANGED ON 07/10/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
1996-10-07288bSECRETARY RESIGNED
1996-10-07SRES01ADOPT MEM AND ARTS 18/09/96
1996-10-07288bDIRECTOR RESIGNED
1996-10-0788(2)RAD 18/09/96--------- £ SI 1@1=1 £ IC 1/2
1996-10-07287REGISTERED OFFICE CHANGED ON 07/10/96 FROM: KEMP HOUSE 152-160 CITY ROAD, LONDON, EC1V 2NP
1996-09-29288NEW DIRECTOR APPOINTED
1996-09-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACTION PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 17,693
Creditors Due Within One Year 2012-06-30 £ 6,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 1
Called Up Share Capital 2011-06-30 £ 1
Cash Bank In Hand 2013-06-30 £ 22,586
Cash Bank In Hand 2012-06-30 £ 19,994
Cash Bank In Hand 2012-06-30 £ 18,994
Cash Bank In Hand 2011-06-30 £ 14,526
Current Assets 2012-06-30 £ 18,994
Current Assets 2011-06-30 £ 14,526
Debtors 2012-06-30 £ 0
Debtors 2011-06-30 £ 0
Shareholder Funds 2013-06-30 £ 4,893
Shareholder Funds 2012-06-30 £ 13,476
Shareholder Funds 2012-06-30 £ 18,994
Shareholder Funds 2011-06-30 £ 14,526
Stocks Inventory 2012-06-30 £ 0
Stocks Inventory 2011-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION PROJECTS LIMITED registering or being granted any patents
Domain Names

ACTION PROJECTS LIMITED owns 1 domain names.

actionprojects.co.uk  

Trademarks
We have not found any records of ACTION PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ACTION PROJECTS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACTION PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3