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

LETSGOACTIVE LIMITED

46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW,
Company Registration Number
04331946
Private Limited Company
Active

Company Overview

About Letsgoactive Ltd
LETSGOACTIVE LIMITED was founded on 2001-11-30 and has its registered office in Essex. The organisation's status is listed as "Active". Letsgoactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LETSGOACTIVE LIMITED
 
Legal Registered Office
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
Other companies in CM4
 
Previous Names
GREENMODE LIMITED25/03/2011
Filing Information
Company Number 04331946
Company ID Number 04331946
Date formed 2001-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 05:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LETSGOACTIVE LIMITED
The accountancy firm based at this address is Y CHEQUER ACCOUNTING SERVICES LIMITED
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.

Company Officers of LETSGOACTIVE LIMITED

Current Directors
Officer Role Date Appointed
GILES MASON EDWARD MURRAY
Company Secretary 2001-12-12
DAN GEORGE ATTFIELD
Director 2001-12-12
GILES MASON EDWARD MURRAY
Director 2001-12-12
STEPHEN MARK WAGSTAFF
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-30 2001-12-12
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-30 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MASON EDWARD MURRAY LAKESIDE KARTING LIMITED Company Secretary 1998-07-15 CURRENT 1998-06-19 Active
DAN GEORGE ATTFIELD G&D BTL LTD Director 2017-05-17 CURRENT 2017-05-17 Active
DAN GEORGE ATTFIELD LAKESIDE KARTING LIMITED Director 1998-07-15 CURRENT 1998-06-19 Active
DAN GEORGE ATTFIELD BRENTWOOD PARK KARTING CENTRE LIMITED Director 1996-01-12 CURRENT 1996-01-11 Active
GILES MASON EDWARD MURRAY GILESANDTRACIE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES MASON EDWARD MURRAY GILESANDTRACIEGREECE LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
GILES MASON EDWARD MURRAY THE NATIONAL KARTING ASSOCIATION LIMITED Director 2008-04-30 CURRENT 2002-11-20 Active
GILES MASON EDWARD MURRAY LAKESIDE KARTING LIMITED Director 1998-07-15 CURRENT 1998-06-19 Active
GILES MASON EDWARD MURRAY BRENTWOOD PARK KARTING CENTRE LIMITED Director 1996-01-12 CURRENT 1996-01-11 Active
STEPHEN MARK WAGSTAFF THE NATIONAL KARTING ASSOCIATION LIMITED Director 2014-04-08 CURRENT 2002-11-20 Active

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
2024-01-03CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created 22/09/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-10-04Resolutions passed:<ul><li>Resolution Transfer of shares 22/09/2022<li>Resolution passed removal of pre-emption</ul>
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-10-04RES13Resolutions passed:
  • Transfer of shares 22/09/2022
  • Resolution of removal of pre-emption rights
2022-10-04RES12Resolution of varying share rights or name
2022-10-03Change of share class name or designation
2022-10-03SH08Change of share class name or designation
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Appointment of Mrs Tracie Murray as company secretary on 2022-06-16
2022-06-22Appointment of Mr Mason Murray as company secretary on 2022-06-16
2022-06-22AP03Appointment of Mrs Tracie Murray as company secretary on 2022-06-16
2022-02-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GILES MASON EDWARD MURRAY on 2022-02-17
2022-02-17CH01Director's details changed for Mr Giles Mason Edward Murray on 2022-02-17
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CH01Director's details changed for Mr Giles Mason Edward Murray on 2021-05-18
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK WAGSTAFF
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AA01Previous accounting period shortened from 29/01/18 TO 31/12/17
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2500
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2018-01-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AA01Previous accounting period shortened from 30/01/17 TO 29/01/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2500
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2500
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-26AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2500
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2500
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-18AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-29RES01ADOPT ARTICLES 29/10/12
2012-10-29SH08Change of share class name or designation
2012-10-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-23MG01Particulars of a mortgage or charge / charge no: 1
2011-03-25RES15CHANGE OF NAME 11/03/2011
2011-03-25CERTNMCompany name changed greenmode LIMITED\certificate issued on 25/03/11
2011-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-04AR0130/11/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-21AR0130/11/09 FULL LIST
2009-10-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-04288aDIRECTOR APPOINTED STEPHEN MARK WAGSTAFF
2009-01-20363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-16AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-08225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-09SASHARES AGREEMENT OTC
2002-04-09SASHARES AGREEMENT OTC
2002-03-27SASHARES AGREEMENT OTC
2002-03-27SASHARES AGREEMENT OTC
2002-03-2788(2)RAD 19/02/02--------- £ SI 999@1=999 £ IC 501/1500
2002-03-2788(2)RAD 19/02/02--------- £ SI 1000@1=1000 £ IC 1500/2500
2002-03-22123NC INC ALREADY ADJUSTED 12/03/02
2002-03-22RES04£ NC 2500/3000
2002-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-2288(2)RAD 12/03/02--------- £ SI 375@1=375 £ IC 1/376
2002-03-2288(2)RAD 12/03/02--------- £ SI 125@1=125 £ IC 376/501
2002-02-25123NC INC ALREADY ADJUSTED 19/02/02
2002-02-25RES04£ NC 1000/2500 19/02/0
2002-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-25ELRESS80A AUTH TO ALLOT SEC 19/02/02
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288bSECRETARY RESIGNED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LETSGOACTIVE 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 LETSGOACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LETSGOACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of LETSGOACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LETSGOACTIVE LIMITED
Trademarks
We have not found any records of LETSGOACTIVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LAKESIDE KARTING LIMITED 2002-07-03 Outstanding

We have found 1 mortgage charges which are owed to LETSGOACTIVE LIMITED

Income
Government Income
We have not found government income sources for LETSGOACTIVE 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 (70100 - Activities of head offices) as LETSGOACTIVE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LETSGOACTIVE 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 LETSGOACTIVE 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 LETSGOACTIVE 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.