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

ACTIVE HISTORY LTD

21 Chapel Lane, Little Hale, Sleaford, LINCS, NG34 9BE,
Company Registration Number
04391865
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Active History Ltd
ACTIVE HISTORY LTD was founded on 2002-03-11 and has its registered office in Sleaford. The organisation's status is listed as "Active - Proposal to Strike off". Active History Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIVE HISTORY LTD
 
Legal Registered Office
21 Chapel Lane
Little Hale
Sleaford
LINCS
NG34 9BE
Other companies in NG34
 
Filing Information
Company Number 04391865
Company ID Number 04391865
Date formed 2002-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 30/12/2023
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-14 03:50:25
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.

Company Officers of ACTIVE HISTORY LTD

Current Directors
Officer Role Date Appointed
DAVID THOMAS SCOTT
Company Secretary 2002-03-11
ALFRED WILKINSON
Director 2002-03-11
SUSAN MARY WILKINSON
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BRITTON
Director 2002-03-11 2005-03-31
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2002-03-11 2002-03-11
OCS DIRECTORS LIMITED
Director 2002-03-11 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS SCOTT EASY LEISURE LIMITED Company Secretary 2012-06-13 CURRENT 2012-04-19 Dissolved 2013-11-05
DAVID THOMAS SCOTT ALLEN DATA CABLING LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-09
DAVID THOMAS SCOTT DAVID'S TRANSPORT (2016) LIMITED Company Secretary 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
DAVID THOMAS SCOTT SUNESIS TRAINING & CONSULTANCY LIMITED Company Secretary 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
DAVID THOMAS SCOTT HARVEY ELECTRICAL SERVICES (NORTHERN) LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
DAVID THOMAS SCOTT IMAGE LEISURE LIMITED Company Secretary 2012-04-10 CURRENT 2012-03-28 Active - Proposal to Strike off
DAVID THOMAS SCOTT J & M TRADING LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-10-05
DAVID THOMAS SCOTT ESTELLE'S SOLUTIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
DAVID THOMAS SCOTT ORANGE BUILDING SERVICES LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2017-01-31
DAVID THOMAS SCOTT J C TRAINING AND COMPETENCY LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-04-25
DAVID THOMAS SCOTT SASH HARDWARE (NORTHERN) LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active
DAVID THOMAS SCOTT ENERGY SAVING LIGHTING SOLUTIONS LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2016-07-05
DAVID THOMAS SCOTT THE EMBALMING ACADEMY LIMITED Company Secretary 2011-12-01 CURRENT 2010-12-21 Active
DAVID THOMAS SCOTT D.C. PAT SERVICES LIMITED Company Secretary 2011-11-28 CURRENT 2011-07-04 Dissolved 2014-02-25
DAVID THOMAS SCOTT FARRERS ARMS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Dissolved 2013-10-15
DAVID THOMAS SCOTT CORPORATE CLOTHING SOLUTIONS LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID THOMAS SCOTT M & R L ROBSON LIMITED Company Secretary 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-03-08
DAVID THOMAS SCOTT SHARMA FOODS LIMITED Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-10-20
DAVID THOMAS SCOTT AYCLIFFE DANCE ACADEMY LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
DAVID THOMAS SCOTT BRILAND LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT PATSUN LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Dissolved 2013-12-24
DAVID THOMAS SCOTT TRUSTLOGIC LTD Company Secretary 2011-07-25 CURRENT 2011-01-26 Dissolved 2014-01-14
DAVID THOMAS SCOTT J C LEIGHTON LTD Company Secretary 2011-07-25 CURRENT 2011-07-11 Dissolved 2013-12-31
DAVID THOMAS SCOTT SHROOM HOME CARE LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2014-12-23
DAVID THOMAS SCOTT DEWPOINT ENERGY SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
DAVID THOMAS SCOTT INGREEN ARCHITECTURAL SOLUTIONS LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Active
DAVID THOMAS SCOTT EDUCATION ENTERPRISE LEGACY LIMITED Company Secretary 2011-06-17 CURRENT 2011-06-17 Active
DAVID THOMAS SCOTT AYCLIFFE FRAMERS AND ENGRAVERS LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Liquidation
DAVID THOMAS SCOTT STUDIO 3 NORTH EAST LIMITED Company Secretary 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID THOMAS SCOTT NEON MARKETING LIMITED Company Secretary 2011-06-07 CURRENT 2011-04-11 Dissolved 2017-02-28
DAVID THOMAS SCOTT RIFLEWORKS LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
DAVID THOMAS SCOTT ITALIANO RESTAURANT LTD Company Secretary 2011-05-28 CURRENT 2010-02-02 Dissolved 2015-06-16
DAVID THOMAS SCOTT B R H LANDSCAPING LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
DAVID THOMAS SCOTT NEW YORK TRADING COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2018-04-17
DAVID THOMAS SCOTT R.S.E. DECORATORS (NORTHERN) LIMITED Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-04-18
DAVID THOMAS SCOTT POPPY LEISURE LIMITED Company Secretary 2011-04-11 CURRENT 2010-05-28 Dissolved 2017-01-17
DAVID THOMAS SCOTT MAIN CITY PROPERTIES LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-15 Dissolved 2016-02-16
DAVID THOMAS SCOTT C&C BARS LTD Company Secretary 2011-04-01 CURRENT 2010-09-20 Active - Proposal to Strike off
DAVID THOMAS SCOTT JAKE DEVELOPMENTS LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-06-23
DAVID THOMAS SCOTT GOLDEN FRY BILLINGHAM LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2014-06-24
DAVID THOMAS SCOTT BELLA BEAUTY AND TANNING BY ELLEN LIMITED Company Secretary 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-10-21
DAVID THOMAS SCOTT LYDGATE PROPERTY SERVICES LIMITED Company Secretary 2010-09-13 CURRENT 2010-09-13 Dissolved 2015-01-13
DAVID THOMAS SCOTT D & M BUILDING SERVICES (NE) LTD Company Secretary 2010-08-18 CURRENT 2010-06-29 Dissolved 2013-10-22
DAVID THOMAS SCOTT APEX FLOORING LIMITED Company Secretary 2010-08-09 CURRENT 2010-08-09 Active
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS INTERNATIONAL LIMITED Company Secretary 2010-06-21 CURRENT 2010-06-21 Active
DAVID THOMAS SCOTT HAROLD HOWE ELECTRONICS LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Active
DAVID THOMAS SCOTT M & A Y MEEKS LIMITED Company Secretary 2010-05-06 CURRENT 2005-10-13 Dissolved 2017-04-18
DAVID THOMAS SCOTT PERFECT VILLAGE LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Dissolved 2013-09-03
DAVID THOMAS SCOTT SHOWCASE ENTERTAINMENTS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-19
DAVID THOMAS SCOTT TIM SCOTT LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Active
DAVID THOMAS SCOTT MAINCHAIN LIMITED Company Secretary 2010-01-01 CURRENT 2006-11-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT ACORN HOG ROAST LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active - Proposal to Strike off
DAVID THOMAS SCOTT STUART MARTIN LIMITED Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
DAVID THOMAS SCOTT PIXL I D LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active - Proposal to Strike off
DAVID THOMAS SCOTT J J S ROAD MAINTENANCE LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
DAVID THOMAS SCOTT CORPORATE CLOTHING SERVICES LIMITED Company Secretary 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-02-04
DAVID THOMAS SCOTT GILLIAN ARNOLD DESIGN LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID THOMAS SCOTT KENSINGTON HOMES (NE) LIMITED Company Secretary 2008-11-28 CURRENT 2004-03-18 Dissolved 2014-05-07
DAVID THOMAS SCOTT C & A MATTHEWS LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
DAVID THOMAS SCOTT BROADWATER STUDIOS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Active - Proposal to Strike off
DAVID THOMAS SCOTT MCKENZIE MUSIC LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
DAVID THOMAS SCOTT D W BATHROOMS AND CERAMICS LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Dissolved 2018-04-11
DAVID THOMAS SCOTT KNITSLEY GRANGE FARM SHOP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DAVID THOMAS SCOTT WINTERTON PARK LIMITED Company Secretary 2007-08-14 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID THOMAS SCOTT HOME HARDWARE NORTHEAST LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
DAVID THOMAS SCOTT JCW INTERIM MANAGEMENT LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2015-06-09
DAVID THOMAS SCOTT TANGIBLE SOLUTIONS LIMITED Company Secretary 2007-05-02 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID THOMAS SCOTT POSITREND LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
DAVID THOMAS SCOTT BAR NONE (NORTH EAST) LIMITED Company Secretary 2007-02-09 CURRENT 2003-11-11 Active
DAVID THOMAS SCOTT FOSTER GROUNDWORKS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
DAVID THOMAS SCOTT TRUE ALTERNATIVE LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-03-04
DAVID THOMAS SCOTT REALISATIONS (TO) LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2015-10-27
DAVID THOMAS SCOTT LEISURE PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Liquidation
DAVID THOMAS SCOTT ABM FARMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
DAVID THOMAS SCOTT YFRIDAY MERCHANDISE LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Dissolved 2014-11-25
DAVID THOMAS SCOTT MOTION PITCHERS LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
DAVID THOMAS SCOTT CLOKE INSTALLATIONS LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-10-15
DAVID THOMAS SCOTT BODYWORKS BEAUTY THERAPY LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Active
DAVID THOMAS SCOTT KURLISEE'S FOOD BAR LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID THOMAS SCOTT NORTHERN COUNTIES BUSINESS SERVICES LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
DAVID THOMAS SCOTT AMCORE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Liquidation
DAVID THOMAS SCOTT TELEPIZZA LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-07-28
DAVID THOMAS SCOTT BLUE BAY TRADING LIMITED Company Secretary 2003-03-10 CURRENT 2003-01-30 Dissolved 2014-04-23
DAVID THOMAS SCOTT VALLEYS LEISURE (NE) LIMITED Company Secretary 2002-06-01 CURRENT 2002-05-14 Dissolved 2015-01-22
DAVID THOMAS SCOTT KINGDOM SERVICES LIMITED Company Secretary 2001-12-13 CURRENT 2000-03-22 Active
DAVID THOMAS SCOTT SILVER GIRAFFE RESTAURANTS LIMITED Company Secretary 2001-07-17 CURRENT 2001-03-07 Dissolved 2014-08-13

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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-22Application to strike the company off the register
2023-03-22Application to strike the company off the register
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-04-27AAMDAmended account small company full exemption
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILKINSON / 01/03/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILKINSON / 01/03/2012
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILKINSON / 01/01/2011
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILKINSON / 01/01/2011
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILKINSON / 01/01/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILKINSON / 01/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILKINSON / 01/06/2010
2011-04-01AR0101/03/11 ANNUAL RETURN FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILKINSON / 01/06/2010
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY WILKINSON / 01/06/2010
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILKINSON / 01/06/2010
2011-03-12AR0128/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-20AR0128/02/10 FULL LIST
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WILKINSON / 01/10/2009
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILKINSON / 01/10/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 33 HALL ROAD GREAT HALE SLEAFORD LINCOLNSHIRE NG34 9LJ
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15288bDIRECTOR RESIGNED
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-07-25288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED
2002-03-18288bDIRECTOR RESIGNED
2002-03-18RES04£ NC 1000/2000 11/03/0
2002-03-18288bSECRETARY RESIGNED
2002-03-18123NC INC ALREADY ADJUSTED 11/03/02
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-18ELRESS366A DISP HOLDING AGM 11/03/02
2002-03-1888(2)RAD 11/03/02--------- £ SI 100@1=100 £ IC 1/101
2002-03-1888(2)RAD 11/03/02--------- £ SI 99@1=99 £ IC 401/500
2002-03-1888(2)RAD 11/03/02--------- £ SI 100@1=100 £ IC 201/301
2002-03-1888(2)RAD 11/03/02--------- £ SI 100@1=100 £ IC 101/201
2002-03-1888(2)RAD 11/03/02--------- £ SI 100@1=100 £ IC 301/401
2002-03-18ELRESS252 DISP LAYING ACC 11/03/02
2002-03-18ELRESS386 DISP APP AUDS 11/03/02
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to ACTIVE HISTORY LTD 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 ACTIVE HISTORY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE HISTORY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Creditors
Creditors Due Within One Year 2013-03-31 £ 22,647
Creditors Due Within One Year 2012-03-31 £ 22,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ACTIVE HISTORY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,488
Cash Bank In Hand 2012-03-31 £ 10,130
Current Assets 2013-03-31 £ 7,064
Current Assets 2012-03-31 £ 12,080
Debtors 2013-03-31 £ 1,576
Debtors 2012-03-31 £ 1,950
Tangible Fixed Assets 2013-03-31 £ 5,967
Tangible Fixed Assets 2012-03-31 £ 6,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE HISTORY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE HISTORY LTD
Trademarks
We have not found any records of ACTIVE HISTORY LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE HISTORY LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2011-01-25 GBP £4,500 Professional Artists Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE HISTORY LTD 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 ACTIVE HISTORY LTD 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 ACTIVE HISTORY LTD 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.
    Other companies at postcode NG34 9BE