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

ACTION USB LIMITED

Moreton House, 31 High Street, Buckingham, BUCKINGHAMSHIRE, MK18 1NU,
Company Registration Number
05294920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Action Usb Ltd
ACTION USB LIMITED was founded on 2004-11-23 and has its registered office in Buckingham. The organisation's status is listed as "Active - Proposal to Strike off". Action Usb 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
ACTION USB LIMITED
 
Legal Registered Office
Moreton House
31 High Street
Buckingham
BUCKINGHAMSHIRE
MK18 1NU
Other companies in OX25
 
Previous Names
MOMBO DEVELOPMENTS LTD05/03/2013
Filing Information
Company Number 05294920
Company ID Number 05294920
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-01-31
Account next due 31/10/2023
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-08 04:07:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION USB 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 ACTION USB LIMITED

Current Directors
Officer Role Date Appointed
EMMA JAYNE LYON
Company Secretary 2004-11-23
SPENCER DAYRL LYON
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-23 2004-11-25
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-23 2004-11-25

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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-16Application to strike the company off the register
2022-12-16DS01Application to strike the company off the register
2022-09-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-05-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AA01Previous accounting period extended from 30/11/20 TO 31/01/21
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-08-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12TM02Termination of appointment of Emma Jayne Lyon on 2018-07-31
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Arrochar House, Merton Bicester Oxon OX25 2NF
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2018-08-02RT01Administrative restoration application
2018-05-01GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0124/11/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-06AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05RES15CHANGE OF NAME 25/02/2013
2013-03-05CERTNMCompany name changed mombo developments LTD\certificate issued on 05/03/13
2013-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-20AR0124/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Spencer Dayrl Lyon on 2010-11-25
2011-08-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AR0124/11/10 ANNUAL RETURN FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-18DISS40DISS40 (DISS40(SOAD))
2010-08-17AR0124/11/09 FULL LIST
2010-05-25GAZ1FIRST GAZETTE
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER DAYRL LYON / 01/10/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA JAYNE LYON / 01/10/2009
2009-10-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-21363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-03-20AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-13363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-23363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ACTION USB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against ACTION USB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-12-03 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2007-12-21 Satisfied HSBC BANK PLC
DEBENTURE 2007-09-25 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 293,604
Creditors Due Within One Year 2011-11-30 £ 544,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ACTION USB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 3,284
Current Assets 2011-11-30 £ 296,969
Stocks Inventory 2011-11-30 £ 293,685
Tangible Fixed Assets 2012-11-30 £ 230,247
Tangible Fixed Assets 2011-11-30 £ 230,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION USB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION USB LIMITED
Trademarks
We have not found any records of ACTION USB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION USB 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 (47990 - Other retail sale not in stores, stalls or markets) as ACTION USB LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACTION USB 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTION USB LIMITEDEvent Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION USB 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 USB 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1