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

COUNTER ACTION LIMITED

29 THE GREEN, LONDON, N21 1HS,
Company Registration Number
02336858
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Counter Action Ltd
COUNTER ACTION LIMITED was founded on 1989-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Counter Action Limited is a Private Limited Company registered in ENGLAND 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
COUNTER ACTION LIMITED
 
Legal Registered Office
29 THE GREEN
LONDON
N21 1HS
Other companies in MK42
 
Filing Information
Company Number 02336858
Company ID Number 02336858
Date formed 1989-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573048243  
Last Datalog update: 2022-01-06 14:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTER ACTION LIMITED
The accountancy firm based at this address is KWALITY 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.
Companies with same name COUNTER ACTION LIMITED
The following companies were found which have the same name as COUNTER ACTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Counter Action, LLC 125 Mount View Lane Colorado Springs CO 80907 Delinquent Company formed on the 2006-03-27
COUNTER ACTION OF SOUTHWEST FLORIDA, INC. 13611 MCGREGOR BLVD #3 FT MYERS FL 33919 Inactive Company formed on the 1999-07-06
COUNTER ACTION SECURITY ENTERPRISES INC California Unknown
COUNTER ACTION SECURITY SYSTEMS INCORPORATED New Jersey Unknown
COUNTER ACTION MONITORING INCORPORATED New Jersey Unknown
COUNTER ACTION LLC California Unknown

Company Officers of COUNTER ACTION LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MICHEL
Company Secretary 1992-01-19
TREVOR JOHN BRADDICK
Director 2013-12-19
GARY CARTER
Director 2017-09-01
STEVEN JAMES DUNNE
Director 2017-09-01
GRAHAM MICHEL
Director 1992-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREGORY JOHN BALDOCK
Director 1992-01-19 2014-07-01
JOHN JOSEPH DUNNE
Director 1992-01-19 2013-12-19
MICHAEL GEORGE BERRY
Director 1992-01-19 1993-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MICHEL JETFLOW LIMITED Company Secretary 1998-05-09 CURRENT 1998-04-14 Active
GRAHAM MICHEL MOTORCARE SERVICE CENTRES LIMITED Company Secretary 1991-04-18 CURRENT 1991-04-17 Active
TREVOR JOHN BRADDICK GTJ LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
GRAHAM MICHEL GTJ LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
GRAHAM MICHEL JETFLOW LIMITED Director 1998-05-09 CURRENT 1998-04-14 Active
GRAHAM MICHEL SOVEREIGN DEVELOPMENT SYSTEMS LIMITED Director 1994-02-07 CURRENT 1994-02-04 Active
GRAHAM MICHEL MOTORCARE SERVICE CENTRES LIMITED Director 1991-04-18 CURRENT 1991-04-17 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-20Application to strike the company off the register
2021-12-20DS01Application to strike the company off the register
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES DUNNE
2018-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/18 FROM 52-60 Cauldwell Street Bedford MK42 9AB
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR STEVEN JAMES DUNNE
2018-02-02AP01DIRECTOR APPOINTED MR GARY CARTER
2017-03-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023368580001
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-02AAMDAmended account small company full exemption
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY JOHN BALDOCK
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0119/01/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR TREVOR BRADDICK
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-03AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-19AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-30AR0119/01/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0119/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DUNNE / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGORY JOHN BALDOCK / 02/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-23363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDY BALDOCK / 31/12/2008
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-21363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-01-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-25363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS; AMEND
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-24363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-03-09363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-23363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-01-11363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-23288DIRECTOR RESIGNED
1993-02-02363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-31363bRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1991-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-18287REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 19 CHEQUERS BISHOPS STORTFORD HERTS CM23 4BX
1991-09-05SRES13RE:AGREE/LOAN STOCK 23/07/91
1991-09-05SRES01ADOPT MEM AND ARTS 23/07/91
1991-07-10363aRETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS
1991-06-14287REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 19 CHEQUERS BISHOPS PARK BISHOPS STORTFORD HERTS CM23 4BX
1991-06-10287REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 31 THE COLTS THORLEY BISHOPS STORTFORD HERTS CM23 4DL
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to COUNTER ACTION 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 COUNTER ACTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COUNTER ACTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
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

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 COUNTER ACTION LIMITED

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

COUNTER ACTION LIMITED owns 1 domain names.

weballoys.co.uk  

Trademarks
We have not found any records of COUNTER ACTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTER ACTION 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 (45200 - Maintenance and repair of motor vehicles) as COUNTER ACTION LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where COUNTER ACTION 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 COUNTER ACTION 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 COUNTER ACTION 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.