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

ACT UNIVERSAL LTD

1A QUARRY WOOD INDUSTRIAL ESTATE, MILLS ROAD, AYLESFORD, KENT, ME20 7NA,
Company Registration Number
04337741
Private Limited Company
Active

Company Overview

About Act Universal Ltd
ACT UNIVERSAL LTD was founded on 2001-12-11 and has its registered office in Aylesford. The organisation's status is listed as "Active". Act Universal Ltd 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
ACT UNIVERSAL LTD
 
Legal Registered Office
1A QUARRY WOOD INDUSTRIAL ESTATE
MILLS ROAD
AYLESFORD
KENT
ME20 7NA
Other companies in ME20
 
Previous Names
BIGDOG LIMITED21/10/2013
Filing Information
Company Number 04337741
Company ID Number 04337741
Date formed 2001-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792649283  
Last Datalog update: 2024-04-06 22:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACT UNIVERSAL LTD
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 ACT UNIVERSAL LTD
The following companies were found which have the same name as ACT UNIVERSAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACT UNIVERSAL ASSET LIMITED SUITE B, 29 HARLEY STREET LONDON ENGLAND W1G 9QR Dissolved Company formed on the 2014-11-14

Company Officers of ACT UNIVERSAL LTD

Current Directors
Officer Role Date Appointed
DANIEL JAMES PEACH
Director 2014-01-20
EDWARD JAMES PEACH
Director 2002-01-18
MATTHEW JOHN PEACH
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ESTELLE PEACH
Company Secretary 2007-02-08 2010-04-01
TERESA MARY PEACH
Director 2006-04-18 2008-06-20
TERESA MARY PEACH
Company Secretary 2006-04-18 2007-02-08
DANIEL JAMES PEACH
Company Secretary 2001-12-11 2006-04-18
MATTHEW JOHN PEACH
Director 2001-12-11 2006-04-18
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-12-11 2001-12-11
WILDMAN & BATTELL LIMITED
Nominated Director 2001-12-11 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES PEACH A.C.T. COMMUNICATIONS LIMITED Director 1993-10-25 CURRENT 1993-10-25 Active
EDWARD JAMES PEACH A.C.T. COMMUNICATIONS LIMITED Director 1993-10-25 CURRENT 1993-10-25 Active
MATTHEW JOHN PEACH MELITA ENGINEERING LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2015-02-03
MATTHEW JOHN PEACH A.C.T. COMMUNICATIONS LIMITED Director 1993-10-25 CURRENT 1993-10-25 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
2024-03-2131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES PEACH
2023-07-25CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043377410006
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043377410002
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043377410002
2021-12-22Previous accounting period extended from 30/03/21 TO 31/07/21
2021-12-22AA01Previous accounting period extended from 30/03/21 TO 31/07/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2018-03-09PSC04Change of details for Mr Matthew John Peach as a person with significant control on 2016-12-11
2018-03-09PSC07CESSATION OF DANIEL JAMES PEACH AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410006
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043377410003
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410005
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043377410001
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-03AR0111/12/15 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410004
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PEACH / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES PEACH / 02/10/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEACH / 02/10/2015
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-02AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410003
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410002
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 1B MILLS ROAD QUARRY WOOD ESTATE AYLESFORD KENT ME20 7NA
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1500
2014-02-24AR0111/12/13 FULL LIST
2014-01-30SH0101/12/13 STATEMENT OF CAPITAL GBP 1500
2014-01-30SH0101/12/13 STATEMENT OF CAPITAL GBP 1500
2014-01-28AP01DIRECTOR APPOINTED MR MATTHEW JOHN PEACH
2014-01-28AP01DIRECTOR APPOINTED MR DANIEL JAMES PEACH
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043377410001
2013-10-21RES15CHANGE OF NAME 21/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED BIGDOG LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-01-02AR0111/12/12 FULL LIST
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0111/12/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0111/12/10 FULL LIST
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY ESTELLE PEACH
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-02AR0111/12/09 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-08-07RES12VARYING SHARE RIGHTS AND NAMES
2008-08-06AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-0688(2)AD 08/02/08 GBP SI 1@1=1 GBP IC 500/501
2008-08-0688(2)AD 08/02/08 GBP SI 150@1=150 GBP IC 300/450
2008-08-0688(2)AD 08/02/08 GBP SI 50@1=50 GBP IC 450/500
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR TERESA PEACH
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13B MILLS ROAD QUARRY WOOD INDUSTRIAL ESTATE AYLESFORD MAIDSTONE KENT ME20 7NA
2007-03-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-02-20363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-07288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-02-23363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-2288(2)RAD 18/01/02--------- £ SI 298@1=298 £ IC 2/300
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW SECRETARY APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACT UNIVERSAL 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 ACT UNIVERSAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding DAVENHAM ASSET FINANCE LIMITED
2016-11-30 Outstanding FACTOR 21 LIMITED
2016-01-14 Outstanding EDWARD JAMES PEACH
2014-07-14 Satisfied FIVE ARROWS BUSINESS FINANCE PLC
2014-07-01 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-12-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-03-31 £ 5,210
Creditors Due Within One Year 2013-03-31 £ 156,648
Creditors Due Within One Year 2012-03-31 £ 139,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
2021-07-31

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 ACT UNIVERSAL LTD

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 158,533
Current Assets 2012-03-31 £ 142,358
Debtors 2013-03-31 £ 89,536
Debtors 2012-03-31 £ 97,167
Shareholder Funds 2013-03-31 £ 7,534
Shareholder Funds 2012-03-31 £ 7,525
Stocks Inventory 2013-03-31 £ 68,997
Stocks Inventory 2012-03-31 £ 45,191
Tangible Fixed Assets 2013-03-31 £ 5,816
Tangible Fixed Assets 2012-03-31 £ 10,472

Debtors and other cash assets

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

Government spend with ACT UNIVERSAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-04-21 GBP £15,000 PFI/S40 Capitalised Costs
Kent County Council 2014-11-05 GBP £35,000 PFI/S40 Capitalised Costs

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 ACT UNIVERSAL 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 ACT UNIVERSAL 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 ACT UNIVERSAL 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.