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

TOTALLY ACTIVE LIMITED

HAMBLEDEN HOUSE, WATERLOO COURT, ANDOVER, HAMPSHIRE, SP10 1LQ,
Company Registration Number
04932453
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Totally Active Ltd
TOTALLY ACTIVE LIMITED was founded on 2003-10-15 and has its registered office in Andover. The organisation's status is listed as "Active - Proposal to Strike off". Totally Active Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTALLY ACTIVE LIMITED
 
Legal Registered Office
HAMBLEDEN HOUSE
WATERLOO COURT
ANDOVER
HAMPSHIRE
SP10 1LQ
Other companies in SP10
 
Filing Information
Company Number 04932453
Company ID Number 04932453
Date formed 2003-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB824111080  
Last Datalog update: 2020-11-05 17:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALLY ACTIVE 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 TOTALLY ACTIVE LIMITED
The following companies were found which have the same name as TOTALLY ACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Totally Active Kids Llp Maryland Unknown
TOTALLY ACTIVE HEALING CENTRE PTY LIMITED Active Company formed on the 2020-07-03
TOTALLY ACTIVE HEALING CENTRE PTY LIMITED Active Company formed on the 2020-07-03

Company Officers of TOTALLY ACTIVE LIMITED

Current Directors
Officer Role Date Appointed
ROMANA ABDIN
Director 2013-07-01
BENJAMIN DAVID JEMPHREY KENT
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS GLOVER
Company Secretary 2014-09-01 2017-12-31
STEPHEN JOHN GATES
Director 2016-02-03 2017-02-21
JAMES ALEXANDER WILSON
Director 2013-07-01 2015-03-10
HOLLIE SWIFT
Company Secretary 2013-07-01 2014-08-01
ROMANA ABDIN
Company Secretary 2006-12-08 2013-06-30
DESMOND BENJAMIN
Director 2006-12-08 2013-06-30
KEITH BLACKER
Director 2006-12-08 2009-04-09
SUSAN ELIZABETH NICHOLSON
Company Secretary 2003-10-15 2006-12-08
GREG NICHOLSON
Director 2003-10-15 2006-12-08
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-15 2003-10-23
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-15 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMANA ABDIN SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
ROMANA ABDIN SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
ROMANA ABDIN CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
ROMANA ABDIN THE ANIMAL HEALTHCARE COMPANY LTD Director 2015-01-06 CURRENT 1997-01-14 Active
ROMANA ABDIN SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
ROMANA ABDIN SIMPLYHEALTH PEOPLE LIMITED Director 2013-07-01 CURRENT 2005-09-01 Active
ROMANA ABDIN LEEDS HOSPITAL FUND Director 2013-07-01 CURRENT 1900-02-01 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH ACCESS Director 2013-07-01 CURRENT 1922-07-11 Active
ROMANA ABDIN SIMPLYHEALTH LIMITED Director 2013-07-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROMANA ABDIN SIMPLYHEALTH GROUP LIMITED Director 2013-07-01 CURRENT 2005-05-06 Active
ROMANA ABDIN DENPLAN LIMITED Director 2011-12-20 CURRENT 1986-01-22 Active
ROMANA ABDIN SIMPLYHEALTH NOMINEES LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH HOLDINGS LIMITED Director 2005-11-24 CURRENT 2005-10-25 Active
ROMANA ABDIN SIMPLYHEALTH WELLBEING LIMITED Director 2005-06-22 CURRENT 2005-04-21 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GUIDANCE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH BUSINESS SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-02 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY (MIDLANDS) LIMITED Director 2015-03-02 CURRENT 2004-06-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT CARE AND MOBILITY UK LIMITED Director 2015-03-02 CURRENT 2004-08-17 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT THE ANIMAL HEALTHCARE COMPANY LTD Director 2015-01-06 CURRENT 1997-01-14 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH FUNDING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-12-09 Active
BENJAMIN DAVID JEMPHREY KENT DENPLAN LIMITED Director 2013-12-27 CURRENT 1986-01-22 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH PEOPLE LIMITED Director 2013-12-12 CURRENT 2005-09-01 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH NOMINEES LIMITED Director 2013-12-12 CURRENT 2005-10-25 Active
BENJAMIN DAVID JEMPHREY KENT LEEDS HOSPITAL FUND Director 2013-12-12 CURRENT 1900-02-01 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH ACCESS Director 2013-12-12 CURRENT 1922-07-11 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH LIMITED Director 2013-12-12 CURRENT 1999-08-04 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH WELLBEING LIMITED Director 2013-12-12 CURRENT 2005-04-21 Active - Proposal to Strike off
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH GROUP LIMITED Director 2013-12-12 CURRENT 2005-05-06 Active
BENJAMIN DAVID JEMPHREY KENT SIMPLYHEALTH HOLDINGS LIMITED Director 2013-12-12 CURRENT 2005-10-25 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
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-19DS01Application to strike the company off the register
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30AP01DIRECTOR APPOINTED MRS DEBORAH JANE BEAVEN
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID JEMPHREY KENT
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 13200110
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-10TM02Termination of appointment of James Nicholas Glover on 2017-12-31
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 13200110
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 13200110
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Authority to allot 23/12/2015
2016-02-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN GATES
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 13200110
2015-12-29SH0123/12/15 STATEMENT OF CAPITAL GBP 13200110
2015-10-20AR0105/10/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WILSON
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 5700110
2014-10-27AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-22ANNOTATIONClarification
2014-10-22RP04
2014-09-01AP03Appointment of Mr James Nicholas Glover as company secretary on 2014-09-01
2014-08-13ANNOTATIONClarification
2014-08-04TM02Termination of appointment of Hollie Swift on 2014-08-01
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10MEM/ARTSARTICLES OF ASSOCIATION
2014-07-10RES01ADOPT ARTICLES 10/07/14
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04SH0123/06/14 STATEMENT OF CAPITAL GBP 5700000
2013-12-13AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JEMPHREY KENT
2013-10-10AR0105/10/13 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WILSON
2013-07-17AP03SECRETARY APPOINTED MRS HOLLIE SWIFT
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY ROMANA ABDIN
2013-07-17AP01DIRECTOR APPOINTED MRS ROMANA ABDIN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BENJAMIN
2012-10-10AR0105/10/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AR0105/10/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0105/10/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0105/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND BENJAMIN / 19/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH BLACKER
2008-10-17363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288aNEW SECRETARY APPOINTED
2007-02-09363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-12-29225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 32 THE AVENUE ANDOVER HAMPSHIRE SP10 3EW
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-2788(2)RAD 15/10/03--------- £ SI 99@1=99 £ IC 2/101
2004-03-25RES12VARYING SHARE RIGHTS AND NAMES
2004-03-2588(2)RAD 15/10/03--------- £ SI 10@.1=1 £ IC 1/2
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW SECRETARY APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288bSECRETARY RESIGNED
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




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

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

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

Government spend with TOTALLY ACTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-08-26 GBP £11,000 Rents
Salford City Council 2012-12-06 GBP £2,090 Other Professional Fees
Salford City Council 2011-12-13 GBP £2,154 Equipment Purchase

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 TOTALLY ACTIVE 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 TOTALLY ACTIVE 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 TOTALLY ACTIVE 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.