Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION 21 (2010)
Company Information for

ACTION 21 (2010)

UNIT 3 MILVERTON HOUSE, COURT STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 2BB,
Company Registration Number
07185413
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action 21 (2010)
ACTION 21 (2010) was founded on 2010-03-10 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Action 21 (2010) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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 21 (2010)
 
Legal Registered Office
UNIT 3 MILVERTON HOUSE
COURT STREET
LEAMINGTON SPA
WARWICKSHIRE
CV31 2BB
Other companies in CV31
 
Filing Information
Company Number 07185413
Company ID Number 07185413
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:50:51
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.
Companies with same name ACTION 21 (2010)
The following companies were found which have the same name as ACTION 21 (2010). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION 21 Singapore Dissolved Company formed on the 2008-09-10
ACTION 21 PROMOTIONS INC California Unknown
ACTION 21 North Carolina Unknown
ACTION 21 CORPORATION New Jersey Unknown
ACTION 21 INCORPORATED California Unknown

Company Officers of ACTION 21 (2010)

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK CRONIN
Company Secretary 2018-01-16
JOHN HALTON ARMSTRONG
Director 2010-11-25
MARGARET ANN BEGG
Director 2010-03-10
PETER BLACKLEDGE
Director 2015-07-16
ANNE MARY BRYAN
Director 2017-11-14
MICHAEL PATRICK CRONIN
Director 2018-01-16
MARTIN RICHARD LYTHELL
Director 2017-03-21
CHRISTOPHER DAVID POLLOCK
Director 2010-03-10
BELINDA MARGARET PYKE
Director 2018-01-16
ROGER WILLIAM TWINEY
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATHILDE ROBERT
Director 2014-07-22 2018-03-21
GEOFFREY WILLIAM RANDALL
Company Secretary 2011-09-27 2018-01-16
GEOFFREY WILLIAM RANDALL
Director 2011-01-06 2018-01-16
DONNA LOUISE HUNT
Director 2010-11-02 2017-01-10
JULIA BEART
Director 2014-12-01 2016-11-15
GARETH JOHN DAVIES
Director 2010-03-10 2015-07-16
RICHARD EDWARDS
Director 2010-11-25 2015-05-12
RUTH ELIZABETH WALLSGROVE
Director 2010-11-25 2014-06-24
KEITH SINFIELD
Director 2010-07-21 2013-07-17
NANCY CHARLOTTE JONES
Director 2010-03-10 2012-09-27
BIRGITTA MARGARET ASHWORTH
Director 2010-03-10 2011-11-22
GARETH JOHN DAVIES
Company Secretary 2010-03-10 2011-09-27
BERNARD JOHN PERKINS
Director 2010-03-10 2011-01-06
DAVID BEAL
Director 2010-03-10 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN BEGG ROYAL LEAMINGTON SPA BUILDING CONSERVATION TRUST Director 1996-01-03 CURRENT 1996-01-03 Dissolved 2017-07-18
MICHAEL PATRICK CRONIN CGC ASSOCIATES LIMITED Director 2003-06-02 CURRENT 2003-05-29 Dissolved 2018-05-01
MARTIN RICHARD LYTHELL M & K SOFTWARE LIMITED Director 2004-02-05 CURRENT 2004-02-05 Dissolved 2016-05-31

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
2024-05-02DIRECTOR APPOINTED MS EMMA KNIGHTS
2024-05-01Director's details changed for Ms John OMaoileoin on 2024-05-01
2024-04-25DIRECTOR APPOINTED MS JOHN OMAOILEOIN
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER HELEN WORRALL
2024-01-28Director's details changed for Ms Nikki Cockcroft on 2024-01-28
2023-08-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MS NIKKI COCKCROFT
2023-07-20APPOINTMENT TERMINATED, DIRECTOR RACHEL BARNETT
2023-06-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JULIET ANNE NICKELS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JULIET ANNE NICKELS
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SUCH
2022-08-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08DIRECTOR APPOINTED MS RACHEL BARNETT
2022-08-08AP01DIRECTOR APPOINTED MS RACHEL BARNETT
2022-07-29AP01DIRECTOR APPOINTED MR PAUL JAMES HARRIS
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM TWINEY
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AP01DIRECTOR APPOINTED MS JULIET ANNE NICKELS
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALTON ARMSTRONG
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AP01DIRECTOR APPOINTED MRS PAULA PUSA RADUCAN
2020-08-20AP03Appointment of Mrs Paula Pusa Raducan as company secretary on 2020-07-16
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK CRONIN
2020-08-20TM02Termination of appointment of Michael Patrick Cronin on 2020-07-16
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AP01DIRECTOR APPOINTED MS JENNIFER HELEN WORRALL
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKLEDGE
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY BRYAN
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MATHILDE ROBERT
2018-01-17CH01Director's details changed for Christopher David Pollock on 2018-01-16
2018-01-17AP03Appointment of Mr Michael Patrick Cronin as company secretary on 2018-01-16
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM RANDALL
2018-01-17AP01DIRECTOR APPOINTED MR MICHAEL PATRICK CRONIN
2018-01-17AP01DIRECTOR APPOINTED BELINDA MARGARET PYKE
2018-01-17TM02Termination of appointment of Geoffrey William Randall on 2018-01-16
2017-11-23AP01DIRECTOR APPOINTED MISS ANNE MARY BRYAN
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED MR MARTIN RICHARD LYTHELL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HUNT
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BEART
2016-07-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20AP01DIRECTOR APPOINTED DR PETER BLACKLEDGE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2015-03-18AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O THE RE-USEFUL CENTRE 5 RAMSEY ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1PL
2014-12-10AP01DIRECTOR APPOINTED MRS JULIA BEART
2014-10-12AP01DIRECTOR APPOINTED MISS MATHILDE ROBERT
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WALLSGROVE
2014-07-10AA31/03/14 TOTAL EXEMPTION FULL
2014-03-12AR0110/03/14 NO MEMBER LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE HUNT / 10/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALTON ARMSTRONG / 10/03/2014
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE GILLBEE / 13/04/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SINFIELD
2013-07-12AA31/03/13 TOTAL EXEMPTION FULL
2013-03-19AR0110/03/13 NO MEMBER LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM RANDALL / 01/04/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELIZABETH WALLSGROVE / 01/04/2012
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM TWINEY / 01/04/2012
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JONES
2012-07-23AA31/03/12 TOTAL EXEMPTION FULL
2012-03-21AR0110/03/12 NO MEMBER LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BIRGITTA ASHWORTH
2011-10-27AP01DIRECTOR APPOINTED MR RICHARD EDWARDS
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O ACTION 21 EAST LODGE WILLES ROAD LEAMINGTON SPA WARWICKSHIRE CV32 4ER ENGLAND
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY GARETH DAVIES
2011-10-24AP03SECRETARY APPOINTED MR GEOFFREY WILLIAM RANDALL
2011-09-13AA31/03/11 TOTAL EXEMPTION FULL
2011-05-26AR0110/03/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MR JOHN HALTON ARMSTRONG
2011-05-18AP01DIRECTOR APPOINTED MS RUTH ELIZABETH WALLSGROVE
2011-05-18AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM RANDALL
2011-05-17AP01DIRECTOR APPOINTED MR ROGER WILLIAM TWINEY
2011-05-17AP01DIRECTOR APPOINTED MISS DONNA LOUISE GILLBEE
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PERKINS
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAL
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM RIVERSIDE HOUSE MILVERTON HILL LEAMINGTON HILL WARWICKSHIRE CV32 5QQ
2010-07-21AP01DIRECTOR APPOINTED MR KEITH SINFIELD
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to ACTION 21 (2010) 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 ACTION 21 (2010)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION 21 (2010) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACTION 21 (2010)

Intangible Assets
Patents
We have not found any records of ACTION 21 (2010) registering or being granted any patents
Domain Names

ACTION 21 (2010) owns 1 domain names.

action21.co.uk  

Trademarks
We have not found any records of ACTION 21 (2010) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION 21 (2010). 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as ACTION 21 (2010) are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION 21 (2010) 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 ACTION 21 (2010) 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 21 (2010) 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 CV31 2BB