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

ACTIVENEWHAM

EVELYN PARTNERS LLP C/O RRS DEPARTMENT, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
08030293
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Activenewham
ACTIVENEWHAM was founded on 2012-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Activenewham 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 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
ACTIVENEWHAM
 
Legal Registered Office
EVELYN PARTNERS LLP C/O RRS DEPARTMENT
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in E15
 
Filing Information
Company Number 08030293
Company ID Number 08030293
Date formed 2012-04-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 21:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVENEWHAM
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   EVELYN PARTNERS (MANCHESTER) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 ACTIVENEWHAM

Current Directors
Officer Role Date Appointed
KEN CLARK
Director 2014-06-18
TIMOTHY JOHN DAVIES
Director 2014-09-17
STEPHEN MICHAEL GILLATT
Director 2017-03-15
ALIA HARRIS
Director 2013-01-23
ROBERT MICHAEL HEATON
Director 2017-03-15
RICHARD JOHN CHARLES HUNT
Director 2012-07-13
FORHAD HUSSAIN
Director 2017-06-14
SION PADRIG O'CONNOR
Director 2017-03-15
JAINE DIANE STANNARD
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SANDS
Director 2017-03-15 2018-01-02
IAN KEITH CORBETT
Director 2012-07-13 2017-03-15
DAVID HUDSON MANN
Director 2013-01-23 2017-03-15
PAUL MATTHEW THOROGOOD
Director 2013-01-23 2016-12-01
PAUL ANTHONY HENDRICK
Director 2013-01-23 2016-09-07
JOHN FRANKLIN LOCK
Director 2012-07-13 2016-09-07
CATHERINE ANNE LOW
Director 2014-09-17 2015-09-16
KERRY KYRIACOS MICHAEL
Director 2014-02-10 2015-06-10
LESTER THOMPSON HUDSON
Director 2012-07-13 2014-06-18
LESLEY KAY
Company Secretary 2012-06-13 2013-07-31
ROBERT ANDREW WALES
Director 2012-07-13 2012-10-22
JACQUELINE BELTON
Director 2012-04-13 2012-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN CLARK ROYAL DOCKS MANAGEMENT AUTHORITY LIMITED Director 2015-07-29 CURRENT 1989-03-21 Active
TIMOTHY JOHN DAVIES ENGAGE ACTIVE LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES PASCAL DAVIES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
ROBERT MICHAEL HEATON B & T HEATON LIMITED Director 2011-05-24 CURRENT 2011-04-06 Dissolved 2016-11-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Venue Hire & Events Sales ManagerStratfordEvent & Venue Sales Generation and Management:. This position requires someone with strong sales negotiation skills, an eye for detail and the ability to work...2017-01-05
Project CoordinatorNewhamThe nature of community engagement work will mean the post holder may be required to work evenings, weekends and Bank Holidays across all service areas of the...2016-11-23

Jobs results powered by Indeed
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
2024-09-06Appointment of a voluntary liquidator
2024-09-06Voluntary liquidation declaration of solvency
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM Atherton Leisure Centre 189 Romford Road London E15 4JF England
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-12CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE KITCHEN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR NILUFA JAHAN
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE KITCHEN
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-05-04PSC08Notification of a person with significant control statement
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 46 Clova Road London E7 9AH England
2022-03-18PSC07CESSATION OF TIMOTHY JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-06-08AP01DIRECTOR APPOINTED MS NILUFA JAHAN
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LAURENCE BLANEY
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CHARLES HUNT
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM The Old Dispensary 30 Romford Road Stratford London E15 4BZ
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-05-17AP01DIRECTOR APPOINTED COUNCILLOR DANIEL LAURENCE BLANEY
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15PSC07CESSATION OF KEIRON PETER BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL GILLATT
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDS
2017-07-06AP01DIRECTOR APPOINTED MR FORHAD HUSSAIN
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR MARK SANDS
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORBETT
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2017-03-27AP01DIRECTOR APPOINTED MR SION PADRIG O'CONNOR
2017-03-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HEATON
2017-03-27AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL GILLATT
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW THOROGOOD
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRICK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCK
2016-04-22AP01DIRECTOR APPOINTED JANE DIANE STANNARD
2016-04-22AP01DIRECTOR APPOINTED JAINE DIANE STANNARD
2016-04-21AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE LOW
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL
2015-05-05AR0113/04/15 NO MEMBER LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20AP01DIRECTOR APPOINTED CATHERINE ANNE LOW
2014-11-20AP01DIRECTOR APPOINTED TIMOTHY JOHN DAVIES
2014-07-09AP01DIRECTOR APPOINTED KEN CLARK
2014-06-30AR0113/04/14 NO MEMBER LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LESTER HUDSON
2014-02-17AP01DIRECTOR APPOINTED KERRY MICHAEL
2014-01-24RES01ADOPT ARTICLES 15/01/2014
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY LESLEY KAY
2014-01-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0113/04/13 NO MEMBER LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN LOCK / 13/07/2012
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES HUNT / 13/07/2012
2013-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY KAY / 01/01/2013
2013-02-22AP01DIRECTOR APPOINTED MR DAVID HUDSON MANN
2013-02-22AP01DIRECTOR APPOINTED MR PAUL ANTHONY HENDRICK
2013-02-05AP01DIRECTOR APPOINTED MR PAUL MATTHEW THOROGOOD
2013-01-31AP01DIRECTOR APPOINTED MISS ALIA HARRIS
2012-12-14RES01ADOPT ARTICLES 08/10/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM NEWHAM DOCKSIDE 1000 DOCKSIDE ROAD LONDON E16 2QU
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALES
2012-10-18AP01DIRECTOR APPOINTED JOHN FRANKLIN LOCK
2012-10-18AP01DIRECTOR APPOINTED RICHARD JOHN CHARLES HUNT
2012-10-18AP01DIRECTOR APPOINTED COUNCILLOR IAN KEITH CORBETT
2012-10-18AP01DIRECTOR APPOINTED COUNCILLOR LESTER THOMPSON HUDSON
2012-10-18AP01DIRECTOR APPOINTED SIR ROBERT ANDREW WALES
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BELTON
2012-09-26AP03SECRETARY APPOINTED LESLEY KAY
2012-05-28AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-28RES01ADOPT ARTICLES 15/05/2012
2012-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ACTIVENEWHAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-09-05
Appointment of Liquidators2024-09-05
Fines / Sanctions
No fines or sanctions have been issued against ACTIVENEWHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVENEWHAM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

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

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 ACTIVENEWHAM

Intangible Assets
Patents
We have not found any records of ACTIVENEWHAM registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVENEWHAM
Trademarks
We have not found any records of ACTIVENEWHAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVENEWHAM. 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 (93110 - Operation of sports facilities) as ACTIVENEWHAM are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVENEWHAM 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 ACTIVENEWHAM 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 ACTIVENEWHAM 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.