Actioncoach Emea Ltd ESHER


Actioncoach Emea Ltd is a private limited company that can be found at Albany House, Claremont Lane, Esher KT10 9FQ. Its net worth is estimated to be roughly 368 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2012-03-21, this 12-year-old company is run by 1 director.
Director Bradley S., appointed on 19 October 2017.
The company is classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was filed on 2023-03-21 and the date for the next filing is 2024-04-04. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Actioncoach Emea Ltd Address / Contact

Office Address Albany House
Office Address2 Claremont Lane
Town Esher
Post code KT10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07999273
Date of Incorporation Wed, 21st Mar 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Bradley S.

Position: Director

Appointed: 19 October 2017

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 December 2013

Vittorio C.

Position: Director

Appointed: 23 March 2012

Resigned: 19 October 2017

Barbara K.

Position: Director

Appointed: 21 March 2012

Resigned: 21 March 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Bradley S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bradley S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3683 513123 201184 695     
Balance Sheet
Cash Bank On Hand    41 36012 943163 03148 20117 528
Current Assets386 400736 788601 197912 377900 6511 268 7451 446 7861 461 0851 083 912
Debtors197 988697 187570 078903 068859 2911 255 8021 283 7551 412 8841 066 384
Net Assets Liabilities    1 033 2471 140 5891 503 0791 226 926973 222
Other Debtors    569 730921 435690 1031 259 645933 239
Property Plant Equipment       1 8061 269
Cash Bank In Hand188 41239 60131 1199 309     
Reserves/Capital
Called Up Share Capital1122     
Profit Loss Account Reserve3673 512123 199184 693     
Shareholder Funds3683 513123 201184 695     
Other
Version Production Software      2 0222 0222 024
Accrued Liabilities    5 2203 0503 0503 0503 955
Accumulated Depreciation Impairment Property Plant Equipment       341878
Additions Other Than Through Business Combinations Property Plant Equipment       2 147 
Amounts Owed By Group Undertakings Participating Interests    195 245297 904450 330370 137 
Amounts Owed To Group Undertakings Participating Interests       275 395 
Average Number Employees During Period    22111
Creditors    340 219600 971416 522708 780584 774
Deferred Income       77 40163 617
Fixed Assets      472 815474 621474 084
Increase From Depreciation Charge For Year Property Plant Equipment       341537
Investments    472 815472 815472 815472 815472 815
Investments In Subsidiaries Measured Fair Value    472 815472 815472 815472 815472 815
Net Current Assets Liabilities3683 512-349 615-288 121560 432667 7741 030 264752 305499 138
Nominal Value Allotted Share Capital    22222
Number Shares Allotted1112 2222
Other Creditors    121 404307 406273 450512 676292 829
Par Value Share1111 1111
Prepayments Accrued Income     407  3 978
Property Plant Equipment Gross Cost       2 1472 147
Taxation Social Security Payable    129 64275 897121 32641 90665 664
Trade Creditors Trade Payables    83 953214 61818 69673 747158 709
Trade Debtors Trade Receivables    94 31636 056143 322153 239129 167
Creditors Due Within One Year386 032733 274950 8131 200 498     
Investments Fixed Assets  472 816472 816     
Net Assets Liability Excluding Pension Asset Liability3683 512123 201184 695     
Percentage Subsidiary Held   100     
Share Capital Allotted Called Up Paid1122     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thursday 21st March 2024 director's details were changed
filed on: 5th, April 2024
Free Download (2 pages)

Company search