Actios Ltd ST. NEOTS


Founded in 2004, Actios, classified under reg no. 05290952 is an active company. Currently registered at The A1 Lifestyle Village Great North Road PE19 6EN, St. Neots the company has been in the business for 20 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 6 directors in the the company, namely Jane G., Jane P. and Vivien A. and others. In addition one secretary - David B. - is with the firm. As of 17 May 2024, there were 10 ex directors - Leanne S., Alan M. and others listed below. There were no ex secretaries.

Actios Ltd Address / Contact

Office Address The A1 Lifestyle Village Great North Road
Office Address2 Little Paxton
Town St. Neots
Post code PE19 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290952
Date of Incorporation Thu, 18th Nov 2004
Industry Technical and vocational secondary education
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jane G.

Position: Director

Appointed: 28 June 2023

Jane P.

Position: Director

Appointed: 28 June 2023

Vivien A.

Position: Director

Appointed: 16 January 2023

Steven T.

Position: Director

Appointed: 26 September 2022

Edward V.

Position: Director

Appointed: 26 September 2022

David B.

Position: Secretary

Appointed: 28 January 2005

David B.

Position: Director

Appointed: 28 January 2005

Leanne S.

Position: Director

Appointed: 01 November 2021

Resigned: 11 May 2022

Alan M.

Position: Director

Appointed: 01 November 2021

Resigned: 10 January 2023

Simon L.

Position: Director

Appointed: 01 November 2021

Resigned: 28 June 2023

David P.

Position: Director

Appointed: 30 April 2018

Resigned: 31 July 2021

Margaret S.

Position: Director

Appointed: 21 September 2015

Resigned: 01 November 2021

Lynda C.

Position: Director

Appointed: 12 August 2014

Resigned: 16 March 2018

Judith J.

Position: Director

Appointed: 01 May 2014

Resigned: 24 June 2014

Jane G.

Position: Director

Appointed: 04 November 2008

Resigned: 08 July 2015

Eileen S.

Position: Director

Appointed: 11 March 2005

Resigned: 01 August 2014

David M.

Position: Director

Appointed: 11 March 2005

Resigned: 31 August 2021

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 22 November 2004

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 22 November 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is David B. This PSC has significiant influence or control over this company,.

David B.

Notified on 17 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets6 8084 8592 7533 2098 84216 74714 737
Net Assets Liabilities6 8084 8593 0523 2098 84216 74714 737
Other
Average Number Employees During Period  22221
Net Current Assets Liabilities6 8084 8592 7533 2098 84216 74714 737
Total Assets Less Current Liabilities6 8084 8592 7533 2098 84216 74714 737

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements