Actron Asset Recovery Limited LONDON


Founded in 2017, Actron Asset Recovery, classified under reg no. 10578282 is an active company. Currently registered at 43 Manchester Street W1U 7LP, London the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Michael L., appointed on 25 May 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Hitesh G., Bharti G. and others listed below. There were no ex secretaries.

Actron Asset Recovery Limited Address / Contact

Office Address 43 Manchester Street
Town London
Post code W1U 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10578282
Date of Incorporation Mon, 23rd Jan 2017
Industry Security and commodity contracts dealing activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michael L.

Position: Director

Appointed: 25 May 2022

Hitesh G.

Position: Director

Appointed: 09 September 2019

Resigned: 25 May 2022

Bharti G.

Position: Director

Appointed: 09 September 2019

Resigned: 09 September 2019

Hitesh G.

Position: Director

Appointed: 23 January 2017

Resigned: 09 September 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Michael L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hitesh G. This PSC and has 75,01-100% voting rights. Moving on, there is Bharti G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Michael L.

Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hitesh G.

Notified on 10 May 2020
Ceased on 25 May 2022
Nature of control: 75,01-100% voting rights

Bharti G.

Notified on 9 September 2019
Ceased on 9 September 2019
Nature of control: 75,01-100% shares

Hitesh G.

Notified on 23 January 2017
Ceased on 9 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Net Assets Liabilities100100100100100100
Other
Version Production Software  2 0202 0212 0222 024
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/11/19
filed on: 19th, November 2023
Free Download (5 pages)

Company search

Advertisements