Act (holdings) Limited CARDIFF


Act (Holdings) Limited was officially closed on 2022-06-14. Act (holdings) was a private limited company that could have been found at Ocean Park House, East Tyndall Street, Cardiff, CF24 5ET. The company (formally started on 2011-11-22) was run by 6 directors.
Director Michael J. who was appointed on 14 October 2016.
Director Mark R. who was appointed on 14 October 2016.
Director Kay M. who was appointed on 14 October 2016.

The company was categorised as "activities of other holding companies n.e.c." (64209). The last confirmation statement was sent on 2021-08-25 and last time the annual accounts were sent was on 31 July 2020. 2015-11-23 is the date of the most recent annual return.

Act (holdings) Limited Address / Contact

Office Address Ocean Park House
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 07856444
Date of Incorporation Tue, 22nd Nov 2011
Date of Dissolution Tue, 14th Jun 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 11 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Thu, 8th Sep 2022
Last confirmation statement dated Wed, 25th Aug 2021

Company staff

Michael J.

Position: Director

Appointed: 14 October 2016

Mark R.

Position: Director

Appointed: 14 October 2016

Kay M.

Position: Director

Appointed: 14 October 2016

Andrew C.

Position: Director

Appointed: 02 March 2012

Caroline C.

Position: Director

Appointed: 02 March 2012

Louise W.

Position: Director

Appointed: 02 March 2012

Richard P.

Position: Director

Appointed: 14 October 2016

Resigned: 14 October 2016

Jason S.

Position: Director

Appointed: 22 November 2011

Resigned: 02 March 2012

People with significant control

Caroline C.

Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise W.

Notified on 6 April 2016
Ceased on 14 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
Free Download (1 page)

Company search

Advertisements