Actionstate Limited LONDON


Actionstate started in year 1997 as Private Limited Company with registration number 03391839. The Actionstate company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Actionstate Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391839
Date of Incorporation Wed, 25th Jun 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

Robert R.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Grant T.

Position: Director

Appointed: 30 June 2006

Resigned: 30 September 2011

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 30 June 2006

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 31 January 2006

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Hilary N.

Position: Director

Appointed: 15 August 1997

Resigned: 10 July 2008

Peter R.

Position: Director

Appointed: 25 June 1997

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 25 June 1997

Resigned: 08 December 2011

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1997

Resigned: 25 June 1997

Mark S.

Position: Director

Appointed: 25 June 1997

Resigned: 15 August 1997

Craig R.

Position: Director

Appointed: 25 June 1997

Resigned: 07 October 1997

William D.

Position: Secretary

Appointed: 25 June 1997

Resigned: 12 May 2000

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1997

Resigned: 25 June 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Stanley B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stanley B.

Notified on 25 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements