Active Development Services Ltd LONDON


Founded in 2016, Active Development Services, classified under reg no. 10165232 is an active company. Currently registered at 401 Cumberland House NW10 6RF, London the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Jan M., Amid Y.. Of them, Amid Y. has been with the company the longest, being appointed on 5 May 2016 and Jan M. has been with the company for the least time - from 6 May 2017. As of 25 April 2024, there were 3 ex directors - Falak Y., Mohammed C. and others listed below. There were no ex secretaries.

Active Development Services Ltd Address / Contact

Office Address 401 Cumberland House
Office Address2 80 Scrubs Lane
Town London
Post code NW10 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10165232
Date of Incorporation Thu, 5th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Jan M.

Position: Director

Appointed: 06 May 2017

Amid Y.

Position: Director

Appointed: 05 May 2016

Falak Y.

Position: Director

Appointed: 05 May 2016

Resigned: 23 January 2017

Mohammed C.

Position: Director

Appointed: 05 May 2016

Resigned: 23 January 2017

Jan M.

Position: Director

Appointed: 05 May 2016

Resigned: 23 January 2017

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Jan M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Amid Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Jan M.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amid Y.

Notified on 23 January 2017
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Current Assets100962 3372 059 1633 305 7413 738 9792 818 7872 597 637
Net Assets Liabilities1003 92689 684118 937196 982745 621740 642
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6001 2001 7002 9002 9002 900
Average Number Employees During Period    122
Creditors 89821 396431 3331 494 464608 491348 564
Net Current Assets Liabilities100961 4392 037 7672 874 4082 244 5152 210 2962 249 073
Total Assets Less Current Liabilities100961 4392 037 7672 874 4082 244 5152 210 2962 249 073
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search