Active Lives Limited LONDON


Founded in 2002, Active Lives, classified under reg no. 04450378 is an active company. Currently registered at Amin Patel & Shah Accountants EC1V 7RP, London the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 29th Sep 2008 Active Lives Limited is no longer carrying the name Choices Bertha.

There is a single director in the firm at the moment - Soheil H., appointed on 29 May 2002. In addition, a secretary was appointed - Sikina H., appointed on 29 May 2002. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Active Lives Limited Address / Contact

Office Address Amin Patel & Shah Accountants
Office Address2 334-336 Goswell Road
Town London
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450378
Date of Incorporation Wed, 29th May 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Sikina H.

Position: Secretary

Appointed: 29 May 2002

Soheil H.

Position: Director

Appointed: 29 May 2002

Ashok B.

Position: Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Sikina H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Soheil H. This PSC owns 25-50% shares.

Sikina H.

Notified on 29 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Soheil H.

Notified on 29 May 2017
Nature of control: 25-50% shares

Company previous names

Choices Bertha September 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth105 576121 340148 181132 445148 968      
Balance Sheet
Current Assets36 22436 19035 58242 95344 94139 35029 85326 15137 72526 8143 799
Net Assets Liabilities    148 968142 573146 188155 045175 911195 117191 750
Cash Bank In Hand7287075125 533       
Debtors35 49635 48335 07037 420       
Net Assets Liabilities Including Pension Asset Liability105 576121 340148 181132 445148 968      
Tangible Fixed Assets216 789213 561211 141209 325       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve105 526121 290148 131132 395       
Shareholder Funds105 576121 340148 181132 445148 968      
Other
Average Number Employees During Period      511565
Creditors    71 995103 72089 84276 70966 98636 54617 003
Fixed Assets216 789213 561211 141209 325207 964206 943206 177205 603205 172204 849204 954
Net Current Assets Liabilities8 6566 64314 300-21 904-27 05464 37059 98950 55829 2619 73213 204
Total Assets Less Current Liabilities225 445220 204225 441187 421180 910142 573146 188155 045175 911195 117191 750
Creditors Due After One Year119 86998 86477 26054 97631 942      
Creditors Due Within One Year27 56829 54721 28264 85771 995      
Number Shares Allotted  5050       
Par Value Share  11       
Share Capital Allotted Called Up Paid 505050       
Tangible Fixed Assets Cost Or Valuation264 934264 934264 934264 934       
Tangible Fixed Assets Depreciation48 14551 37353 79355 609       
Tangible Fixed Assets Depreciation Charged In Period 3 2282 4201 816       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements