Active Ventures (UK) Limited LONDON


Founded in 1999, Active Ventures (UK), classified under reg no. 03737205 is an active company. Currently registered at Unit 2 Amc Business Centre NW10 7QL, London the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 4th June 2001 Active Ventures (UK) Limited is no longer carrying the name A Touch Of Class Global.

Currently there are 3 directors in the the company, namely Thakur T., Prem T. and Lal T.. In addition one secretary - Prem T. - is with the firm. As of 15 May 2024, there was 1 ex director - Amit T.. There were no ex secretaries.

Active Ventures (UK) Limited Address / Contact

Office Address Unit 2 Amc Business Centre
Office Address2 12 Cumberland Avenue
Town London
Post code NW10 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737205
Date of Incorporation Mon, 22nd Mar 1999
Industry Wholesale of computers, computer peripheral equipment and software
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Thakur T.

Position: Director

Appointed: 15 June 2008

Prem T.

Position: Secretary

Appointed: 10 May 1999

Prem T.

Position: Director

Appointed: 10 May 1999

Lal T.

Position: Director

Appointed: 10 May 1999

Amit T.

Position: Director

Appointed: 08 October 1999

Resigned: 15 June 2008

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 March 1999

Resigned: 07 June 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 07 June 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Prem T. This PSC and has 25-50% shares. The second one in the PSC register is Thakur T. This PSC owns 25-50% shares. The third one is Lal T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Prem T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thakur T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lal T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

A Touch Of Class Global June 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 178 262455 968298 02150 640406 9301 249 473845 830
Current Assets2 131 3961 830 3564 029 7863 401 1902 694 2063 618 3981 898 961
Debtors674 6591 205 1262 829 5133 111 5442 196 1711 872 695858 174
Net Assets Liabilities1 182 4911 072 9431 248 3701 320 9521 262 2511 103 0261 186 069
Other Debtors177 50467 55788 54751 71033 665  
Property Plant Equipment1 9551 4661 1008252 4191 291917
Total Inventories278 475169 262902 252239 00691 105496 230194 957
Other
Accrued Liabilities Deferred Income    89 76994 44758 080
Accumulated Depreciation Impairment Property Plant Equipment11 48411 97312 33912 61413 42114 54914 923
Amounts Owed To Directors  70 49570 6221 6261 3791 144
Average Number Employees During Period7766666
Bank Borrowings Overdrafts    7 50010 648 
Comprehensive Income Expense414 349185 351     
Corporation Tax Payable104 05343 677110 53385 71354 51431 56988 068
Creditors950 469758 6002 782 3072 080 8021 391 4152 483 789713 635
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid376 050294 900     
Finished Goods278 475169 262902 252239 00691 105496 230194 957
Fixed Assets1 9551 4661 1008252 4191 291917
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 0008 0008 000  
Income Expense Recognised Directly In Equity-376 050-294 900     
Increase From Depreciation Charge For Year Property Plant Equipment 4893672758071 129373
Net Current Assets Liabilities1 180 9271 071 7561 247 4791 320 3881 302 7911 134 6091 185 326
Other Creditors80 54573 112486 036905 612752 142474 93120 546
Other Taxation Social Security Payable2 2476 701 5 1821 75634 002853
Par Value Share 1 1111
Profit Loss414 349185 351     
Property Plant Equipment Gross Cost 13 43913 43913 43915 84015 84015 840
Provisions For Liabilities Balance Sheet Subtotal391279209261459644174
Total Additions Including From Business Combinations Property Plant Equipment    2 401  
Total Assets Less Current Liabilities1 182 8821 073 2221 248 5791 321 2131 305 2101 135 9001 186 243
Trade Creditors Trade Payables763 624635 1102 185 7381 013 673484 1081 836 813544 944
Trade Debtors Trade Receivables497 1551 137 5692 740 9663 059 8342 162 5061 632 605752 022
Advances Credits Directors71 53269 62270 49570 6221 6261 3791 144
Advances Credits Made In Period Directors3 5131 91087312768 996247235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements