Company NameActivewise Limited
DirectorNicholas Toby Thompson
Company StatusActive
Company Number02017874
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Nicholas Toby Thompson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(13 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressParc Arthur House Ruthin Road
Gwernymynydd
Mold
Clwyd
CH7 5LQ
Wales
Director NameElizabeth Joyce Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSouth Park
Bodiam
Robertsbridge
East Sussex
TN32 5UY
Director NameEric William Thompson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressSouth Park
Bodiam
Robertsbridge
East Sussex
TN32 5UY
Secretary NameElizabeth Joyce Thompson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 28 November 2019)
RoleCompany Director
Correspondence AddressParc Arthur House Ruthin Road
Gwernymynydd
Mold
Clwyd
CH7 5LQ
Wales

Contact

Websiteactivewise.net

Location

Registered AddressParc Arthur House Ruthin Road
Gwernymynydd
Mold
Clwyd
CH7 5LQ
Wales
ConstituencyDelyn
ParishGwernymynydd
WardGwernymynydd
Built Up AreaGwernymynydd

Shareholders

80 at £1Nicholas Thompson
80.00%
Ordinary
20 at £1Elizabeth Joyce Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,554
Cash£2,849
Current Liabilities£4,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 October 2022Confirmation statement made on 31 December 2020 with no updates (2 pages)
17 October 2022Confirmation statement made on 31 March 2022 with no updates (2 pages)
17 October 2022Administrative restoration application (3 pages)
30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Termination of appointment of Elizabeth Joyce Thompson as a secretary on 28 November 2019 (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Director's details changed for Nicholas Toby Thompson on 30 November 2013 (2 pages)
6 December 2013Secretary's details changed for Elizabeth Joyce Thompson on 30 November 2013 (2 pages)
6 December 2013Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from South Park Bodiam East Sussex TN32 5UY on 6 December 2013 (1 page)
6 December 2013Secretary's details changed for Elizabeth Joyce Thompson on 30 November 2013 (2 pages)
6 December 2013Director's details changed for Nicholas Toby Thompson on 30 November 2013 (2 pages)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Nicholas Toby Thompson on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Nicholas Toby Thompson on 31 December 2009 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Return made up to 31/12/07; full list of members (4 pages)
24 October 2008Return made up to 31/12/07; full list of members (4 pages)
8 October 2008Appointment terminated director eric thompson (1 page)
8 October 2008Appointment terminated director eric thompson (1 page)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 July 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2003Return made up to 31/12/02; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 September 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1995Registered office changed on 16/10/95 from: rectory farm noke oxford oxon OX3 9TX (1 page)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 October 1995Registered office changed on 16/10/95 from: rectory farm noke oxford oxon OX3 9TX (1 page)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)
27 April 1995Return made up to 31/12/94; no change of members (4 pages)