Company NameActivate Communications Limited
DirectorDaniel Roger Howard
Company StatusActive
Company Number03699531
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Roger Howard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address52 Shrigley Road South
Higher Poyton
Cheshire
SK12 1TF
Secretary NameJill Elizabeth Winfield
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RolePR Consultant
Correspondence Address17112n Sunrise Drive
Nine Mile Falls
Wa 99026
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteactivatecommunications.com

Location

Registered AddressThe Studio
52 Shrigley Road South
Poynton
Cheshire
SK12 1TF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Roger Howard
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
26 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 January 2010Director's details changed for Daniel Roger Howard on 22 January 2010 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Daniel Roger Howard on 22 January 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
3 February 2009Return made up to 22/01/09; full list of members (3 pages)
17 June 2008Return made up to 22/01/08; no change of members (6 pages)
17 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 June 2008Return made up to 22/01/08; no change of members (6 pages)
22 May 2007Return made up to 22/01/07; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 May 2007Return made up to 22/01/07; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 February 2006Return made up to 22/01/06; full list of members (6 pages)
21 February 2006Return made up to 22/01/06; full list of members (6 pages)
20 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 January 2004Return made up to 22/01/04; full list of members (6 pages)
29 January 2004Return made up to 22/01/04; full list of members (6 pages)
16 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
14 November 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
31 August 2000Registered office changed on 31/08/00 from: 34 meadway, poynton, stockport, cheshire SK12 1DZ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 34 meadway, poynton, stockport, cheshire SK12 1DZ (1 page)
24 March 2000Secretary's particulars changed (1 page)
24 March 2000Secretary's particulars changed (1 page)
22 February 2000Accounts for a small company made up to 31 January 2000 (3 pages)
22 February 2000Accounts for a small company made up to 31 January 2000 (3 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page)
22 January 1999Incorporation (9 pages)
22 January 1999Incorporation (9 pages)