Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE SOLUTIONS UK LIMITED
Company Information for

ACTIVE SOLUTIONS UK LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
04017107
Private Limited Company
In Administration

Company Overview

About Active Solutions Uk Ltd
ACTIVE SOLUTIONS UK LIMITED was founded on 2000-06-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Active Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVE SOLUTIONS UK LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in WF1
 
Filing Information
Company Number 04017107
Company ID Number 04017107
Date formed 2000-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780325142  
Last Datalog update: 2023-10-08 06:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE SOLUTIONS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIVE SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ANTON JAMES MULLER
Director 2000-06-19
THOMAS WILLIAMS
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE ELIZABETH MULLER
Company Secretary 2000-06-19 2010-11-01
JUNE PREECE
Director 2001-11-12 2006-09-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-19 2000-06-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-19 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON JAMES MULLER CONSTRUCTION TRADE SOLUTIONS LIMITED Director 2004-08-04 CURRENT 2004-03-26 In Administration
THOMAS WILLIAMS CONSTRUCTION TRADE SOLUTIONS LIMITED Director 2018-07-11 CURRENT 2004-03-26 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Administrator's progress report
2023-09-15Appointment of an administrator
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England
2023-07-03CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England
2022-02-09Director's details changed for Mr Thomas Williams on 2022-02-08
2022-02-09Director's details changed for Mrs Gemma Mary Williams on 2022-02-08
2022-02-09CH01Director's details changed for Mr Thomas Williams on 2022-02-08
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040171070003
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040171070004
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-16CH01Director's details changed for Mrs Gemma Mary Williams on 2020-03-16
2019-09-25CH01Director's details changed for Mr Thomas Williams on 2019-09-25
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 2 Laburnum Road Wakefield West Yorkshire WF1 3QS
2019-05-28PSC05Change of details for T & G Williams Holdings Limitedd as a person with significant control on 2019-05-24
2019-05-24CH01Director's details changed for Mr Thomas Williams on 2019-05-24
2019-05-24CH01Director's details changed for Mr Thomas Williams on 2019-05-24
2019-01-07CH01Director's details changed for Mr Thomas Williams on 2018-07-11
2019-01-07CH01Director's details changed for Mr Thomas Williams on 2018-07-11
2018-11-16PSC02Notification of T & G Williams Holdings Limitedd as a person with significant control on 2018-11-09
2018-11-16PSC02Notification of T & G Williams Holdings Limitedd as a person with significant control on 2018-11-09
2018-11-16PSC07CESSATION OF ANTON JAMES MULLER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16PSC07CESSATION OF ANTON JAMES MULLER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES MULLER
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES MULLER
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040171070003
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040171070003
2018-09-28AP01DIRECTOR APPOINTED MRS GEMMA MARY WILLIAMS
2018-09-28AP01DIRECTOR APPOINTED MRS GEMMA MARY WILLIAMS
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-09-22SH10Particulars of variation of rights attached to shares
2017-09-22SH08Change of share class name or designation
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-22SH0117/07/17 STATEMENT OF CAPITAL GBP 1000
2017-09-22CC04Statement of company's objects
2017-09-22RES12Resolution of varying share rights or name
2017-09-22RES01ADOPT ARTICLES 17/07/2017
2017-09-22RES14Resolutions passed:
  • Sum of £950 is capitalised 17/07/2017
  • Resolution of allotment of securities
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-09-12AA31/12/16 TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAMS
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 50
2014-06-30AR0118/06/14 FULL LIST
2014-04-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-19AR0118/06/13 FULL LIST
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-31AR0118/06/12 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-20AR0118/06/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY JANINE MULLER
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-22AR0118/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-22AD02SAIL ADDRESS CREATED
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 27A LIDGET HILL PUDSEY WEST YORKSHIRE LS28 7LG UNITED KINGDOM
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 2 LABURNUM ROAD WAKEFIELD WEST YORKSHIRE WF1 3QS
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-12-11169£ IC 75/50 20/11/06 £ SR 25@1=25
2006-11-29RES13AGREEMENT 20/11/06
2006-11-07169£ IC 100/75 29/09/06 £ SR 25@1=25
2006-10-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-12288bDIRECTOR RESIGNED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7JN
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-14225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-31363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-0688(2)RAD 15/11/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-09363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-07-0988(2)RAD 19/06/00--------- £ SI 1@1=1 £ IC 1/2
2000-07-27288bSECRETARY RESIGNED
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288bDIRECTOR RESIGNED
2000-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ACTIVE SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-11
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-02 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2001-12-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 46,778
Creditors Due After One Year 2012-12-31 £ 52,763
Creditors Due After One Year 2012-12-31 £ 52,763
Creditors Due After One Year 2011-12-31 £ 58,584
Creditors Due Within One Year 2013-12-31 £ 585,133
Creditors Due Within One Year 2012-12-31 £ 690,952
Creditors Due Within One Year 2012-12-31 £ 690,952
Creditors Due Within One Year 2011-12-31 £ 371,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE SOLUTIONS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 3,229
Cash Bank In Hand 2012-12-31 £ 3,229
Cash Bank In Hand 2011-12-31 £ 1,013
Current Assets 2013-12-31 £ 681,753
Current Assets 2012-12-31 £ 736,559
Current Assets 2012-12-31 £ 736,559
Current Assets 2011-12-31 £ 383,353
Debtors 2013-12-31 £ 681,753
Debtors 2012-12-31 £ 733,330
Debtors 2012-12-31 £ 733,330
Debtors 2011-12-31 £ 382,340
Secured Debts 2013-12-31 £ 511,402
Secured Debts 2012-12-31 £ 58,515
Secured Debts 2012-12-31 £ 599,253
Secured Debts 2011-12-31 £ 64,184
Shareholder Funds 2013-12-31 £ 163,242
Shareholder Funds 2012-12-31 £ 108,944
Shareholder Funds 2012-12-31 £ 108,944
Shareholder Funds 2011-12-31 £ 71,916
Tangible Fixed Assets 2013-12-31 £ 113,400
Tangible Fixed Assets 2012-12-31 £ 116,100
Tangible Fixed Assets 2012-12-31 £ 116,100
Tangible Fixed Assets 2011-12-31 £ 118,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE SOLUTIONS UK LIMITED
Trademarks
We have not found any records of ACTIVE SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ACTIVE SOLUTIONS UK LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.