Background WavePink WaveYellow Wave

ACTIONWORTH LIMITED (03111910)

ACTIONWORTH LIMITED (03111910) is an active UK company. incorporated on 10 October 1995. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACTIONWORTH LIMITED has been registered for 30 years. Current directors include NAKAR, Aron.

Company Number
03111910
Status
active
Type
ltd
Incorporated
10 October 1995
Age
30 years
Address
37 Kings Avenue Kings Avenue, Woodford Green, IG8 0JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NAKAR, Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONWORTH LIMITED

ACTIONWORTH LIMITED is an active company incorporated on 10 October 1995 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACTIONWORTH LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03111910

LTD Company

Age

30 Years

Incorporated 10 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

37 Kings Avenue Kings Avenue Woodford Green, IG8 0JD,

Previous Addresses

62 Wilson Street London EC2A 2BU
From: 10 October 1995To: 29 August 2017
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Oct 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURSTON, Debbi Susan

Active
5 Harley Gardens, LondonSW10 9SW
Secretary
Appointed 25 Oct 1995

NAKAR, Aron

Active
13 Harman Drive, LondonNW2 2EB
Born June 1953
Director
Appointed 25 Oct 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Oct 1995
Resigned 25 Oct 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Oct 1995
Resigned 25 Oct 1995

Persons with significant control

2

Mr Richard Jacob Burston

Active
Kings Avenue, Woodford GreenIG8 0JD
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aron Nakar

Active
Kings Avenue, Woodford GreenIG8 0JD
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
21 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
225(1)225(1)
Legacy
18 March 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 November 1995
AAAnnual Accounts
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Memorandum Articles
31 October 1995
MEM/ARTSMEM/ARTS
Resolution
31 October 1995
RESOLUTIONSResolutions
Incorporation Company
10 October 1995
NEWINCIncorporation