Background WavePink WaveYellow Wave

ACTIONPACE LIMITED (03225279)

ACTIONPACE LIMITED (03225279) is an active UK company. incorporated on 16 July 1996. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACTIONPACE LIMITED has been registered for 29 years.

Company Number
03225279
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONPACE LIMITED

ACTIONPACE LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACTIONPACE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03225279

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

361 Caledonian Road London N7 9DQ England
From: 18 May 2023To: 19 October 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 18 May 2023
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
From: 19 May 2015To: 27 October 2021
3 Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 19 May 2015To: 19 May 2015
C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 23 August 2011To: 19 May 2015
Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
From: 16 July 1996To: 23 August 2011
Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Jun 16
Loan Cleared
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
14 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
27 July 2004
288cChange of Particulars
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
24 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363aAnnual Return
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
27 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2001
363aAnnual Return
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363aAnnual Return
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
225Change of Accounting Reference Date
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
287Change of Registered Office
Incorporation Company
16 July 1996
NEWINCIncorporation