Background WavePink WaveYellow Wave

ACTIVE-PCB SOLUTIONS LIMITED (03361843)

ACTIVE-PCB SOLUTIONS LIMITED (03361843) is an active UK company. incorporated on 29 April 1997. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ACTIVE-PCB SOLUTIONS LIMITED has been registered for 28 years. Current directors include AITKEN, Mark Edward, CURRAN, Dean, MILLAR, Malcolm James Ewan.

Company Number
03361843
Status
active
Type
ltd
Incorporated
29 April 1997
Age
28 years
Address
Units B And C, Reading, RG2 0SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
AITKEN, Mark Edward, CURRAN, Dean, MILLAR, Malcolm James Ewan
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE-PCB SOLUTIONS LIMITED

ACTIVE-PCB SOLUTIONS LIMITED is an active company incorporated on 29 April 1997 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ACTIVE-PCB SOLUTIONS LIMITED was registered 28 years ago.(SIC: 27900)

Status

active

Active since 28 years ago

Company No

03361843

LTD Company

Age

28 Years

Incorporated 29 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ASSENT SOLUTIONS LIMITED
From: 29 April 1997To: 5 June 1997
Contact
Address

Units B And C 1-3, Acre Road Reading, RG2 0SU,

Previous Addresses

Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU England
From: 24 January 2025To: 21 May 2025
Unit 4 Acre Road Reading Berkshire RG2 0SU
From: 29 April 1997To: 24 January 2025
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jan 14
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Share Issue
Mar 21
Share Buyback
May 21
Capital Reduction
May 21
Share Buyback
Jun 22
Capital Reduction
Jun 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Jan 25
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AITKEN, Mark Edward

Active
1-3, Acre Road, ReadingRG2 0SU
Born July 1967
Director
Appointed 17 Apr 2023

CURRAN, Dean

Active
Hambridge Business Centre, NewburyRG14 5TU
Born September 1976
Director
Appointed 20 Jan 2025

MILLAR, Malcolm James Ewan

Active
1-3, Acre Road, ReadingRG2 0SU
Born February 1974
Director
Appointed 17 Apr 2023

COVACHA, Marinela Afonso

Resigned
7 Normoor Road, BerkshireRG7 3QG
Secretary
Appointed 30 Apr 1997
Resigned 20 Jan 2025

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 29 Apr 1997
Resigned 30 Apr 1997

COVACHA, Marinela Afonso

Resigned
7 Normoor Road, BerkshireRG7 3QG
Born December 1963
Director
Appointed 30 Apr 1997
Resigned 20 Jan 2025

HIBBEARD, Garry Peter

Resigned
15 Maynard Close, ThatchamRG18 3SU
Born April 1962
Director
Appointed 01 Jul 2003
Resigned 30 Sept 2005

HURLEY, Mark Gordon Delap

Resigned
Unit 4 Acre Road, BerkshireRG2 0SU
Born September 1957
Director
Appointed 17 Apr 2023
Resigned 20 Jan 2025

MORRIS, Gary Alan, Mr.

Resigned
Hartdene House, BagshotGU19 5AT
Born December 1950
Director
Appointed 01 Jan 2014
Resigned 26 Feb 2021

MURPHY, Timothy Noel

Resigned
Unit 4 Acre Road, BerkshireRG2 0SU
Born December 1968
Director
Appointed 26 Feb 2021
Resigned 20 Jan 2025

SWIRE THOMPSON, Leigh Anne

Resigned
Farm Drive, ReadingRG31 4EU
Born February 1969
Director
Appointed 30 Apr 1997
Resigned 26 Feb 2021

TURNER, Gary John

Resigned
32 Chichester Road, ReadingRG30 4XB
Born November 1969
Director
Appointed 30 Apr 1997
Resigned 20 Jan 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 29 Apr 1997
Resigned 30 Apr 1997

Persons with significant control

4

1 Active
3 Ceased
Hambridge Business Centre, NewburyRG14 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2025

Mr Gary John Turner

Ceased
Unit 4 Acre Road, BerkshireRG2 0SU
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Miss Marinela Covacha

Ceased
Unit 4 Acre Road, BerkshireRG2 0SU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Mrs Leigh-Anne Swire Thomson

Ceased
Unit 4 Acre Road, BerkshireRG2 0SU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

126

Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
26 February 2025
CC04CC04
Change Account Reference Date Company Current Extended
14 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Capital Cancellation Shares
20 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
19 March 2021
RP04TM01RP04TM01
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
28 November 2012
MG01MG01
Accounts Amended With Made Up Date
14 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Legacy
27 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363aAnnual Return
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
288cChange of Particulars
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
287Change of Registered Office
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
287Change of Registered Office
Incorporation Company
29 April 1997
NEWINCIncorporation