Background WavePink WaveYellow Wave

ACTIVE PUMP SERVICES LTD (03536221)

ACTIVE PUMP SERVICES LTD (03536221) is an active UK company. incorporated on 27 March 1998. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACTIVE PUMP SERVICES LTD has been registered for 28 years. Current directors include GOMBERA, Peter Pachipano, Dr, ISAAC, Terence Reginald, THATCHER, Paul John Hotston Brinton.

Company Number
03536221
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOMBERA, Peter Pachipano, Dr, ISAAC, Terence Reginald, THATCHER, Paul John Hotston Brinton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE PUMP SERVICES LTD

ACTIVE PUMP SERVICES LTD is an active company incorporated on 27 March 1998 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACTIVE PUMP SERVICES LTD was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03536221

LTD Company

Age

28 Years

Incorporated 27 March 1998

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 19 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

303 Goring Road Goring-By-Sea Worthing, BN12 4NX,

Previous Addresses

93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom
From: 20 April 2020To: 25 October 2023
93 Aldwick Road Bognor Regis West Sussex PO21 2NX
From: 27 March 1998To: 20 April 2020
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Oct 16
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Aug 24
Loan Secured
Oct 24
Director Joined
Jul 25
Loan Secured
Nov 25
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOMBERA, Peter Pachipano, Dr

Active
Goring Road, WorthingBN12 4NX
Born March 1970
Director
Appointed 20 Oct 2023

ISAAC, Terence Reginald

Active
Goring Road, WorthingBN12 4NX
Born April 1989
Director
Appointed 10 Jul 2025

THATCHER, Paul John Hotston Brinton

Active
Goring Road, WorthingBN12 4NX
Born May 1963
Director
Appointed 20 Oct 2023

GREENFIELD, Geoff

Resigned
Aldwick, Bognor RegisPO21 2NW
Secretary
Appointed 04 Mar 2002
Resigned 20 Oct 2023

LARNEY, Clifford

Resigned
21 Meadowside, LittlehamptonBN16 4BW
Secretary
Appointed 27 Mar 1998
Resigned 04 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 27 Mar 1998

GREENFIELD, Geoff

Resigned
Aldwick, Bognor RegisPO21 2NW
Born February 1957
Director
Appointed 29 Apr 2002
Resigned 20 Oct 2023

LARNEY, Clifford

Resigned
21 Meadowside, LittlehamptonBN16 4BW
Born December 1937
Director
Appointed 27 Mar 1998
Resigned 30 Nov 2005

SMART, Nigel Douglas

Resigned
Aldwick, Bognor RegisPO21 2NW
Born January 1954
Director
Appointed 27 Mar 1998
Resigned 20 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 1998
Resigned 27 Mar 1998

Persons with significant control

5

1 Active
4 Ceased
Goring Road, WorthingBN12 4NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023

Mr Geoff Greenfield

Ceased
Aldwick Road, Bognoe RegisPO21 2NW
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2016
Ceased 05 Sept 2023

Mr Nigel Douglas Smart

Ceased
Aldwick, Bognor RegisPO21 2NW
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 05 Sept 2023

Mrs Yvonne Smart

Ceased
Aldwick, Bognor RegisPO21 2NW
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 05 Sept 2023

Mrs Barbara Greenfield

Ceased
Aldwick, Bognor RegisPO21 2NW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
5 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
27 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
22 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
22 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Resolution
12 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363aAnnual Return
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation