Background WavePink WaveYellow Wave

ACTIVE STAFF LIMITED (04035544)

ACTIVE STAFF LIMITED (04035544) is an active UK company. incorporated on 18 July 2000. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ACTIVE STAFF LIMITED has been registered for 25 years. Current directors include ARMSTRONG, Lisa Jane, CIMURS, Jason Marcus, STANGER, Gareth.

Company Number
04035544
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
25a High Street, Andover, SP10 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ARMSTRONG, Lisa Jane, CIMURS, Jason Marcus, STANGER, Gareth
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE STAFF LIMITED

ACTIVE STAFF LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. ACTIVE STAFF LIMITED was registered 25 years ago.(SIC: 78109, 78200)

Status

active

Active since 25 years ago

Company No

04035544

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 29 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

25a High Street Andover, SP10 1LJ,

Previous Addresses

1 Winchester Street Andover Hampshire SP10 2EA
From: 14 October 2013To: 6 December 2018
Fleming Court Leigh Road Eastleigh Southampton SO50 9PD
From: 18 July 2000To: 14 October 2013
Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 12
Loan Cleared
Apr 21
Loan Cleared
Jul 23
Loan Secured
Oct 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARMSTRONG, Lisa Jane

Active
High Street, AndoverSP10 1LJ
Born April 1971
Director
Appointed 20 Jul 2012

CIMURS, Jason Marcus

Active
High Street, AndoverSP10 1LJ
Born October 1971
Director
Appointed 30 Oct 2024

STANGER, Gareth

Active
High Street, AndoverSP10 1LJ
Born October 1969
Director
Appointed 30 Oct 2024

HARVEY, Susan Karen

Resigned
Longfords Mill, StroudGL6 9LU
Secretary
Appointed 18 Jul 2000
Resigned 30 Oct 2024

B H COMPANY SECRETARIES LTD

Resigned
37 London Road, NewburyRG14 1JL
Corporate secretary
Appointed 18 Jul 2000
Resigned 18 Jul 2000

WHITE, Graham

Resigned
High Street, AndoverSP10 1LJ
Born February 1966
Director
Appointed 18 Jul 2000
Resigned 30 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Woodgate, LeicesterLE7 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mrs Lisa Jane Armstrong

Ceased
Winchester Street, AndoverSP10 2EA
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mr Graham White

Ceased
Winchester Street, AndoverSP10 2EA
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Legacy
3 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
287Change of Registered Office
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
88(2)R88(2)R
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288cChange of Particulars
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Incorporation Company
18 July 2000
NEWINCIncorporation