Background WavePink WaveYellow Wave

ACTIONAID ENTERPRISES LIMITED (05011412)

ACTIONAID ENTERPRISES LIMITED (05011412) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ACTIONAID ENTERPRISES LIMITED has been registered for 22 years. Current directors include ODUPELU, Folasade, TUTT, Anne Catherine.

Company Number
05011412
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
33-39 Bowling Green Lane, London, EC1R 0BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ODUPELU, Folasade, TUTT, Anne Catherine
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIONAID ENTERPRISES LIMITED

ACTIONAID ENTERPRISES LIMITED is an active company incorporated on 9 January 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ACTIONAID ENTERPRISES LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

05011412

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

33-39 Bowling Green Lane London, EC1R 0BJ,

Previous Addresses

Hamlyn House Macdonald Road London N19 5PG
From: 9 January 2004To: 3 September 2010
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 24
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

NICHOLSON, Rasheda

Active
Bowling Green Lane, LondonEC1R 0BJ
Secretary
Appointed 12 Jun 2025

ODUPELU, Folasade

Active
Bowling Green Lane, LondonEC1R 0BJ
Born July 1968
Director
Appointed 27 Sept 2024

TUTT, Anne Catherine

Active
Bowling Green Lane, LondonEC1R 0BJ
Born December 1953
Director
Appointed 05 Dec 2022

BOWDEN, Holly Patricia

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Secretary
Appointed 02 Jun 2023
Resigned 01 Feb 2024

EDDY, Stephen John

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Secretary
Appointed 09 Jan 2013
Resigned 24 Sept 2014

HOLIFIELD, Jessica

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Secretary
Appointed 24 Sept 2015
Resigned 14 Jan 2020

LEWIN, Rodolfo

Resigned
101 Robert Street, LondonNW1 3QT
Secretary
Appointed 09 Jan 2004
Resigned 24 May 2007

SKINNER, Victoria Ursula

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Secretary
Appointed 14 Jan 2020
Resigned 01 Jun 2023

WOODBINE, David Mark

Resigned
18 Holly Grove, LondonSE15 5DF
Secretary
Appointed 24 May 2007
Resigned 08 Jan 2013

BLACKBURN, Richard John

Resigned
Maypoles, SobertonSO32 3PJ
Born February 1938
Director
Appointed 21 May 2004
Resigned 16 Sept 2005

GOOD, John William

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Born April 1962
Director
Appointed 08 Dec 2020
Resigned 12 Aug 2024

LEWIS, Richard Wayne

Resigned
Hill Farm House, Milton KeynesMK15 0AA
Born September 1941
Director
Appointed 20 Apr 2004
Resigned 03 Dec 2010

MAYCOCK, Joanna

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Born January 1971
Director
Appointed 07 Sept 2018
Resigned 08 Dec 2022

MCEACHERN, Helen Fiona

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Born April 1969
Director
Appointed 01 Oct 2011
Resigned 15 Jul 2017

MENON, Girish

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Born August 1963
Director
Appointed 14 Jul 2017
Resigned 08 Dec 2020

ROSS, Andrew James

Resigned
Hilliard Road, NorthwoodHA6 1SJ
Born March 1975
Director
Appointed 30 May 2011
Resigned 01 Oct 2011

SMITH, Joanne

Resigned
27b York Rise, LondonNW5 1SR
Born August 1964
Director
Appointed 09 Jan 2004
Resigned 21 Jul 2008

TURNER, Richard Mark

Resigned
Newlands Avenue, ReadingRG4 8NS
Born March 1967
Director
Appointed 21 Jul 2008
Resigned 30 May 2011

WHALEY, Patricia

Resigned
Bowling Green Lane, LondonEC1R 0BJ
Born June 1963
Director
Appointed 03 Dec 2010
Resigned 11 Jul 2019

WOODBINE, David Mark

Resigned
154 Benhill Road, LondonSE5 7LZ
Born April 1969
Director
Appointed 24 May 2007
Resigned 23 Jan 2008

Persons with significant control

1

Actionaid

Active
Bowling Green Lane, LondonEC1R 0BJ

Nature of Control

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

Filing History

90

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 January 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
28 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288cChange of Particulars
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Miscellaneous
9 December 2006
MISCMISC
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
288aAppointment of Director or Secretary
Incorporation Company
9 January 2004
NEWINCIncorporation