Background WavePink WaveYellow Wave

ACTIVE SIMULATORS LIMITED (05825501)

ACTIVE SIMULATORS LIMITED (05825501) is an active UK company. incorporated on 23 May 2006. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. ACTIVE SIMULATORS LIMITED has been registered for 19 years. Current directors include GRAY, Jason Carl.

Company Number
05825501
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
49a Fitzherbert Road, Portsmouth, PO6 1RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
GRAY, Jason Carl
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE SIMULATORS LIMITED

ACTIVE SIMULATORS LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. ACTIVE SIMULATORS LIMITED was registered 19 years ago.(SIC: 93210)

Status

active

Active since 19 years ago

Company No

05825501

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

L & M ABBOTT LIMITED
From: 23 May 2006To: 24 February 2012
Contact
Address

49a Fitzherbert Road Portsmouth, PO6 1RU,

Previous Addresses

34 Kneesworth Road Meldreth Royston SG8 6FA England
From: 29 May 2023To: 22 August 2023
Office 17 Regent Road Lowestoft NR32 1PA England
From: 20 June 2019To: 29 May 2023
176 Monton Road, Monton Eccles Manchester Lancashire M30 9GA
From: 23 May 2006To: 20 June 2019
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jun 13
Funding Round
May 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 23
Director Left
Aug 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GRAY, Jason Carl

Active
Fitzherbert Road, PortsmouthPO6 1RU
Born July 1969
Director
Appointed 01 Oct 2021

ABBOTT, Michael Spencer

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Secretary
Appointed 23 May 2006
Resigned 22 Aug 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 May 2006
Resigned 23 May 2006

ABBOTT, Donna Marie

Resigned
Regent Road, LowestoftNR32 1PA
Born September 1978
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2021

ABBOTT, Lee Michael

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born November 1969
Director
Appointed 23 May 2006
Resigned 22 Aug 2023

ABBOTT, Michael Spencer

Resigned
Fitzherbert Road, PortsmouthPO6 1RU
Born August 1974
Director
Appointed 23 May 2006
Resigned 22 Aug 2023

ABBOTT, Nina

Resigned
Regent Road, LowestoftNR32 1PA
Born February 1969
Director
Appointed 01 Oct 2017
Resigned 30 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 May 2006
Resigned 23 May 2006
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 February 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
363aAnnual Return
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
88(2)R88(2)R
Incorporation Company
23 May 2006
NEWINCIncorporation