Background WavePink WaveYellow Wave

ACTIVE SUPPORT (LUTON) LIMITED (06241578)

ACTIVE SUPPORT (LUTON) LIMITED (06241578) is an active UK company. incorporated on 9 May 2007. with registered office in Luton. The company operates in the Education sector, engaged in other education n.e.c.. ACTIVE SUPPORT (LUTON) LIMITED has been registered for 18 years. Current directors include FORD, Matthew James, KOYES, Shahed Ahmed.

Company Number
06241578
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Unit 1, Britannia Estates, Luton, LU3 1RJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FORD, Matthew James, KOYES, Shahed Ahmed
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE SUPPORT (LUTON) LIMITED

ACTIVE SUPPORT (LUTON) LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Luton. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACTIVE SUPPORT (LUTON) LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06241578

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

SRA INVESTMENTS LIMITED
From: 9 May 2007To: 6 August 2007
Contact
Address

Unit 1, Britannia Estates Leagrave Road Luton, LU3 1RJ,

Previous Addresses

, 23 Priory Gate, Shefford, SG17 5TX, England
From: 1 July 2021To: 10 July 2025
, 4 Stanford Road, Shefford, Beds, SG17 5DS
From: 28 May 2013To: 1 July 2021
, 2a Fildyke Close, Meppershall, Bedfordshire, SG17 5LF
From: 9 May 2007To: 28 May 2013
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOYES, Shahed Ahmed

Active
Leagrave Road, LutonLU3 1RJ
Secretary
Appointed 09 May 2007

FORD, Matthew James

Active
Leagrave Road, LutonLU3 1RJ
Born May 1968
Director
Appointed 09 May 2007

KOYES, Shahed Ahmed

Active
Leagrave Road, LutonLU3 1RJ
Born December 1980
Director
Appointed 09 May 2007

ONLINE REGISTRARS LIMITED

Resigned
Suite 7 2nd Floor, LutonLU1 2BJ
Corporate secretary
Appointed 09 May 2007
Resigned 09 May 2007

ONLINE FORMATIONS LTD

Resigned
Suite 7, LutonLU1 2BJ
Corporate director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

3

Ludlow Avenue, LutonLU1 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2025

Mr Matthew James Ford

Active
Leagrave Road, LutonLU3 1RJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017

Mr. Shahed Ahmed Koyes

Active
Leagrave Road, LutonLU3 1RJ
Born December 1980

Nature of Control

Significant influence or control
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Certificate Change Of Name Company
6 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Incorporation Company
9 May 2007
NEWINCIncorporation