Background WavePink WaveYellow Wave

INVOLVE ACTIVE LTD (08037681)

INVOLVE ACTIVE LTD (08037681) is an active UK company. incorporated on 19 April 2012. with registered office in Lowestoft. The company operates in the Education sector, engaged in educational support activities. INVOLVE ACTIVE LTD has been registered for 13 years. Current directors include CHAPMAN, Aidie Rachael, DRAPER, Martin, JAY-FENN, Beverley Anne Edna and 3 others.

Company Number
08037681
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2012
Age
13 years
Address
The Involve Centre, Lowestoft, NR33 7NN
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHAPMAN, Aidie Rachael, DRAPER, Martin, JAY-FENN, Beverley Anne Edna, MARTIN, Philip James, WALKER, David, WRIGHT, Alison Patricia
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE ACTIVE LTD

INVOLVE ACTIVE LTD is an active company incorporated on 19 April 2012 with the registered office located in Lowestoft. The company operates in the Education sector, specifically engaged in educational support activities. INVOLVE ACTIVE LTD was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08037681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Involve Centre 5 Pinbush Close Lowestoft, NR33 7NN,

Previous Addresses

12 the Street Carlton Colville Lowestoft Suffolk NR33 8JW
From: 19 April 2012To: 25 July 2016
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
New Owner
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Mar 22
Director Left
Aug 22
Director Left
Oct 22
Owner Exit
Feb 23
New Owner
Sept 23
Director Left
Feb 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CHAPMAN, Aidie Rachael

Active
Alder Close, Great YarmouthNR31 8PD
Born September 1984
Director
Appointed 18 Nov 2025

DRAPER, Martin

Active
Chiltern Crescent, LowestoftNR32 3HQ
Born November 1968
Director
Appointed 12 Aug 2019

JAY-FENN, Beverley Anne Edna

Active
Mock Mile Terrace, NorwichNR14 6PL
Born May 1960
Director
Appointed 19 Apr 2012

MARTIN, Philip James

Active
Green Lane, LowestoftNR33 7RG
Born October 1968
Director
Appointed 25 Feb 2025

WALKER, David

Active
65 Southend Road, BungayNR35 1DN
Born August 1944
Director
Appointed 04 Mar 2019

WRIGHT, Alison Patricia

Active
Ash Close, LowestoftNR33 8LU
Born January 1963
Director
Appointed 12 Aug 2019

AMOR, Deborah Maria

Resigned
Clemence Street, LowestoftNR32 2JJ
Born January 1968
Director
Appointed 01 Aug 2015
Resigned 20 Jul 2019

BUNN, Rachel Elizabeth

Resigned
Wharfedale, LowestoftNR33 8TA
Born May 1977
Director
Appointed 08 Oct 2017
Resigned 07 Jul 2022

EDWARDS, Trevor Lewis

Resigned
Beccles Road, Great YarmouthNR31 8HA
Born November 1962
Director
Appointed 12 Aug 2019
Resigned 01 May 2021

GILBOY, Judith Elizabeth

Resigned
20 Tibbys Way, SouthwoldIP18 6GL
Born February 1951
Director
Appointed 23 Jan 2024
Resigned 11 Jan 2025

HART, Gayle

Resigned
Mill Road, BecclesNR34 8DL
Born January 1953
Director
Appointed 01 May 2021
Resigned 31 Aug 2023

RENSHAW, Kenneth Leonard

Resigned
John Lang Court, LowestoftNR33 9LQ
Born December 1929
Director
Appointed 19 Apr 2012
Resigned 15 Jul 2016

SAGON, Jean Gwendoline

Resigned
Victoria Road, LowestoftNR33 9LS
Born April 1944
Director
Appointed 19 Apr 2012
Resigned 15 Jul 2016

SCAPLEHORN, Barry

Resigned
Hadleigh Drive, LowestoftNR32 3EE
Born July 1946
Director
Appointed 07 Jan 2013
Resigned 29 Feb 2016

SINCLAIR, Glynis

Resigned
Richards Close, LowestoftNR33 9PY
Born November 1956
Director
Appointed 04 Sept 2017
Resigned 10 Oct 2022

STAINSBY, Ronald Vincent

Resigned
Marsh Road, LowestoftNR33 9JY
Born July 1944
Director
Appointed 09 Sept 2012
Resigned 12 Nov 2021

STEWART, Susan

Resigned
Gorleston Road, LowestoftNR32 3AQ
Born March 1959
Director
Appointed 07 Jan 2013
Resigned 08 Feb 2021

Persons with significant control

3

0 Active
3 Ceased

Ms Beverley Anne Edna Jay-Fenn

Ceased
5 Pinbush Close, LowestoftNR33 7NN
Born May 1960

Nature of Control

Significant influence or control
Notified 03 Mar 2023
Ceased 28 May 2024

Ms Beverley Anne Edna Jay-Fenn

Ceased
5 Pinbush Close, LowestoftNR33 7NN
Born May 1960

Nature of Control

Significant influence or control
Notified 08 Mar 2022
Ceased 01 Mar 2023

Ms Beverley Anne Edna Patnell

Ceased
5 Pinbush Close, LowestoftNR33 7NN
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 September 2023
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
27 September 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 September 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
27 September 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Resolution
2 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2017
CC04CC04
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Incorporation Company
19 April 2012
NEWINCIncorporation