Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED (08241623)

ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED (08241623) is an active UK company. incorporated on 5 October 2012. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED has been registered for 13 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
08241623
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Apartment 13 Queens College Chambers, Birmingham, B1 2AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHERRY, Robert Charles Rolf, HANCOCK, James Oliver
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED was registered 13 years ago.(SIC: 52103)

Status

active

Active since 13 years ago

Company No

08241623

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Apartment 13 Queens College Chambers 38 Paradise Street Birmingham, B1 2AF,

Previous Addresses

C/O Ducalian Ltd. New Broad Street House 35 New Broad Street London Greater London EC2M 1NH England
From: 5 October 2012To: 19 September 2013
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Joined
Jun 15
Director Left
Apr 19
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 23
Loan Cleared
Feb 24
Loan Secured
Oct 25
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WRIGHT, Christopher

Active
Queens College Chambers, BirminghamB1 2AF
Secretary
Appointed 01 Dec 2014

CHERRY, Robert Charles Rolf

Active
Queens College Chambers, BirminghamB1 2AF
Born January 1982
Director
Appointed 05 Oct 2012

HANCOCK, James Oliver

Active
Queens College Chambers, BirminghamB1 2AF
Born September 1980
Director
Appointed 05 Oct 2012

GRIFFIN, Christopher Stephen

Resigned
Queens College Chambers, BirminghamB1 2AF
Born November 1968
Director
Appointed 15 Jun 2015
Resigned 24 Mar 2022

MCCULLOCH, James

Resigned
Queens College Chambers, BirminghamB1 2AF
Born April 1981
Director
Appointed 05 Oct 2012
Resigned 10 Apr 2019

Persons with significant control

1

Queens College Chambers, BirminghamB1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
11 February 2013
RESOLUTIONSResolutions
Incorporation Company
5 October 2012
NEWINCIncorporation