Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED (08783696)

ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED (08783696) is an active UK company. incorporated on 20 November 2013. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED has been registered for 12 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
08783696
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 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 (4) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (4) LIMITED is an active company incorporated on 20 November 2013 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 (4) LIMITED was registered 12 years ago.(SIC: 52103)

Status

active

Active since 12 years ago

Company No

08783696

LTD Company

Age

12 Years

Incorporated 20 November 2013

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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ACTIVE MANAGEMENT SOLUTIONS 4 LIMITED
From: 20 November 2013To: 15 February 2014
Contact
Address

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

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 14
Funding Round
Jun 14
Director Left
Apr 19
Loan Secured
Apr 23
Loan Secured
Oct 25
2
Funding
1
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 20 Nov 2013

HANCOCK, James Oliver

Active
Queens College Chambers, BirminghamB1 2AF
Born September 1980
Director
Appointed 20 Nov 2013

HANCOCK, James

Resigned
Queens College Chambers, BirminghamB1 2AF
Secretary
Appointed 20 Nov 2013
Resigned 01 Dec 2014

MCCULLOCH, James

Resigned
Queens College Chambers, BirminghamB1 2AF
Born April 1981
Director
Appointed 20 Nov 2013
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 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2013
NEWINCIncorporation