Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED (09547670)

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED (09547670) is an active UK company. incorporated on 17 April 2015. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED has been registered for 11 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
09547670
Status
active
Type
ltd
Incorporated
17 April 2015
Age
11 years
Address
Apartment 13 38 Paradise Street, 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 (5) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED is an active company incorporated on 17 April 2015 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 (5) LIMITED was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09547670

LTD Company

Age

11 Years

Incorporated 17 April 2015

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Apartment 13 38 Paradise Street Birmingham, B1 2AF,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Share Issue
May 16
Director Joined
Oct 16
Funding Round
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 23
Loan Cleared
Feb 24
Loan Secured
Oct 25
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WRIGHT, Christopher

Active
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 01 Jan 2016

CHERRY, Robert Charles Rolf

Active
38 Paradise Street, BirminghamB1 2AF
Born January 1982
Director
Appointed 17 Apr 2015

HANCOCK, James Oliver

Active
38 Paradise Street, BirminghamB1 2AF
Born September 1980
Director
Appointed 17 Apr 2015

ELMES, Christian Alexander

Resigned
38 Paradise Street, BirminghamB1 2AF
Born December 1972
Director
Appointed 20 Oct 2016
Resigned 23 Nov 2018

MCCULLOCH, James

Resigned
38 Paradise Street, BirminghamB1 2AF
Born April 1981
Director
Appointed 17 Apr 2015
Resigned 10 Apr 2019

SHERWOOD, Martin William

Resigned
38 Paradise Street, BirminghamB1 2AF
Born January 1944
Director
Appointed 23 Nov 2018
Resigned 12 Mar 2022

Persons with significant control

1

38 Paradise Street, BirminghamB1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
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 Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Incorporation Company
17 April 2015
NEWINCIncorporation