Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SOLUTIONS (7) LIMITED (09987167)

ACTIVE MANAGEMENT SOLUTIONS (7) LIMITED (09987167) is an active UK company. incorporated on 4 February 2016. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS (7) LIMITED has been registered for 10 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver.

Company Number
09987167
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 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 (7) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (7) LIMITED is an active company incorporated on 4 February 2016 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 (7) LIMITED was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09987167

LTD Company

Age

10 Years

Incorporated 4 February 2016

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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Apartment 13 38 Paradise Street Birmingham, B1 2AF,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Apr 19
Loan Secured
Apr 23
Loan Secured
Oct 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WRIGHT, Christopher

Active
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 04 Feb 2016

CHERRY, Robert Charles Rolf

Active
38 Paradise Street, BirminghamB1 2AF
Born January 1982
Director
Appointed 04 Feb 2016

HANCOCK, James Oliver

Active
38 Paradise Street, BirminghamB1 2AF
Born September 1980
Director
Appointed 04 Feb 2016

MCCULLOCH, James

Resigned
38 Paradise Street, BirminghamB1 2AF
Born April 1981
Director
Appointed 04 Feb 2016
Resigned 10 Apr 2019

Persons with significant control

1

38 Paradise Street, BirminghamB1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
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
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2023
PSC09Update to PSC Statements
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2019
AA01Change of Accounting Reference Date
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
21 January 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Resolution
15 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Incorporation Company
4 February 2016
NEWINCIncorporation