Background WavePink WaveYellow Wave

ACTIVE HEALTH TECH LTD (10530672)

ACTIVE HEALTH TECH LTD (10530672) is an active UK company. incorporated on 17 December 2016. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACTIVE HEALTH TECH LTD has been registered for 9 years. Current directors include MURRAY, James William Masterson, WEBSTER, Ranald Rory Henderson.

Company Number
10530672
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
Ground Floor Interchange, Croydon, CR0 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MURRAY, James William Masterson, WEBSTER, Ranald Rory Henderson
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE HEALTH TECH LTD

ACTIVE HEALTH TECH LTD is an active company incorporated on 17 December 2016 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACTIVE HEALTH TECH LTD was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10530672

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Ground Floor Interchange 81-85 Station Road Croydon, CR0 2RD,

Previous Addresses

Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ England
From: 5 November 2024To: 17 December 2024
10 Cedar Avenue Barnet Hertfordshire EN4 8DY England
From: 9 November 2018To: 5 November 2024
39 Dalmeny Road New Barnet Hertfordshire EN5 1DE England
From: 20 December 2017To: 9 November 2018
C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN United Kingdom
From: 17 December 2016To: 20 December 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Jul 17
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jun 20
Funding Round
Feb 21
New Owner
Aug 21
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
7
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, James William Masterson

Active
Interchange, CroydonCR0 2RD
Born July 1976
Director
Appointed 29 Oct 2024

WEBSTER, Ranald Rory Henderson

Active
Interchange, CroydonCR0 2RD
Born September 1965
Director
Appointed 29 Oct 2024

LEVENS, Michael Peter

Resigned
Cedar Avenue, BarnetEN4 8DY
Born April 1979
Director
Appointed 17 Dec 2016
Resigned 29 Oct 2024

PRANGLEY, Ian Dean Leslie

Resigned
Cedar Avenue, BarnetEN4 8DY
Born November 1978
Director
Appointed 17 Dec 2016
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Interchange, CroydonCR0 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Michael Peter Levens

Ceased
Cedar Avenue, BarnetEN4 8DY
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2016
Ceased 29 Oct 2024

Mr Ian Dean Leslie Prangley

Ceased
Interchange, CroydonCR0 2AJ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Dec 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Legacy
23 October 2024
ANNOTATIONANNOTATION
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
17 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
17 December 2016
NEWINCIncorporation