Background WavePink WaveYellow Wave

ACTIVE ELECTRONICS (HOLDINGS) LIMITED (11353042)

ACTIVE ELECTRONICS (HOLDINGS) LIMITED (11353042) is an active UK company. incorporated on 10 May 2018. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. ACTIVE ELECTRONICS (HOLDINGS) LIMITED has been registered for 7 years. Current directors include SCOTT, Clive Rowland.

Company Number
11353042
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
Woodwater House, Exeter, EX2 5WR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
SCOTT, Clive Rowland
SIC Codes
46520, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE ELECTRONICS (HOLDINGS) LIMITED

ACTIVE ELECTRONICS (HOLDINGS) LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. ACTIVE ELECTRONICS (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 46520, 64209)

Status

active

Active since 7 years ago

Company No

11353042

LTD Company

Age

7 Years

Incorporated 10 May 2018

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 5 June 2025 (10 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

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Woodwater House Pynes Hill Exeter, EX2 5WR,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 10 May 2018

SCOTT, Clive Rowland

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1965
Director
Appointed 10 May 2018

Persons with significant control

1

Mr Clive Rowland Scott

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Incorporation Company
10 May 2018
NEWINCIncorporation