Background WavePink WaveYellow Wave

EARTH ACTIVE LTD (11468960)

EARTH ACTIVE LTD (11468960) is an active UK company. incorporated on 17 July 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EARTH ACTIVE LTD has been registered for 7 years. Current directors include AINSWORTH, Edward John Burnett, EVANS, Robert David, HEYES, Christopher Knipe.

Company Number
11468960
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AINSWORTH, Edward John Burnett, EVANS, Robert David, HEYES, Christopher Knipe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTH ACTIVE LTD

EARTH ACTIVE LTD is an active company incorporated on 17 July 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EARTH ACTIVE LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11468960

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England
From: 9 September 2025To: 27 November 2025
2a High Street Thames Ditton KT7 0RY England
From: 14 January 2022To: 9 September 2025
The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
From: 18 July 2019To: 14 January 2022
20-22 Wenlock Road London N1 7GU England
From: 17 July 2018To: 18 July 2019
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Share Issue
Feb 20
Director Left
Mar 20
Loan Secured
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
New Owner
Apr 21
New Owner
Apr 21
Share Buyback
May 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Jan 26
5
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AINSWORTH, Edward John Burnett

Active
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 25 Nov 2025

EVANS, Robert David

Active
Summer Road, Thames DittonKT7 0QJ
Born January 1968
Director
Appointed 17 Jul 2018

HEYES, Christopher Knipe

Active
Great Portland Street, LondonW1W 7LT
Born June 1987
Director
Appointed 25 Nov 2025

GROVES, John David

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Secretary
Appointed 17 Jul 2018
Resigned 20 Mar 2020

BELL, Alan Laurence

Resigned
Wenlock Road, LondonN1 7GU
Born January 1950
Director
Appointed 24 Jul 2018
Resigned 08 May 2019

BELL, Alan Laurence

Resigned
Wenlock Road, LondonN1 7GU
Born January 1950
Director
Appointed 17 Jul 2018
Resigned 24 Jul 2018

DONNELLY, Clair

Resigned
High Street, Thames DittonKT7 0RY
Born August 1970
Director
Appointed 13 Sept 2021
Resigned 05 Dec 2022

GROVES, John David

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born March 1969
Director
Appointed 17 Jul 2018
Resigned 20 Mar 2020

KING, Mark

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born May 1960
Director
Appointed 22 May 2019
Resigned 02 Feb 2021

PENNY, Claire Louise

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Born February 1975
Director
Appointed 01 Jun 2019
Resigned 21 Jan 2020

REED, Jonathan Guy

Resigned
Wenlock Road, LondonN1 7GU
Born April 1963
Director
Appointed 17 Jul 2018
Resigned 20 Jan 2020

ROTSEY, Ian Robert

Resigned
Hersham Road, Walton-On-ThamesKT12 1LJ
Born October 1980
Director
Appointed 23 Dec 2020
Resigned 28 Feb 2024

SPARROW, David Neil

Resigned
High Street, Thames DittonKT7 0RY
Born October 1959
Director
Appointed 18 Jan 2022
Resigned 03 Nov 2022

WAJZNER, Dan

Resigned
Summer Road, Thames DittonKT7 0QJ
Born February 1965
Director
Appointed 23 Dec 2020
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Jonathan Guy Reed

Ceased
Summer Road, Thames DittonKT7 0QJ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 26 Nov 2025

Mr Robert David Evans

Ceased
Summer Road, Thames DittonKT7 0QJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 November 2025
AA01Change of Accounting Reference Date
Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 October 2025
SH05Notice of Cancellation of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 September 2025
AAMDAAMD
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
11 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Incorporation Company
17 July 2018
NEWINCIncorporation