Background WavePink WaveYellow Wave

ACTIVATE ACCIDENT REPAIR GROUP LIMITED (11797160)

ACTIVATE ACCIDENT REPAIR GROUP LIMITED (11797160) is an active UK company. incorporated on 30 January 2019. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ACTIVATE ACCIDENT REPAIR GROUP LIMITED has been registered for 7 years. Current directors include CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah.

Company Number
11797160
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVATE ACCIDENT REPAIR GROUP LIMITED

ACTIVATE ACCIDENT REPAIR GROUP LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ACTIVATE ACCIDENT REPAIR GROUP LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11797160

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

F4, F Mill Dean Clough Mills Halifax HX3 5AX England
From: 29 January 2024To: 3 February 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
From: 14 October 2022To: 29 January 2024
West House King Cross Road Halifax HX1 1EB United Kingdom
From: 30 January 2019To: 14 October 2022
Timeline

23 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Feb 20
Loan Secured
May 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Share Issue
Aug 20
Director Joined
Feb 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Owner Exit
Sept 21
Loan Cleared
May 22
Director Left
Aug 23
New Owner
Aug 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Feb 26
5
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHRUSZCZ, Danielle

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1982
Director
Appointed 26 Feb 2024

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 07 Oct 2019

WILCOX, Hannah

Active
King Cross Road, HalifaxHX1 1EB
Born August 1994
Director
Appointed 30 Jan 2019

FURNESS, Adrian Charles

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born August 1966
Director
Appointed 22 Jan 2024
Resigned 05 Feb 2026

MAYBANK, Shane

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1973
Director
Appointed 07 Aug 2019
Resigned 07 Feb 2020

TURNER, Victoria Louise

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1975
Director
Appointed 24 Jan 2021
Resigned 12 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
Dean Clough Mills, HalifaxHX3 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024

Mr Mark Rex Woods

Ceased
Dean Clough Mills, HalifaxHX3 5AX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2023
Ceased 22 Jan 2024

Mr Mark Wilcox

Ceased
Dean Clough Mills, HalifaxHX3 5AX
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Ceased 22 Jan 2024

Mr Mark Rex Woods

Ceased
King Cross Road, HalifaxHX1 1EB
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
Ceased 01 Apr 2021
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 Jan 2019
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
8 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2019
NEWINCIncorporation