ACTION SUSTAINABILITY (TRADING) LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACTION SUSTAINABILITY (TRADING) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACTION SUSTAINABILITY (TRADING) LIMITED was incorporated 14 years ago on 07/06/2010 and has the registered number: 07275849. The accounts status is SMALL and accounts are next due on 31/12/2025.
ACTION SUSTAINABILITY (TRADING) LIMITED was incorporated 14 years ago on 07/06/2010 and has the registered number: 07275849. The accounts status is SMALL and accounts are next due on 31/12/2025.
ACTION SUSTAINABILITY (TRADING) LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2024 | 31/12/2025 |
Registered Office
2.01 ALBERT HOUSE
LONDON
EC1V 9DD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2024 | 29/05/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH JARMAN | Nov 1991 | British | Director | 2024-10-29 | CURRENT |
MR IAN ANDREW HEPTONSTALL | Sep 1964 | British | Director | 2010-06-07 | CURRENT |
MRS NICOLA CLARK | Apr 1973 | British | Director | 2012-04-27 UNTIL 2016-08-31 | RESIGNED |
MR IAIN STEIN | Secretary | 2014-01-23 UNTIL 2015-04-09 | RESIGNED | ||
MR STUART DOUGLAS SLORACH | Secretary | 2013-03-06 UNTIL 2014-01-17 | RESIGNED | ||
IAN ANDREW HEPTONSTALL | Secretary | 2010-06-07 UNTIL 2012-04-27 | RESIGNED | ||
MR IAN ANDREW HEPTONSTALL | Secretary | 2016-08-31 UNTIL 2022-07-01 | RESIGNED | ||
GEORGIA ELISE HEPTONSTALL | Secretary | 2022-07-01 UNTIL 2024-10-29 | RESIGNED | ||
MISS JULIA LOUISE HATTON | Secretary | 2015-04-10 UNTIL 2016-08-31 | RESIGNED | ||
MR ROBERT JAMES CORNALL | Secretary | 2012-04-27 UNTIL 2013-02-15 | RESIGNED | ||
MR RUSSELL FOSTER | Sep 1950 | British | Director | 2010-06-07 UNTIL 2012-04-16 | RESIGNED |
MR ALASTAIR ANGUS MACCOLL | Dec 1964 | Scottish | Director | 2012-04-27 UNTIL 2016-08-31 | RESIGNED |
SHAUN PATRICK MCCARTHY | Aug 1957 | British | Director | 2010-06-07 UNTIL 2024-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scaleup Capital Gp Iii Llp, For And On Behalf Of Sucfiv Holding 3 Lp | 2024-10-29 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Shaun Patrick Mccarthy | 2016-04-06 - 2024-10-29 | 8/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ian Andrew Heptonstall | 2016-04-06 | 9/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-12-07 | 31-03-2024 | 3,003,604 Cash 2,003,865 equity |
ACCOUNTS - Final Accounts | 2023-11-01 | 31-03-2023 | 2,921,853 Cash 1,708,257 equity |
ACCOUNTS - Final Accounts | 2022-10-28 | 31-03-2022 | 2,296,725 Cash 1,353,928 equity |
ACCOUNTS - Final Accounts | 2021-11-16 | 31-03-2021 | 1,487,775 Cash 1,028,723 equity |
ACCOUNTS - Final Accounts | 2020-12-01 | 31-03-2020 | 1,027,893 Cash 864,972 equity |