ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Export Ltd

Active Export Ltd is an active company incorporated on 17 March 2010 with the registered office located in London, Greater London. Active Export Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07193745
Private limited company
Age
15 years
Incorporated 17 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7 Bell Yard
London
England
WC2A 2JR
United Kingdom
Address changed on 5 Dec 2024 (9 months ago)
Previous address was 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Romanian • Lives in Romania • Born in Aug 1985
Director • Consultant • South African • Lives in South Africa • Born in Jan 1991
Ms Alena Apet
PSC • Belarusian • Lives in Belarus • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T.A.D. Enterprises Limited
Maria Hannie is a mutual person.
Active
Alexpharm GMBH Ltd
Maria Hannie is a mutual person.
Active
Forgolf Direct Limited
Maria Hannie is a mutual person.
Active
Inpulse Management Ltd
Maria Hannie is a mutual person.
Active
Hypogen Ltd
Maria Hannie is a mutual person.
Active
International Signal Ltd
Tatiana Bunciuc is a mutual person.
Active
Softland Ltd
Tatiana Bunciuc is a mutual person.
Active
Lord Varys Ltd
Tatiana Bunciuc is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.7K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8K
Decreased by £573K (-100%)
Total Liabilities
-£273.22K
Decreased by £221.93K (-45%)
Net Assets
-£271.42K
Decreased by £351.07K (-441%)
Debt Ratio (%)
15162%
Increased by 15076.07% (+17501%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 18 Feb 2025
Ms Tatiana Bunciuc Appointed
9 Months Ago on 6 Dec 2024
Maria Hannie Resigned
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Registered Address Changed
9 Months Ago on 5 Dec 2024
Registered Address Changed
9 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 9 Oct 2024
Registered Address Changed
11 Months Ago on 6 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Ms Maria Berdanis Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Get Credit Report
Discover Active Export Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 18 Feb 2025
Appointment of Ms Tatiana Bunciuc as a director on 6 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Maria Hannie as a director on 5 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 5 December 2024 with updates
Submitted on 5 Dec 2024
Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW United Kingdom to 7 Bell Yard London England WC2A 2JR on 5 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 7 Bell Yard London England WC2A 2JR to 13 John Princes Street 2nd Floor London W1G 0JR on 9 October 2024
Submitted on 9 Oct 2024
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 7 Bell Yard London England WC2A 2JR on 6 October 2024
Submitted on 6 Oct 2024
Director's details changed for Ms Maria Berdanis on 4 March 2024
Submitted on 29 Apr 2024
Confirmation statement made on 17 March 2024 with updates
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year