ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Actionable Investments Limited

Actionable Investments Limited is an active company incorporated on 6 October 2016 with the registered office located in London, Greater London. Actionable Investments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10413381
Private limited company
Age
9 years
Incorporated 6 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 October 2025 (1 month ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
One Strand
Trafalgar Square
London
WC2N 5EJ
England
Address changed on 15 Feb 2024 (1 year 8 months ago)
Previous address was 4th Floor 6 Chesterfield Gardens London W1J 5BQ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in Australia • Born in Mar 1966
Director • Australian • Lives in England • Born in Aug 1956
Bellum Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CT Group International Ltd
Sir Lynton Keith Crosby Ao and Mark Andrew Textor are mutual people.
Active
CT Group Holdings Ltd
Sir Lynton Keith Crosby Ao and Mark Andrew Textor are mutual people.
Active
Crosby Textor Ip Holdings Limited
Sir Lynton Keith Crosby Ao and Mark Andrew Textor are mutual people.
Active
Bellum Holdings Limited
Sir Lynton Keith Crosby Ao and Mark Andrew Textor are mutual people.
Active
CT Group (UK) Trading Limited
Sir Lynton Keith Crosby Ao is a mutual person.
Active
CT Corporate Advisory Limited
Sir Lynton Keith Crosby Ao is a mutual person.
Active
CT Local Limited
Sir Lynton Keith Crosby Ao is a mutual person.
Active
Dalbini Limited
Sir Lynton Keith Crosby Ao is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.22M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.22M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Oct 2025
Full Accounts Submitted
7 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Feb 2024
Bellum Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 31 Dec 2023
Mr Mark Andrew Textor Details Changed
1 Year 10 Months Ago on 31 Dec 2023
Sir Lynton Keith Crosby Ao Details Changed
1 Year 10 Months Ago on 31 Dec 2023
Stuart Douglas Muncer Resigned
2 Years Ago on 27 Oct 2023
Ctgh2 Limited (PSC) Details Changed
2 Years 9 Months Ago on 16 Jan 2023
Get Credit Report
Discover Actionable Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 6 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Mar 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Mar 2024
Director's details changed for Sir Lynton Keith Crosby Ao on 31 December 2023
Submitted on 15 Feb 2024
Director's details changed for Mr Mark Andrew Textor on 31 December 2023
Submitted on 15 Feb 2024
Change of details for Bellum Holdings Limited as a person with significant control on 31 December 2023
Submitted on 15 Feb 2024
Termination of appointment of Stuart Douglas Muncer as a director on 27 October 2023
Submitted on 15 Feb 2024
Registered office address changed from 4th Floor 6 Chesterfield Gardens London W1J 5BQ England to One Strand Trafalgar Square London WC2N 5EJ on 15 February 2024
Submitted on 15 Feb 2024
Confirmation statement made on 5 October 2023 with updates
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year