Company NameActuwize Ltd
DirectorJohn Sheehan
Company StatusActive
Company Number06633480
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Previous NamesReynat Limited and John E Sheehan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Sheehan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3, Stanley House, 19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
Secretary NameJan Sheehan
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Reddy Lane
Little Bollington
Cheshire
WA14 3RA

Location

Registered AddressSuite 3, Stanley House 19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Mr John Sheehan
90.00%
Ordinary A
1 at £1Jan Sheehan
10.00%
Ordinary B

Financials

Year2014
Net Worth-£46,257
Cash£3,562
Current Liabilities£53,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 November 2022Director's details changed for Mr John Sheehan on 1 November 2022 (2 pages)
1 November 2022Registered office address changed from Orchard House Reddy Lane Little Bollington Altrincham WA14 3RA United Kingdom to Suite 3, Stanley House 19-23 Crofts Bank Road Urmston Manchester M41 0TZ on 1 November 2022 (1 page)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 May 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 August 2017Cessation of John Edmund Sheehan as a person with significant control on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 August 2017Notification of John Edmund Sheehan as a person with significant control on 1 July 2016 (2 pages)
14 August 2017Cessation of John Edmund Sheehan as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of John Edmund Sheehan as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Termination of appointment of Jan Sheehan as a secretary on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ England to Orchard House Reddy Lane Little Bollington Altrincham WA14 3RA on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Jan Sheehan as a secretary on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ England to Orchard House Reddy Lane Little Bollington Altrincham WA14 3RA on 11 August 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 January 2016Company name changed john e sheehan LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed john e sheehan LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
11 January 2016Registered office address changed from Mlp Solicitors Llp 7 Market Street Altrincham Cheshire WA14 1QE to Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Mlp Solicitors Llp 7 Market Street Altrincham Cheshire WA14 1QE to Suite #2 Melrose House 183 Chorley New Road Bolton BL1 4QZ on 11 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(5 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 January 2014Registered office address changed from Orchard House Reddy Lane Little Bollington Altrincham Cheshire WA14 3RA United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Orchard House Reddy Lane Little Bollington Altrincham Cheshire WA14 3RA United Kingdom on 31 January 2014 (1 page)
8 October 2013Company name changed reynat LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed reynat LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from orchard house reddy lane little bollington cheshire WA14 3RA united kingdom (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from orchard house reddy lane little bollington cheshire WA14 3RA united kingdom (1 page)
4 May 2009Ad 01/07/08-29/06/09\gbp si 8@8=64\gbp ic 11/75\ (2 pages)
4 May 2009Ad 01/07/08-29/06/09\gbp si 8@8=64\gbp ic 11/75\ (2 pages)
28 October 2008Ad 01/07/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
28 October 2008Ad 01/07/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages)
30 June 2008Incorporation (12 pages)
30 June 2008Incorporation (12 pages)