Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTIVO SECURITIES LIMITED
Company Information for

ATTIVO SECURITIES LIMITED

1 MAYFAIR GARDENS, HARTLEPOOL, TS26 0DT,
Company Registration Number
01083320
Private Limited Company
Active

Company Overview

About Attivo Securities Ltd
ATTIVO SECURITIES LIMITED was founded on 1972-11-23 and has its registered office in Hartlepool. The organisation's status is listed as "Active". Attivo Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATTIVO SECURITIES LIMITED
 
Legal Registered Office
1 MAYFAIR GARDENS
HARTLEPOOL
TS26 0DT
Other companies in TS27
 
Filing Information
Company Number 01083320
Company ID Number 01083320
Date formed 1972-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 01:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTIVO SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATTIVO SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JANE TILLY
Company Secretary 2008-04-10
SOPHIA MIRANDA PENTLOW
Director 2009-03-01
CHARLOTTE JANE LAUREN TILLY
Director 2009-03-01
JANE TILLY
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS HARRY TILLY
Director 1991-11-25 2011-08-13
JOHN TILLY
Company Secretary 1991-11-25 2008-04-10
JOHN TILLY
Director 1991-11-25 2008-04-10
HUGH TILLY
Director 1991-11-25 2008-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SOPHIA MIRANDA PENTLOW
2023-07-14CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2023-07-07Director's details changed for Mrs Jane Tilly on 2023-07-07
2023-07-07Change of details for Mrs Jane Tilly as a person with significant control on 2023-07-07
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM The Grove Dalton Piercy Hartlepool TS27 3HS
2023-06-10Compulsory strike-off action has been discontinued
2023-02-14Compulsory strike-off action has been suspended
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2021-11-16DISS40Compulsory strike-off action has been discontinued
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-02-18DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-07DISS40Compulsory strike-off action has been discontinued
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Miss Charlotte Jane Lauren Tilly on 2016-12-02
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 15399
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 15399
2015-12-22AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 15399
2014-12-15AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-03AD02Register inspection address changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 15399
2013-12-16AR0125/11/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Miss Charlotte Jane Lauren Tilly on 2013-10-01
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 28 Douglas Gardens Dunston Gateshead Tyne & Wear NE11 9RA United Kingdom
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-18AD03Register(s) moved to registered inspection location
2012-12-18AD02Register inspection address has been changed
2011-12-20AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/11 FROM C/O the Endeavour Partnership Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS TILLY
2010-11-29AR0125/11/10 ANNUAL RETURN FULL LIST
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-12-02AR0125/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA MIRANDA PENTLOW / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TILLY / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE LAUREN TILLY / 01/10/2009
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT, TEESDALE STOCKTON ON TEES TS17 6QP
2009-03-02288aDIRECTOR APPOINTED MISS CHARLOTTE JANE LAUREN TILLY
2009-03-02288aDIRECTOR APPOINTED MRS SOPHIA MIRANDA PENTLOW
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED MRS JANE TILLY
2008-05-20288aSECRETARY APPOINTED MRS JANE TILLY
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN TILLY
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY JOHN TILLY
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR HUGH TILLY
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: WESTMINSTER ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 2 CARLTON STREET HARTLEPOOL TS26 9ES
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-08363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-11363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-01-25AUDAUDITOR'S RESIGNATION
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-26363sRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1995-11-23SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/07/95
1995-11-21363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-08-10169£ SR 12000@1 20/06/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ATTIVO SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTIVO SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB MORTGAGE 1983-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTIVO SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of ATTIVO SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTIVO SECURITIES LIMITED
Trademarks
We have not found any records of ATTIVO SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTIVO SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ATTIVO SECURITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATTIVO SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTIVO SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTIVO SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1