Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACT 2013 LIMITED
Company Information for

ACT 2013 LIMITED

69 LEADENHALL STREET, LONDON, EC3A 2BG,
Company Registration Number
01445322
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Act 2013 Ltd
ACT 2013 LIMITED was founded on 1979-08-23 and has its registered office in London. The organisation's status is listed as "Active". Act 2013 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ACT 2013 LIMITED
 
Legal Registered Office
69 LEADENHALL STREET
LONDON
EC3A 2BG
Other companies in EC2R
 
Previous Names
ASSOCIATION OF CORPORATE TREASURERS(THE)15/01/2013
Filing Information
Company Number 01445322
Company ID Number 01445322
Date formed 1979-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-03 21:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACT 2013 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 ACT 2013 LIMITED

Current Directors
Officer Role Date Appointed
MARIA CHRISTINA ROBINSON
Company Secretary 1994-07-21
PETER RICHARD GOSHAWK
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY CRISP
Director 2011-05-01 2018-04-30
CHARLES FREDERICK BARLOW
Director 2010-05-01 2016-05-17
ROGER STANLEY BURGE
Director 2011-05-01 2014-04-30
GRAHAM DEREK BOND
Director 2007-05-01 2013-04-30
JAMES ALEXANDER DOUGLAS
Director 2006-05-01 2013-04-30
GERARD DOMINIC ANDREW BACON
Director 2005-05-01 2011-04-30
FRANCIS WILLIAM MILES BURKITT
Director 2008-05-01 2011-04-30
GREGORY JOHN CROYDON
Director 2004-01-01 2010-04-30
MALCOLM CHARLES COOPER
Director 2004-01-01 2009-04-30
ALAN DICK
Director 2006-05-01 2009-04-30
STEPHEN JOHN EAST
Director 2003-01-29 2008-04-30
STEPHEN THOMAS CROMPTON
Director 2001-01-01 2007-04-30
MELANIE KATHRYN DUKE
Director 1996-01-01 2006-04-30
DAVID GEOFFREY ADAMS
Director 2000-01-01 2005-04-30
MICHAEL KEITH BRYANT
Director 1995-01-01 2005-04-30
DAVID RONALD CREED
Director 1994-01-01 2002-04-10
CHRISTOPHER JOHN BUNTON
Director 1997-01-01 2001-12-31
ARTHUR WILLIAM BURGESS
Director 2000-01-01 2001-12-31
HUGH VICTOR CLARK
Director 1997-07-01 2001-12-31
DAVID ALBERT CROMWELL
Director 1992-02-26 2001-12-31
STEPHEN JOHN EAST
Director 1992-01-01 2001-12-31
PHILLIP KEAGUE BENTLEY
Director 1999-01-01 1999-12-31
ANDREW MARK FABIAN
Director 1997-01-01 1999-12-31
BARRY JAMES CAMERON SMAIL
Director 1992-02-26 1995-12-31
RODNEY FETZER
Director 1993-01-01 1995-12-31
GAY MARGARET PIERPOINT
Company Secretary 1992-02-26 1994-07-21
EDWARD JONATHAN CORCOS ALBUM
Director 1991-01-01 1993-12-31
MALCOLM HUGH DEAN
Director 1991-01-01 1993-12-31
RICHARD LEWIS DESMOND
Director 1992-02-26 1993-12-31
GWENDOLINE MARY BATCHELOR
Director 1992-02-26 1992-12-31
ROBERT WILLIAM CARLTON PORTER
Director 1992-02-26 1992-12-31
BRIAN ADDISON CARTE
Director 1992-02-26 1991-12-31
MICHAEL EDGAR DREW DAVIS
Director 1992-02-26 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA CHRISTINA ROBINSON ACT (ADMINISTRATION) LIMITED Company Secretary 1994-07-21 CURRENT 1983-04-11 Active
PETER RICHARD GOSHAWK DAIWA CAPITAL MARKETS EUROPE LIMITED Director 2013-04-01 CURRENT 1980-03-25 Active
PETER RICHARD GOSHAWK BARCLAYS PENSION FUNDS TRUSTEES LIMITED Director 2011-01-01 CURRENT 1990-12-20 Active

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
2019-06-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-27DS01Application to strike the company off the register
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY CRISP
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 69 LEADENHALL STREET 69 LEADENHALL STREET LONDON EC3A 2BG ENGLAND
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR YANN FRANCIS CHARLES UMBRICHT
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES TYLER
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENS
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARLOW
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DOUGLAS SMITH / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD GOSHAWK / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK BARLOW / 07/04/2016
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MARIA CHRISTINA ROBINSON on 2016-04-07
2016-03-24AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 51 Moorgate London EC2R 6BH
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY FLOWERDEW
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-18AR0126/02/15 NO MEMBER LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURGE
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AR0126/02/14 NO MEMBER LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUGH
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOND
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH WILLIAMS / 18/04/2013
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0126/02/13 NO MEMBER LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HURN
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HURN
2013-01-15RES15CHANGE OF NAME 01/01/2013
2013-01-15CERTNMCOMPANY NAME CHANGED ASSOCIATION OF CORPORATE TREASURERS(THE) CERTIFICATE ISSUED ON 15/01/13
2013-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15RES01ADOPT ARTICLES 01/01/2013
2013-01-10RES15CHANGE OF NAME 01/01/2013
2012-09-07RES01ADOPT ARTICLES 27/02/2012
2012-09-07RES13APPROVE ROYAL CHARTER OF INCORPORATION/BYE LAWS: SUBMIT PETITION: TRANSFER OF BUSINESS 27/02/2012
2012-05-22AP01DIRECTOR APPOINTED LESLEY ANN FLOWERDEW
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0126/02/12 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED COLIN JAMES TYLER
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIDDALL
2011-06-16AUDAUDITOR'S RESIGNATION
2011-05-09AP01DIRECTOR APPOINTED FIONA MARY CRISP
2011-05-09AP01DIRECTOR APPOINTED ROGER STANLEY BURGE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURKITT
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BACON
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0126/02/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH WILLIAMS / 20/12/2010
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET STEVENS / 01/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD GOSHAWK / 30/11/2010
2010-11-08AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-18AP01DIRECTOR APPOINTED CHARLES FREDERICK BARLOW
2010-05-12AP01DIRECTOR APPOINTED PETER RICHARD GOSHAWK
2010-05-12AP01DIRECTOR APPOINTED ALISON JANET STEVENS
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DOUGLAS / 01/05/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWANN
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE FULLER
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON
2010-03-24AR0126/02/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DOUGLAS / 26/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YANN FRANCIS CHARLES UMBRICHT / 26/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE FULLER / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH WILLIAMS / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS CHARLES SLADE / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROMMELIN PUGH / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK BOND / 26/02/2010
2009-12-23RES01ADOPT ARTICLES 16/12/2009
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-21288aDIRECTOR APPOINTED MARTYN DOUGLAS SMITH
2009-05-14288aDIRECTOR APPOINTED MR YANN FRANCIS CHARLES UMBRICHT
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN DICK
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM COOPER
2009-03-23363aANNUAL RETURN MADE UP TO 26/02/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HURN / 23/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / STAURT SIDDALL / 23/03/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SWANN / 23/03/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ACT 2013 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 ACT 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACT 2013 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACT 2013 LIMITED

Intangible Assets
Patents
We have not found any records of ACT 2013 LIMITED registering or being granted any patents
Domain Names

ACT 2013 LIMITED owns 1 domain names.

treasurersconference.co.uk  

Trademarks
We have not found any records of ACT 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACT 2013 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 (94120 - Activities of professional membership organizations) as ACT 2013 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACT 2013 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 ACT 2013 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 ACT 2013 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.