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

ACTIVEWISE LIMITED

Parc Arthur House Ruthin Road, Gwernymynydd, Mold, CLWYD, CH7 5LQ,
Company Registration Number
02017874
Private Limited Company
Active

Company Overview

About Activewise Ltd
ACTIVEWISE LIMITED was founded on 1986-05-08 and has its registered office in Mold. The organisation's status is listed as "Active". Activewise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVEWISE LIMITED
 
Legal Registered Office
Parc Arthur House Ruthin Road
Gwernymynydd
Mold
CLWYD
CH7 5LQ
Other companies in CH7
 
Filing Information
Company Number 02017874
Company ID Number 02017874
Date formed 1986-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725212368  
Last Datalog update: 2024-04-12 08:37:31
Primary Source:Companies House
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 ACTIVEWISE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOYCE THOMPSON
Company Secretary 1991-12-31
NICHOLAS TOBY THOMPSON
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC WILLIAM THOMPSON
Director 1991-12-31 2008-08-15
ELIZABETH JOYCE THOMPSON
Director 1991-12-31 2000-03-31

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
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2022-10-17RT01Administrative restoration application
2022-08-30Final Gazette dissolved via compulsory strike-off
2022-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25DISS40Compulsory strike-off action has been discontinued
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24TM02Termination of appointment of Elizabeth Joyce Thompson on 2019-11-28
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-20DISS40Compulsory strike-off action has been discontinued
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30DISS40Compulsory strike-off action has been discontinued
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0131/12/13 ANNUAL RETURN FULL LIST
2014-04-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM South Park Bodiam East Sussex TN32 5UY
2013-12-06CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JOYCE THOMPSON on 2013-11-30
2013-12-06CH01Director's details changed for Nicholas Toby Thompson on 2013-11-30
2013-03-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOBY THOMPSON / 31/12/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ERIC THOMPSON
2008-03-03AA31/03/07 TOTAL EXEMPTION SMALL
2007-03-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288bDIRECTOR RESIGNED
2000-04-0588(2)RAD 31/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-02-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-01363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-27363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-16SRES03EXEMPTION FROM APPOINTING AUDITORS 27/09/95
1995-10-16287REGISTERED OFFICE CHANGED ON 16/10/95 FROM: RECTORY FARM NOKE OXFORD OXON OX3 9TX
1995-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-26AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-04-20288DIRECTOR'S PARTICULARS CHANGED
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: BRYN POLYN MAWR UPPER DENBIGH ROAD ST ASAPH CLWYD LL17 0LW
1993-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-29363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVEWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against ACTIVEWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVEWISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 14,680
Creditors Due Within One Year 2012-03-31 £ 8,484

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ACTIVEWISE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,044
Cash Bank In Hand 2012-03-31 £ 1,118
Current Assets 2013-03-31 £ 10,181
Current Assets 2012-03-31 £ 8,194
Debtors 2013-03-31 £ 1,851
Debtors 2012-03-31 £ 2,498
Shareholder Funds 2012-03-31 £ 4,267
Stocks Inventory 2013-03-31 £ 4,286
Stocks Inventory 2012-03-31 £ 4,578
Tangible Fixed Assets 2013-03-31 £ 2,918
Tangible Fixed Assets 2012-03-31 £ 4,557

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVEWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVEWISE LIMITED
Trademarks
We have not found any records of ACTIVEWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVEWISE 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 (96040 - Physical well-being activities) as ACTIVEWISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVEWISE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVEWISE LIMITEDEvent Date2014-04-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVEWISE 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 ACTIVEWISE 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.
    Other companies at postcode CH7 5LQ

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