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

ACTIX LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
02660615
Private Limited Company
Active

Company Overview

About Actix Ltd
ACTIX LIMITED was founded on 1991-11-06 and has its registered office in London. The organisation's status is listed as "Active". Actix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTIX LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Filing Information
Company Number 02660615
Company ID Number 02660615
Date formed 1991-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB305558506  
Last Datalog update: 2024-01-05 08:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIX 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.
Companies with same name ACTIX LIMITED
The following companies were found which have the same name as ACTIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIX AHEAD LTD FLAT 18, BRECON HOUSE STAMFORD HILL LONDON N16 6QS Active - Proposal to Strike off Company formed on the 2020-10-05
Actix Inc. Delaware Unknown
ACTIX INDIA PRIVATE LIMITED. Suit No. 1120-1121 DLF Tower A Jasola District Centre New Delhi 110025 ACTIVE Company formed on the 2006-05-02
ACTIX INTERNATIONAL LIMITED C/O MAZARS LLP TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD Liquidation Company formed on the 2005-02-08
ACTIX LIMITED Active Company formed on the 2001-06-13
ACTIX LTD Singapore Active Company formed on the 2008-10-09
ACTIX PTE LTD COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-12
ACTIX PTY LIMITED Melbourne VIC 3000 Dissolved Company formed on the 2009-09-11
ACTIX SDN. BHD. Active
ACTIX SYSTEMS INC California Unknown
ACTIX USA INC Georgia Unknown
ACTIX USA INC Georgia Unknown

Company Officers of ACTIX LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN BUTLER
Company Secretary 2013-09-19
MARTIN JOSEPH BARRY
Director 2018-05-01
PHILIP JOHN BUTLER
Director 2013-09-19
MARINA ELENI SMILAS
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS ALEXANDROU
Director 2017-12-12 2018-05-01
ELI TUSON
Director 2013-09-19 2017-12-12
DUNCAN VARDY
Company Secretary 2008-06-13 2013-09-19
SCOTT CHARLES COLLINS
Director 2005-03-17 2013-09-19
RICHARD JOHN KATELEY
Director 2010-05-19 2013-09-19
WILLIAM PATRICK MCHALE
Director 2010-01-13 2013-09-19
TIMOTHY PHILIP NEWBEGIN
Director 2013-06-17 2013-09-19
DUNCAN VARDY
Director 2008-06-13 2013-09-19
ALEX HAWKER
Director 2007-11-05 2010-01-13
TIMOTHY PHILIP NEWBEGIN
Company Secretary 2007-11-05 2008-06-13
TIMOTHY PHILIP NEWBEGIN
Director 2007-05-03 2008-06-13
ROBERT WILLIAM ALBERT DOBSON
Company Secretary 1991-11-06 2007-11-05
ROBERT WILLIAM ALBERT DOBSON
Director 1991-11-06 2007-11-05
JOHANNES HUBNER
Director 2006-02-21 2007-11-05
BO JOACHIM SAMUELSSON
Director 2004-02-06 2007-11-05
DANIEL ELALOUF
Director 2004-06-16 2007-03-30
PETER GARETH BARKER JONES
Director 2004-06-16 2007-02-28
EUAN HECTOR MENZIES
Director 2001-01-19 2006-09-29
DAVID ROBERT JOSEPH WILKINSON
Director 1998-11-07 2006-08-23
JOHN MICHAEL BERMAN
Director 2000-07-19 2005-03-17
YIU FAI KO
Director 1998-11-07 2004-06-08
WARREN RICHARD JONES
Director 1998-11-07 2003-06-11
JUDITH LESLEY WILSON
Director 1995-06-12 2003-04-30
RUPERT LLOYD
Director 1998-11-07 2001-11-02
JUDITH LESLEY WILSON
Director 1993-09-20 1995-06-12
ROBERT DOBSON
Director 1991-11-06 1993-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-06 1991-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH BARRY CRAMER SYSTEMS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2000-09-19 Active - Proposal to Strike off
MARTIN JOSEPH BARRY AMDOCS SYSTEMS LIMITED Director 2018-05-01 CURRENT 1996-07-29 Active - Proposal to Strike off
PHILIP JOHN BUTLER AMDOCS BCS (UK) LIMITED Director 2015-09-03 CURRENT 1988-11-29 Liquidation

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
2023-10-09FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-29PSC02Notification of Amdocs Limited as a person with significant control on 2021-11-29
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2019-06-05PSC02Notification of Pandora Acquisition Limited as a person with significant control on 2018-12-10
2019-06-05PSC07CESSATION OF ACTIX INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-10AP01DIRECTOR APPOINTED MR MARTIN JOSEPH BARRY
2018-05-10AP01DIRECTOR APPOINTED MR MARTIN JOSEPH BARRY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS ALEXANDROU
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS ALEXANDROU
2018-01-17AP01DIRECTOR APPOINTED MR ALEXIS ALEXANDROU
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELI TUSON
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 90 High Holborn London WC1V 6XX
2017-02-10SH20Statement by Directors
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-10SH19Statement of capital on 2017-02-10 GBP 5,000
2017-02-10CAP-SSSolvency Statement dated 30/01/17
2017-02-10RES13Resolutions passed:
  • Reduction of share premium account 30/01/2017
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 3502423.6092
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 3502423.6092
2016-01-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-03-04RES12VARYING SHARE RIGHTS AND NAMES
2015-03-04RES01ADOPT ARTICLES 04/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 3502423.608
2014-12-16AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-15SH08Change of share class name or designation
2014-09-06MISCSECTION 519
2014-07-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELI TUSON / 19/09/2013
2014-01-22SH0116/12/13 STATEMENT OF CAPITAL GBP 3502423.6092
2014-01-16AR0127/11/13 FULL LIST
2013-12-12AA01PREVSHO FROM 31/01/2014 TO 30/09/2013
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 200 HAMMERSMITH ROAD LONDON W6 7DL
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TIM NEWBEGIN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCHALE
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN VARDY
2013-10-24ANNOTATIONClarification
2013-10-24RP04SECOND FILING FOR FORM TM02
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KATELEY
2013-10-17AP03SECRETARY APPOINTED PHILIP JOHN BUTLER
2013-10-17AP01DIRECTOR APPOINTED MARINA ELENI SMILAS
2013-10-17AP01DIRECTOR APPOINTED PHILIP JOHN BUTLER
2013-10-17AP01DIRECTOR APPOINTED ELI TUSON
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN VARDY
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT COLLINS
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026606150010
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-17AP01DIRECTOR APPOINTED MR TIM PHILIP NEWBEGIN
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 01/02/2013
2012-12-17AR0127/11/12 FULL LIST
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-29AR0127/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN VARDY / 29/11/2011
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-24AR0127/11/10 NO CHANGES
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-19AP01DIRECTOR APPOINTED MR RICHARD JOHN KATELEY
2010-01-14AP01DIRECTOR APPOINTED MR WILLIAM MCHALE
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HAWKER
2010-01-13AR0127/11/09 FULL LIST
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR TIM NEWBEGIN
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY TIM NEWBEGIN
2008-06-13288aDIRECTOR APPOINTED MR DUNCAN VARDY
2008-06-13288aSECRETARY APPOINTED MR DUNCAN VARDY
2007-11-20363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ACTIX 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 ACTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL CHARGE 2012-11-27 Satisfied SILICON VALLEY BANK
DEBENTURE 2012-01-27 Satisfied SILICON VALLEY BANK
DEBENTURE 2010-05-13 Satisfied SILICON VALLEY BANK
RENT DEPOSIT DEED 2005-04-15 Outstanding RBSI CUSTODY BANK LIMITED AND RBSI TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2005-04-15 Outstanding RBSI CUSTODY BANK LIMITED AND RBSI TRUST COMPANY LIMITED
DEBENTURE 2001-01-04 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1997-10-29 Satisfied UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED
RENTAL DEPOSIT DEED 1997-03-21 Satisfied EXTEC EDITION AG
RENTAL DEPOSIT DEED 1994-04-13 Satisfied MICHAEL WEBBER AND RONALD MICHAEL HARRIS
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2013-01-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 ACTIX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ACTIX LIMITED

ACTIX LIMITED has registered 7 patents

GB2452796 , GB2498513 , GB2384663 , GB2461242 , GB2404314 , GB2382502 , GB2467474 ,

Domain Names

ACTIX LIMITED owns 1 domain names.

actix.co.uk  

Trademarks

Trademark applications by ACTIX LIMITED

ACTIX LIMITED is the Original registrant for the trademark ACTIX ™ (77266136) through the USPTO on the 2007-08-28
Computer software for the activation and operation of wireless telecommunication services; computer hardware and software for analyzing, optimizing, and monitoring the performance of computer, telecommunications and data networks; computer hardware and software for the processing, storing and communicating of data over computer networks
ACTIX LIMITED is the Original registrant for the trademark RADIOPLAN ™ (77266139) through the USPTO on the 2007-08-28
Computer software for the activation and operation of wireless telecommunication services; computer hardware and software for analyzing, optimizing, and monitoring the performance of computer, telecommunications and data networks; computer hardware and software for the processing, storing and communicating of data over computer networks
ACTIX LIMITED is the Original registrant for the trademark RADIOPLAN ™ (77266139) through the USPTO on the 2007-08-28
Computer software for the activation and operation of wireless telecommunication services; computer hardware and software for analyzing, optimizing, and monitoring the performance of computer, telecommunications and data networks; computer hardware and software for the processing, storing and communicating of data over computer networks
ACTIX LIMITED is the for the trademark CELLOPT ™ (75373838) through the USPTO on the 1997-10-16
computer software for planning and optimization of mobile networks in the mobile communications industry, and instruction manuals sold therewith as a unit
Income
Government Income
We have not found government income sources for ACTIX 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 (58290 - Other software publishing) as ACTIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIX 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 ACTIX 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 ACTIX LIMITED any grants or awards.
Ownership
  • ACTIX LIMITED was acquired by Amdocs on 03/09/2013.
  • Actix acquired ComOpt on 01/02/2004.
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.