Company Information for ACTIVIA LTD
Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACTIVIA LTD | |
Legal Registered Office | |
Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD Other companies in SL1 | |
Company Number | 03037327 | |
---|---|---|
Company ID Number | 03037327 | |
Date formed | 1995-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-16 11:59:53 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ACTIVIA ARCHITECTS & ENGINEERS LTD. | 501 4901 - 48 STREET RED DEER ALBERTA T4N 6M4 | Active | Company formed on the 2008-04-03 |
ACTIVIA ASSOCIATES LTD | Metic House Ripley Drive Normanton Wakefield WEST YORKSHIRE WF6 1QT | Active | Company formed on the 1999-02-10 | |
ACTIVIA CORPORATE TRAVEL & CONFERENCES LLC | 1 EAST BROWARD BLVD FORT LAUDERDALE FL 33301 | Inactive | Company formed on the 2015-07-16 | |
ACTIVIA CORP LTD | 15322095 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2023-12-01 | |
ACTIVIA ENTERPRISES LIMITED | 1 AGINCOURT VILLAS UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0NX | Active | Company formed on the 2008-04-17 | |
![]() |
ACTIVIA ENGINEERING PTE. LTD. | JALAN LANGGAR BEDOK Singapore 468567 | Active | Company formed on the 2008-09-12 |
ACTIVIA HOME HEALTH L.L.C | 5324 ROSE MARIE AVE S BOYNTON BEACH FL 33472 | Active | Company formed on the 2020-07-13 | |
![]() |
ACTIVIA INTERNATIONAL (PTE.) LTD. | PAYA LEBAR ROAD Singapore 409022 | Active | Company formed on the 2008-09-13 |
![]() |
ACTIVIA LEGESENTER AS | St. Olavs gate 5 ELVERUM 2414 | Active | Company formed on the 2005-12-21 |
![]() |
Activia LLC | Delaware | Unknown | |
![]() |
ACTIVIA NETWORKS INC. | 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 | Active | Company formed on the 2003-07-11 |
![]() |
ACTIVIA NUTRITION SDN. BHD. | Active | ||
![]() |
ACTIVIA OFFSHORE ENGINEERING PTE. LTD. | ANG MO KIO INDUSTRIAL PARK 2 Singapore 569562 | Dissolved | Company formed on the 2008-09-13 |
![]() |
ACTIVIA SERVICES | SENGKANG EAST WAY Singapore 541260 | Active | Company formed on the 2021-08-08 |
ACTIVIA SOLAR LTD | HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD ENGLAND WD17 1HP | Active | Company formed on the 2012-10-11 | |
ACTIVIAL LIMITED | 7 BROOKSIDE WEAVERHAM NORTHWICH CHESHIRE CW8 3HR | Dissolved | Company formed on the 2014-05-15 | |
![]() |
Activial Pursuit, LLC | 135 S Fulton Ave Fort Lupton CO 80621 | Good Standing | Company formed on the 2024-01-22 |
![]() |
ACTIVIAN CLINICAL RESEARCH, LLC | 23330 HIGHWAY 59 N FL 3-300 KINGWOOD TX 77339 | Active | Company formed on the 2022-04-06 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE HAMER |
||
STEPHEN JOSEPH WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY REYNOLDS |
Company Secretary | ||
MURIEL JEAN REYNOLDS |
Company Secretary | ||
MURIEL JEAN REYNOLDS |
Director | ||
PETER ANTHONY REYNOLDS |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZANDAX LTD | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
TWO DIGITAL MARKETING LTD | Director | 2004-09-10 | CURRENT | 2004-09-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-27 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/20 FROM Regus House 268 Bath Road Slough Berkshire SL1 4DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE NEWELL on 2015-05-29 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE WARREN on 2012-04-25 | |
CH01 | Director's details changed for Stephen Joseph Warren on 2012-04-25 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/11 FROM 2 Church Street Burnham Bucks SL1 7HZ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/10 FROM Abbey House 18-24 Stoke Road Slough Berks SL2 5AG | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE REGUS CENTRE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH WARREN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WARREN / 01/10/2009 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED REYNOLDS ACCOUNTANCY AND SOFTWAR E SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/02 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: THE TRAINING STORE 23-25 HIGH STREET, BURNHAM SLOUGH BERKSHIRE SL1 7JD | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/02--------- £ SI 51@1=51 £ IC 51/102 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: THE COURTYARD 38 ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1HU | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: JUBILEE HOUSE 147 BATH ROAD SLOUGH BERKS SL1 3UX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FOWLERTECH LIMITED CERTIFICATE ISSUED ON 30/05/95 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-01 |
Resolution | 2020-05-01 |
Meetings o | 2020-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-04-01 | £ 280,000 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 345,000 |
Creditors Due Within One Year | 2012-04-01 | £ 477,260 |
Creditors Due Within One Year | 2011-04-01 | £ 404,656 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2011-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ACTIVIA LTD
Called Up Share Capital | 2012-04-01 | £ 102 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 102 |
Cash Bank In Hand | 2012-04-01 | £ 27,439 |
Cash Bank In Hand | 2011-04-01 | £ 28,971 |
Current Assets | 2012-04-01 | £ 243,121 |
Current Assets | 2011-04-01 | £ 249,935 |
Debtors | 2012-04-01 | £ 211,591 |
Debtors | 2011-04-01 | £ 215,945 |
Fixed Assets | 2012-04-01 | £ 128,194 |
Fixed Assets | 2011-04-01 | £ 76,050 |
Shareholder Funds | 2012-04-01 | £ 385,945 |
Shareholder Funds | 2011-04-01 | £ 423,671 |
Stocks Inventory | 2012-04-01 | £ 4,091 |
Stocks Inventory | 2011-04-01 | £ 5,019 |
Tangible Fixed Assets | 2012-04-01 | £ 128,194 |
Tangible Fixed Assets | 2011-04-01 | £ 76,050 |
Debtors and other cash assets
ACTIVIA LTD owns 7 domain names.
employeeskills.co.uk activia-training.co.uk activia.co.uk activiatraining.co.uk hrskills.co.uk training-directory.co.uk training-guide.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Training |
London Borough of Barking and Dagenham Council | |
|
STAFF DEVELOPMENT AND TRAINING |
Devon County Council | |
|
Travel Expenses Incl. Hotel |
Newcastle City Council | |
|
Employees |
Rushcliffe Borough Council | |
|
|
South Gloucestershire Council | |
|
Training Expenses |
Birmingham City Council | |
|
|
Rushcliffe Borough Council | |
|
|
London Borough Of Enfield | |
|
|
Rushcliffe Borough Council | |
|
|
Rushcliffe Borough Council | |
|
|
Dudley Borough Council | |
|
|
Sedgemoor District Council | |
|
|
Bracknell Forest Council | |
|
Training Costs |
Dacorum Borough Council | |
|
|
Somerset County Council | |
|
Other Pay Related Costs |
Trafford Council | |
|
|
Dacorum Borough Council | |
|
|
South Bucks District Council | |
|
|
London Borough of Havering | |
|
|
Stroud District Council | |
|
Recreation and Sport |
Dudley Borough Council | |
|
|
London Borough of Havering | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Waltham Forest | |
|
STAFF TRAINING |
London Borough of Havering | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Barnet Council | |
|
Staff Training |
London Borough of Havering | |
|
|
Norfolk County Council | |
|
|
Rutland County Council | |
|
Training Expenses |
City of London | |
|
Communications & Computing |
London Borough of Havering | |
|
|
London Borough of Waltham Forest | |
|
STAFF TRAINING |
Devon County Council | |
|
|
London Borough of Havering | |
|
|
East - North East | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
East - North East | |
|
|
Sevenoaks District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Personal Development Courses |
London Borough of Merton | |
|
Employees |
Bracknell Forest Council | |
|
Training Costs |
London Borough of Merton | |
|
Misc Training Expenses (AP) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACTIVIA LTD | Event Date | 2020-05-01 |
Company Number: 03037327 Name of Company: ACTIVIA LTD Nature of Business: Other information technology service activities. Other education not elsewhere classified Type of Liquidation: Creditors' Volu… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACTIVIA LTD | Event Date | 2020-05-01 |
Initiating party | Event Type | Meetings o | |
Defending party | ACTIVIA LTD | Event Date | 2020-04-17 |
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. |