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

ACTIV TRAINING LIMITED

3 NEWBRIDGE SQUARE, SWINDON, SN1 1BY,
Company Registration Number
03123597
Private Limited Company
Active

Company Overview

About Activ Training Ltd
ACTIV TRAINING LIMITED was founded on 1995-11-03 and has its registered office in Swindon. The organisation's status is listed as "Active". Activ Training Limited is a Private Limited Company registered in ENGLAND 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
ACTIV TRAINING LIMITED
 
Legal Registered Office
3 NEWBRIDGE SQUARE
SWINDON
SN1 1BY
Other companies in SN2
 
Filing Information
Company Number 03123597
Company ID Number 03123597
Date formed 1995-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 20:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIV TRAINING 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 ACTIV TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DERI
Company Secretary 2016-01-06
ROBERT GEORGE DERI
Director 2016-01-06
PAUL THOMAS FLETCHER
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JON DAVID BUTTRISS
Director 2014-04-01 2017-07-14
PHILIP LAURENCE JONES
Company Secretary 2008-12-11 2016-01-06
PHILIP LAURENCE JONES
Director 2008-12-11 2016-01-06
DAVID CLARKE
Director 2008-12-11 2014-06-24
CLIFFORD LINEKER
Director 2010-05-10 2011-12-05
PHILIP GRENVILLE JONES
Director 1995-11-03 2010-03-26
CHRISTINA LESLEY JONES
Company Secretary 2000-11-27 2008-12-11
CHRISTINA LESLEY JONES
Director 2000-12-13 2008-12-11
CELESTE LUCILLE KATZEW
Director 2005-01-01 2008-12-11
DAVID MARTIN LEWSLEY
Director 2000-12-13 2008-12-11
STEVEN LAMAR RODEN
Director 2001-09-26 2008-12-11
CHRIS MACK
Director 1997-10-14 2000-12-07
PHILIP GRENVILLE JONES
Company Secretary 1995-11-03 2000-11-27
JAMES HARMON WALTON
Director 1995-11-03 1998-01-08
PHILIP JAMES FACCHINA
Director 1995-11-03 1997-11-19
STEVEN LAMAR RODEN
Director 1995-11-03 1997-10-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-03 1995-11-03
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-03 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE DERI ITEXT LIMITED Director 2016-03-03 CURRENT 1992-05-22 Active
ROBERT GEORGE DERI INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2016-01-06 CURRENT 1974-02-21 Active
ROBERT GEORGE DERI ICAF LIMITED Director 2016-01-06 CURRENT 2001-06-01 Active - Proposal to Strike off
ROBERT GEORGE DERI I2K LIMITED Director 2016-01-06 CURRENT 2001-06-11 Active - Proposal to Strike off
ROBERT GEORGE DERI SFIA FOUNDATION Director 2016-01-06 CURRENT 2003-05-19 Active
ROBERT GEORGE DERI COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2016-01-06 CURRENT 1988-03-31 Active - Proposal to Strike off
ROBERT GEORGE DERI INFORMATION SYSTEMS EXAMINATIONS BOARD LIMITED Director 2016-01-06 CURRENT 1990-02-27 Active
ROBERT GEORGE DERI B.C.S. ITEXT LIMITED Director 2016-01-06 CURRENT 1991-06-28 Active - Proposal to Strike off
ROBERT GEORGE DERI INSTITUTE FOR COMMUNICATIONS ARBITRATION AND FORENSICS Director 2016-01-06 CURRENT 2002-05-31 Active - Proposal to Strike off
ROBERT GEORGE DERI BCS LEARNING & DEVELOPMENT LIMITED Director 2016-01-06 CURRENT 1971-03-22 Active
ROBERT GEORGE DERI ACTIV EDUCATE LTD Director 2016-01-06 CURRENT 2007-08-15 Active
ROBERT GEORGE DERI ZUGELREIN LTD Director 2007-01-31 CURRENT 2007-01-31 Active
PAUL THOMAS FLETCHER EDTESA LIMITED Director 2017-09-07 CURRENT 2015-07-09 Active
PAUL THOMAS FLETCHER SOUTH WEST GRID FOR LEARNING TRUST Director 2015-06-04 CURRENT 2005-10-11 Active
PAUL THOMAS FLETCHER I2K LIMITED Director 2015-04-02 CURRENT 2001-06-11 Active - Proposal to Strike off
PAUL THOMAS FLETCHER ITEXT LIMITED Director 2014-11-28 CURRENT 1992-05-22 Active
PAUL THOMAS FLETCHER INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2014-09-01 CURRENT 1974-02-21 Active
PAUL THOMAS FLETCHER COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2014-09-01 CURRENT 1988-03-31 Active - Proposal to Strike off
PAUL THOMAS FLETCHER BCS LEARNING & DEVELOPMENT LIMITED Director 2014-09-01 CURRENT 1971-03-22 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
2024-12-19DIRECTOR APPOINTED MRS WENDY FRANKLIN
2024-12-19APPOINTMENT TERMINATED, DIRECTOR RASHIK PARMAR
2024-10-15CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-08-30DIRECTOR APPOINTED MR RASHIK PARMAR
2024-08-30Termination of appointment of Robert Deri on 2024-08-30
2024-08-30Appointment of Mrs Shelley Anne Decker as company secretary on 2024-08-30
2024-08-30APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE DERI
2024-05-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-05-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-12CH01Director's details changed for Mr Paul Thomas Fletcher on 2021-01-12
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 3 Newbridge Square New Bridge Square Swindon SN1 1BY England
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JON DAVID BUTTRISS
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1070
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-01AP03Appointment of Mr Robert Deri as company secretary on 2016-01-06
2016-02-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE DERI
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAURENCE JONES
2016-02-01TM02Termination of appointment of Philip Laurence Jones on 2016-01-06
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1070
2015-11-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1070
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FLETCHER / 01/09/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON BUTTRISS / 01/04/2014
2014-10-06AP01DIRECTOR APPOINTED MR PAUL FLETCHER
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2014-04-01AP01DIRECTOR APPOINTED MR JON BUTTRISS
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1070
2013-11-07AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-07CH01Director's details changed for Mr David Clarke on 2013-08-21
2013-09-25CH01Director's details changed for Mr David Clarke on 2013-08-21
2013-02-01CH01Director's details changed for Mr David Clarke on 2013-01-26
2012-11-14AR0126/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 14/05/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 14/05/2012
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LINEKER
2011-11-23AR0126/10/11 FULL LIST
2011-05-24ANNOTATIONPart Admin Removed
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-10AR0126/10/10 FULL LIST
2010-06-15AA01CURRSHO FROM 31/12/2010 TO 31/08/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2010-05-19AP01DIRECTOR APPOINTED CLIFFORD LINEKER
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/01/2010
2009-12-04AR0126/10/09 FULL LIST
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 11/08/2009
2008-12-17288aDIRECTOR AND SECRETARY APPOINTED PHILIP LAURENCE JONES
2008-12-17288aDIRECTOR APPOINTED DAVID CLARKE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CELESTE KATZEW
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEWSLEY
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINA JONES
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR STEVEN RODEN
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM, THE GRANARY CROWHILL FARM, RAVENSDEN ROAD WILDEN, BEDFORD, BEDFORDSHIRE, MK44 2QS
2008-12-1788(2)AD 11/12/08 GBP SI 20@1=20 GBP IC 1050/1070
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-15RES01ADOPT ARTICLES 10/10/2008
2008-10-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 03/11/06; NO CHANGE OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD, BRDFORDSHIRE MK40 3JY
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13RES13SHARE SUBDIVISION 31/07/03
2003-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-07CERTNMCOMPANY NAME CHANGED ACTIV TRAINING, LTD CERTIFICATE ISSUED ON 07/08/03
2002-11-14363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-27288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-13363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to ACTIV TRAINING 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 ACTIV TRAINING 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
MORTGAGE DEBENTURE 2000-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ACTIV TRAINING LIMITED

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

ACTIV TRAINING LIMITED owns 6 domain names.

bcsmosaic.co.uk   bcsmosiac.co.uk   bcsdemo.co.uk   bqstesting.co.uk   bqstraining.co.uk   activ-training.co.uk  

Trademarks
We have not found any records of ACTIV TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIV TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-10 GBP £600 Supplies & Services
Sandwell Metroplitan Borough Council 2014-10 GBP £3,340
Doncaster Council 2014-9 GBP £707 BTC DEARNE VALLEY COLLEGE
Wiltshire Council 2014-9 GBP £1,200 Staff Training Course Costs
Devon County Council 2014-9 GBP £1,012
Wokingham Council 2014-8 GBP £1,750
Doncaster Council 2014-7 GBP £479 BTC COMMERCIAL
Doncaster Council 2014-6 GBP £480 BTC DEARNE VALLEY COLLEGE
Cheshire West and Chester Council 2014-4 GBP £638 Exam Fees
Horsham District Council 2014-4 GBP £1,908 I.T. MAINT. CONTRACT
Sheffield City Council 2014-3 GBP £500
Birmingham City Council 2013-12 GBP £1,788
Windsor and Maidenhead Council 2013-11 GBP £266
Doncaster Council 2013-11 GBP £480 BTC DEARNE VALLEY COLLEGE
East Sussex County Council 2013-9 GBP £630
Redditch Borough Council 2013-8 GBP £720 Accreditation Fees
Wokingham Council 2013-5 GBP £213
Doncaster Council 2013-5 GBP £550
Wokingham Council 2013-3 GBP £2,175
Doncaster Council 2013-3 GBP £550
Rochdale Borough Council 2012-10 GBP £2,525 Human Resources SUPPORT FOR LEARNING CLC RUNNING COSTS
Redditch Borough Council 2012-10 GBP £600 Accreditation Fees
Doncaster Council 2012-9 GBP £1,200
Doncaster Council 2012-3 GBP £1,200
Newcastle City Council 2012-2 GBP £1,350
Torbay Council 2012-2 GBP £750 NON PROFESSIONAL SUBS
Dudley Borough Council 2011-11 GBP £600
Newcastle City Council 2011-10 GBP £2,505
Torbay Council 2011-7 GBP £1,265 NON PROFESSIONAL SUBS
Devon County Council 2011-4 GBP £1,785
Torbay Council 2011-3 GBP £1,000 TRAINING GENERAL
Worcestershire County Council 2011-3 GBP £425 Educational Equip
Torbay Council 2010-11 GBP £1,275 NON PROFESSIONAL SUBS

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.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIV TRAINING 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 ACTIV TRAINING 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 ACTIV TRAINING 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.