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

ACTIS SALES TECHNOLOGIES LIMITED

1ST FLOOR CHILTERN HOUSE, 49-51 DEAN STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3AA,
Company Registration Number
03843550
Private Limited Company
Active

Company Overview

About Actis Sales Technologies Ltd
ACTIS SALES TECHNOLOGIES LIMITED was founded on 1999-09-17 and has its registered office in Marlow. The organisation's status is listed as "Active". Actis Sales Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIS SALES TECHNOLOGIES LIMITED
 
Legal Registered Office
1ST FLOOR CHILTERN HOUSE
49-51 DEAN STREET
MARLOW
BUCKINGHAMSHIRE
SL7 3AA
Other companies in SL6
 
Previous Names
IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED16/02/2007
Filing Information
Company Number 03843550
Company ID Number 03843550
Date formed 1999-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718305053  
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 ACTIS SALES TECHNOLOGIES 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 ACTIS SALES TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON BUXEY
Director 2000-10-04
STEPHEN KERRIDGE
Director 2000-01-06
CRAIG ROBERT RENNIE
Director 2012-06-13
CHARLES ARTHUR ROOTS
Director 2000-10-04
ANTHONY HUGH SWIFT
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN PAUL GAWN
Director 2005-03-01 2015-12-01
PAUL BRADFORD
Company Secretary 2006-05-02 2011-08-16
STEPHEN ROBERT GREGORY
Director 2005-09-15 2006-09-28
LYNN EMMA BLACKWELL
Company Secretary 2003-04-29 2006-05-02
NICHOLAS PETER SYKES
Director 2000-10-04 2005-06-27
DAVID JOHN EDGE
Director 2000-10-04 2004-04-20
CHRISTOPHER MICHAEL WALDRON
Company Secretary 2000-09-28 2003-04-29
JULIAN HEDLEY TOMPKINS
Director 2000-02-09 2000-10-04
RICHARD WADE
Director 1999-09-17 2000-10-04
ANDREW FRENCH
Company Secretary 1999-09-17 2000-09-28
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-09-17 1999-09-17
THEYDON NOMINEES LIMITED
Nominated Director 1999-09-17 1999-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KERRIDGE APODI HEALTHCARE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
STEPHEN KERRIDGE APODI LIMITED Director 2008-11-01 CURRENT 2006-02-10 Active
ANTHONY HUGH SWIFT MOTOLOGIC PLC Director 1999-07-12 CURRENT 1999-05-04 Active - Proposal to Strike off

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
2024-09-23CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR JULIAN HEDLEY TOMPKINS
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 1st Floor, Chiltern House Dean Street Marlow Buckinghamshire SL7 3AD England
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 1st Floor Chiltern House Marlow Buckinghamshire SL7 3AA England
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Courtyard Barns Choke Lane Maidenhead Slough Berkshire SL6 6PT
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-26CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERRIDGE
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGH SWIFT
2019-11-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-09CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-01-23SH20Statement by Directors
2019-01-23CAP-SSSolvency Statement dated 18/12/18
2019-01-23RES13Resolutions passed:
  • Reduce capital redemption 18/12/2018
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUXEY
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 22237
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 142237
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PAUL GAWN
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 197237
2015-10-12AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 197237
2014-10-15AR0117/09/14 ANNUAL RETURN FULL LIST
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 322237
2013-10-09AR0117/09/13 ANNUAL RETURN FULL LIST
2013-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-11AR0117/09/12 ANNUAL RETURN FULL LIST
2012-09-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-08-04MG01Particulars of a mortgage or charge / charge no: 3
2012-06-19AP01DIRECTOR APPOINTED CRAIG ROBERT RENNIE
2012-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-14AR0117/09/11 ANNUAL RETURN FULL LIST
2011-08-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BRADFORD
2011-07-28RES01ALTER ARTICLES 18/07/2011
2011-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2011-07-28SH0125/07/11 STATEMENT OF CAPITAL GBP 322237
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-13AR0117/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH SWIFT / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR ROOTS / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL GAWN / 17/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUXEY / 17/09/2010
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-16AR0117/09/09 FULL LIST
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25288cSECRETARY'S PARTICULARS CHANGED
2007-03-02RES13RE CHANGE ACC REF DATE 23/01/07
2007-03-02225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2007-03-02288bDIRECTOR RESIGNED
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-16CERTNMCOMPANY NAME CHANGED IN2FOCUS HEALTHCARE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/02/07
2007-02-09288aNEW DIRECTOR APPOINTED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-11-01363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: COURTYARD BARNS CHOKE LANE MAIDENHEAD SLOUGH BERKSHIRE SL6 6PT
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SAWFORDS BIGFRITH LANE, COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 9PH
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-05363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/03
2003-10-30363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-11122£ IC 73548/22237 15/05/03 £ SR 51311@1=51311
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW SECRETARY APPOINTED
2002-12-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-10363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-10-23363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-25MISCAMENDING 882
2001-01-29225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ACTIS SALES TECHNOLOGIES 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 ACTIS SALES TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-17 Satisfied HSBC BANK PLC
DEBENTURE 2007-09-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ACTIS SALES TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ACTIS SALES TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

ACTIS SALES TECHNOLOGIES LIMITED owns 6 domain names.

actiscrm.co.uk   actiscypha.co.uk   actiskam.co.uk   actisperform.co.uk   actisst.co.uk   astperform.co.uk  

Trademarks
We have not found any records of ACTIS SALES TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIS SALES TECHNOLOGIES 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 (62012 - Business and domestic software development) as ACTIS SALES TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ACTIS SALES TECHNOLOGIES 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 ACTIS SALES TECHNOLOGIES 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 ACTIS SALES TECHNOLOGIES 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.