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

ACTIVIDENTITY (UK) LIMITED

8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
03970100
Private Limited Company
Liquidation

Company Overview

About Actividentity (uk) Ltd
ACTIVIDENTITY (UK) LIMITED was founded on 2000-04-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Actividentity (uk) Limited is a Private Limited Company registered in 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
ACTIVIDENTITY (UK) LIMITED
 
Legal Registered Office
8TH FLOOR
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in EC4A
 
Previous Names
ACTIVCARD (UK) LIMITED18/01/2006
ASPACE SOLUTIONS LIMITED11/02/2005
Filing Information
Company Number 03970100
Company ID Number 03970100
Date formed 2000-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB769722482  
Last Datalog update: 2021-10-07 21:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVIDENTITY (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 ACTIVIDENTITY (UK) LIMITED

Current Directors
Officer Role Date Appointed
LAURA CRUMLEY
Director 2016-09-19
RODNEY GLASS
Director 2016-09-19
RONNIE STEFAN WIDING
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL BALL
Director 2011-02-03 2016-09-19
DENIS RAYMOND HEBERT
Director 2011-02-03 2015-09-02
JEROME ANTOINE MARIE BECQUART
Director 2011-07-12 2013-11-27
WILLIAM EDWARD WEST III
Director 2011-02-03 2011-07-12
JACQUES KERREST
Director 2008-08-18 2011-02-04
GRANT EVANS
Director 2008-06-20 2010-12-17
MARC HUDAVERT
Company Secretary 2008-05-09 2009-02-28
MARC HUDAVERT
Director 2006-02-22 2009-02-28
YVES LOUIS AUDEBERT
Director 2004-12-21 2008-11-14
JASON HART
Director 2006-02-22 2008-06-20
MARK LUSTIG
Company Secretary 2006-02-22 2008-05-09
MARK LUSTIG
Director 2006-02-22 2008-05-09
RAGU BHARGAVA
Company Secretary 2004-12-21 2006-02-22
BENJAMIN CLARK BARNES
Director 2004-12-21 2006-02-22
RAGU BHARGAVA
Director 2004-12-21 2006-02-22
COLIN MICHAEL FISHER
Director 2003-08-20 2006-02-22
STEPHEN JOHN KEOHANE
Director 2001-01-03 2006-02-22
PAUL ANTHONY RYDER
Company Secretary 2000-04-26 2004-12-21
JULIAN LOVELOCK
Director 2000-12-22 2004-12-21
PAUL ANTHONY RYDER
Director 2000-04-26 2004-12-21
MONTAGUE KOPPEL
Director 2003-10-31 2004-01-21
COLIN MICHAEL FISHER
Director 2002-09-01 2003-07-16
ALAN CHRISTOPHER BATES
Director 2001-04-25 2003-07-15
PAUL FRANCIS GILMORE
Director 2001-01-03 2003-02-16
RICHARD JONATHAN PEEL
Director 2001-02-26 2002-04-05
LISA JAYNE RYDER
Director 2000-04-26 2001-04-09
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-04-11 2000-04-26
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-04-11 2000-04-26
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-04-11 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA CRUMLEY IDENTRUST IDENTITIES LIMITED Director 2016-02-19 CURRENT 1980-11-05 Active - Proposal to Strike off
RODNEY GLASS IDENTRUST IDENTITIES LIMITED Director 2016-10-10 CURRENT 1980-11-05 Active - Proposal to Strike off
RODNEY GLASS HID CORPORATION LIMITED Director 2016-09-20 CURRENT 1998-05-22 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
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-27
2022-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2021-09-30LIQ01Voluntary liquidation declaration of solvency
2021-09-30600Appointment of a voluntary liquidator
2021-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED BJöRN EINAR LIDEFELT
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE STEFAN WIDING
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 6686212.45
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BALL
2016-09-26AP01DIRECTOR APPOINTED MS. LAURA CRUMLEY
2016-09-26AP01DIRECTOR APPOINTED MR. RODNEY GLASS
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6686212.45
2016-04-25AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr. Ronnie Stefan Widing on 2016-03-14
2016-03-22CH01Director's details changed for Mr Anthony Michael Ball on 2016-03-04
2015-12-01AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 Randalls Way Leatherhead Surrey KT22 7TW
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 6686212.45
2015-11-03SH0121/09/15 STATEMENT OF CAPITAL GBP 6686212.45
2015-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR. RONNIE STEFAN WIDING
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DENIS RAYMOND HEBERT
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1212.45
2015-04-29AR0111/04/15 ANNUAL RETURN FULL LIST
2014-11-27MISCSect 519
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1212.45
2014-04-23AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BECQUART
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0111/04/13 ANNUAL RETURN FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0111/04/12 FULL LIST
2011-08-09AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-07-25AP01DIRECTOR APPOINTED MR JEROME ANTOINE MARIE BECQUART
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD WEST III
2011-05-19AR0111/04/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES KERREST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EVANS
2011-02-10AP01DIRECTOR APPOINTED MR DENIS RAYMOND HEBERT
2011-02-10AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL BALL
2011-02-10AP01DIRECTOR APPOINTED MR WILLIAM EDWARD WEST III
2010-07-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-11AR0111/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT EVANS / 11/04/2010
2010-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES KERREST / 11/04/2010
2009-08-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-12363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM RAWLINSON & HUNTER 8TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-04-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARC HUDAVERT LOGGED FORM
2009-04-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARC HUDAVERT LOGGED FORM
2008-12-17288aDIRECTOR APPOINTED JACQUES KERREST
2008-12-17288aSECRETARY APPOINTED MARC HUDAVERT
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR YVES AUDEBERT
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MARK LUSTIG
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY MARK LUSTIG
2008-12-11363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JASON HART
2008-06-30288aDIRECTOR APPOINTED GRANT EVANS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM RAWLINSON & HUNTER EIGHTH FLOOR 6 NEW SREET SQUARE LONDON EC4A 3AQ
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-19363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-01-18CERTNMCOMPANY NAME CHANGED ACTIVCARD (UK) LIMITED CERTIFICATE ISSUED ON 18/01/06
2005-05-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-11CERTNMCOMPANY NAME CHANGED ASPACE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/05
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ACTIVIDENTITY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-01
Appointmen2021-10-01
Notices to2021-10-01
Fines / Sanctions
No fines or sanctions have been issued against ACTIVIDENTITY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-09 Satisfied PRAGUE CORPORATION
DEBENTURE 2003-08-14 Outstanding ACTIVCARD CORPORATION
DEBENTURE 2001-07-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 ACTIVIDENTITY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVIDENTITY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVIDENTITY (UK) LIMITED
Trademarks
We have not found any records of ACTIVIDENTITY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVIDENTITY (UK) 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 (62090 - Other information technology service activities) as ACTIVIDENTITY (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVIDENTITY (UK) 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.
Import/Export of Goods
Goods imported/exported by ACTIVIDENTITY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyACTIVIDENTITY (UK) LIMITEDEvent Date2021-10-01
 
Initiating party Event TypeAppointmen
Defending partyACTIVIDENTITY (UK) LIMITEDEvent Date2021-10-01
Name of Company: ACTIVIDENTITY (UK) LIMITED Company Number: 03970100 Nature of Business: Other information technology service activities Registered office: 8th Floor, One Temple Row, Birmingham, B2 5L…
 
Initiating party Event TypeNotices to
Defending partyACTIVIDENTITY (UK) LIMITEDEvent Date2021-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVIDENTITY (UK) 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 ACTIVIDENTITY (UK) LIMITED any grants or awards.
Ownership
    • ACTIVCARD CORP : Ultimate parent company : US
      • ActivIdentity (UK) Limited
      • ActivIdentity (UK) Ltd
      • ActivCard (UK) Ltd
      • ActivCard (UK) Trustees Ltd
      • Aspace Solutions Ltd Employee Benefit Trust
      • Aspace Solutions Ltd. Employee Benefit Trust
      • Protocom Consulting Limited
      • Protocom Consulting Ltd
      • Protocom Development Systems Limited
      • Protocom Development Systems Ltd
    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.