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

ACTINIUM LIMITED

Profex House, 25-27 School Lane, Bushey, Herfordshire, WD23 1SS,
Company Registration Number
04075464
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Actinium Ltd
ACTINIUM LIMITED was founded on 2000-09-21 and has its registered office in Herfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Actinium Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTINIUM LIMITED
 
Legal Registered Office
Profex House, 25-27 School Lane
Bushey
Herfordshire
WD23 1SS
Other companies in WD23
 
Filing Information
Company Number 04075464
Company ID Number 04075464
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-25
Account next due 2022-06-25
Latest return 2020-09-21
Return next due 2021-10-05
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB766145416  
Last Datalog update: 2022-06-09 10:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTINIUM 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 ACTINIUM LIMITED
The following companies were found which have the same name as ACTINIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTINIUM LORONG 8 TOA PAYOH Singapore 319262 Dissolved Company formed on the 2008-09-12
ACTINIUM ALPHA CORPORATION Delaware Unknown
ACTINIUM BLUE LIMITED BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ Active - Proposal to Strike off Company formed on the 2010-11-16
Actinium Beta Corporation Delaware Unknown
ACTINIUM BLOOM HOLDING COMPANY LLC California Unknown
ACTINIUM CS LIMITED 10 WOODFORD CLOSE CAVERSHAM HEIGHTS READING BERKSHIRE RG4 7HN Active Company formed on the 2005-12-21
ACTINIUM CONSULTING LTD. 14 RATHBONE PLACE LONDON UNITED KINGDOM W1T 1HT Dissolved Company formed on the 2013-08-16
ACTINIUM CHEMICALS AND POLYMERS, LLC 1627 SUNDERLAND DR. SUGAR LAND Texas 77479 FRANCHISE TAX ENDED Company formed on the 2012-02-15
ACTINIUM CAPITAL LLC 444 MADISON AVENUE, 32ND FLR. NEW YORK NEW YORK NEW YORK 10022 Active Company formed on the 2015-12-11
ACTINIUM CORPORATION PTE. LTD. MACPHERSON ROAD Singapore 368240 Dissolved Company formed on the 2008-09-12
ACTINIUM CAY PTE. LTD. SERANGOON AVENUE 3 Singapore 550325 Active Company formed on the 2010-07-06
Actinium Corporation Delaware Unknown
ACTINIUM CORP. 100 VILLAGE SQUARE CROSSING PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2003-06-12
ACTINIUM CORPORATION Delaware Unknown
ACTINIUM CAPITAL LLC Delaware Unknown
ACTINIUM CONSULTING LLC 6965 PIAZZA GRANDE AVE ORLANDO FL 32835 Active Company formed on the 2020-02-25
ACTINIUM CORNERSTONE HOLDING COMPANY LLC 2807 TEAGUE RD APT 1225 HOUSTON TX 77080 Active Company formed on the 2022-04-21
ACTINIUM DELTA CORPORATION Delaware Unknown
ACTINIUM ENTERPRISES PTY LTD VIC 3105 Active Company formed on the 2012-11-23
ACTINIUM ENGINEERING PTE. LTD. LOYANG CRESCENT Singapore 506823 Active Company formed on the 2011-05-12

Company Officers of ACTINIUM LIMITED

Current Directors
Officer Role Date Appointed
WAYNE RICHARD BARNETT
Company Secretary 2005-10-03
WAYNE RICHARD BARNETT
Director 2005-10-03
PAUL COURTNEY BISHOPP
Director 2001-09-20
CRAWFORD WILLIAM TEMPLE
Director 2005-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT HARRISON DUNLOP
Company Secretary 2001-09-20 2005-10-03
JACQUELINE ANNE KAYE
Company Secretary 2000-09-21 2001-09-20
DAVID MALCOLM KAYE
Director 2000-09-21 2001-09-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-09-21
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE RICHARD BARNETT STOKE FERRY REGENERATION LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active - Proposal to Strike off
WAYNE RICHARD BARNETT JAYSON NEWMAN ACCOUNTANTS LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
WAYNE RICHARD BARNETT LIME TREE PROPERTY (DERBY) LTD Director 2013-08-22 CURRENT 2013-08-22 Active
WAYNE RICHARD BARNETT TEMPORARY WORKERS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
WAYNE RICHARD BARNETT CONTRACT WORKERS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
WAYNE RICHARD BARNETT NEXTBID LIMITED Director 2009-10-12 CURRENT 2009-07-10 Active
WAYNE RICHARD BARNETT EMPLOYMENT BENEFITS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2006-12-19 Dissolved 2015-05-26
WAYNE RICHARD BARNETT NEXTCASE LIMITED Director 2008-08-13 CURRENT 2006-12-19 Active
WAYNE RICHARD BARNETT NEXTDEAL LIMITED Director 2008-07-01 CURRENT 2006-11-22 Dissolved 2018-02-20
WAYNE RICHARD BARNETT EQUITABLE LIMITED Director 2006-06-01 CURRENT 2005-03-08 Active - Proposal to Strike off
WAYNE RICHARD BARNETT STOKE FERRY REGENERATION LIMITED Director 2006-02-13 CURRENT 2005-05-12 Active - Proposal to Strike off
WAYNE RICHARD BARNETT OLIVE DEVELOPMENTS LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
WAYNE RICHARD BARNETT WELLS HOMES LIMITED Director 2003-09-01 CURRENT 2002-03-25 Active - Proposal to Strike off
WAYNE RICHARD BARNETT SPECIAL HOMES LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active - Proposal to Strike off
WAYNE RICHARD BARNETT OLIVE LIMITED Director 2003-05-01 CURRENT 2003-05-01 Active - Proposal to Strike off
WAYNE RICHARD BARNETT INNER CITY REGENERATION LIMITED Director 2001-04-24 CURRENT 2001-04-20 Active
WAYNE RICHARD BARNETT CONSTRUCTION INDUSTRY SCHEME LIMITED Director 1999-03-25 CURRENT 1999-03-01 Active - Proposal to Strike off
WAYNE RICHARD BARNETT POINTMAIN LIMITED Director 1991-06-20 CURRENT 1979-05-31 Active
PAUL COURTNEY BISHOPP KUSTOM WERK LTD Director 2016-03-02 CURRENT 2015-11-24 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP CO-DRIVER LTD Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2018-04-17
PAUL COURTNEY BISHOPP CISTECH LIMITED Director 2013-10-10 CURRENT 2013-01-16 Dissolved 2016-03-15
PAUL COURTNEY BISHOPP KEYDRIVER LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP SENSAPEEL LTD Director 2013-02-11 CURRENT 2013-02-11 Active
PAUL COURTNEY BISHOPP CONSTRUCTION INDUSTRY SCHEME LIMITED Director 2012-02-15 CURRENT 1999-03-01 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP TEMPORARY WORKERS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP CONTRACT WORKERS LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP STONEFIRE LIMITED Director 2011-05-09 CURRENT 2011-02-07 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP EQUITABLE LIMITED Director 2009-02-11 CURRENT 2005-03-08 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP NEXTCASE LIMITED Director 2008-11-12 CURRENT 2006-12-19 Active
PAUL COURTNEY BISHOPP EMPLOYMENT BENEFITS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2006-12-19 Dissolved 2015-05-26
PAUL COURTNEY BISHOPP OLIVE DEVELOPMENTS LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP STURSTON LIMITED Director 2005-07-22 CURRENT 2005-07-22 Dissolved 2017-04-18
PAUL COURTNEY BISHOPP OLIVE LIMITED Director 2005-06-03 CURRENT 2003-05-01 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP STOKE FERRY REGENERATION LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP SPECIAL HOMES LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active - Proposal to Strike off
PAUL COURTNEY BISHOPP WELLS HOMES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
CRAWFORD WILLIAM TEMPLE PENSION PASSPORT LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
CRAWFORD WILLIAM TEMPLE THE BUSINESS CLOUD LIMITED Director 2011-10-01 CURRENT 2011-02-04 Active - Proposal to Strike off
CRAWFORD WILLIAM TEMPLE THE DIRECT EMPLOYERS ASSOCIATION Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
CRAWFORD WILLIAM TEMPLE PRISM ASSOCIATION LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
CRAWFORD WILLIAM TEMPLE CLOUD ACCOUNTING SOLUTIONS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
CRAWFORD WILLIAM TEMPLE PROFESSIONAL PASSPORT LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
CRAWFORD WILLIAM TEMPLE PROFESSIONAL PASSPORT JOBS LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
CRAWFORD WILLIAM TEMPLE CRAWFORD TEMPLE LIMITED Director 2002-03-13 CURRENT 2002-03-13 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
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-17AA01Previous accounting period shortened from 26/09/17 TO 25/09/17
2018-06-17AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-23AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2016-10-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-27AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0121/09/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0121/09/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARD BARNETT / 01/01/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAWFORD WILLIAM TEMPLE / 01/01/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURTNEY BISHOPP / 01/01/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE RICHARD BARNETT / 01/01/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-09-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 114 MIDDLESEX STREET LONDON E1 7HY
2007-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-08363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS; AMEND
2006-11-06363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-16363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS; AMEND
2005-10-31363sRETURN MADE UP TO 21/09/05; CHANGE OF MEMBERS
2005-10-28288bSECRETARY RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-30ELRESS386 DISP APP AUDS 01/03/05
2005-03-30ELRESS366A DISP HOLDING AGM 01/03/05
2005-03-01353LOCATION OF REGISTER OF MEMBERS
2004-11-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-2588(2)RAD 15/09/04--------- £ SI 999@1
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-15244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2003-10-20363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-19353LOCATION OF REGISTER OF MEMBERS
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ
2002-11-19363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-05-07DISS40STRIKE-OFF ACTION DISCONTINUED
2002-05-02363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288bSECRETARY RESIGNED
2002-03-19GAZ1FIRST GAZETTE
2001-03-30CERTNMCOMPANY NAME CHANGED MINNELLIUM LIMITED CERTIFICATE ISSUED ON 30/03/01
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288aNEW SECRETARY APPOINTED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ACTINIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-03-19
Fines / Sanctions
No fines or sanctions have been issued against ACTINIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTINIUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-25
Annual Accounts
2020-09-25

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 ACTINIUM LIMITED

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

ACTINIUM LIMITED owns 1 domain names.

actinium.co.uk  

Trademarks
We have not found any records of ACTINIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTINIUM 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 (82110 - Combined office administrative service activities) as ACTINIUM LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ACTINIUM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTINIUM LIMITEDEvent Date2002-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTINIUM 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 ACTINIUM 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.