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

ACTIVAEON LIMITED

UNIT 13, KINGSWAY HOUSE KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0HW,
Company Registration Number
05119485
Private Limited Company
Liquidation

Company Overview

About Activaeon Ltd
ACTIVAEON LIMITED was founded on 2004-05-05 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Activaeon 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
ACTIVAEON LIMITED
 
Legal Registered Office
UNIT 13, KINGSWAY HOUSE KINGSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0HW
Other companies in NE1
 
Filing Information
Company Number 05119485
Company ID Number 05119485
Date formed 2004-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVAEON 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 ACTIVAEON LIMITED
The following companies were found which have the same name as ACTIVAEON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVAEON USA, INC. NV Dissolved Company formed on the 2005-06-07

Company Officers of ACTIVAEON LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PHILLIPSON BELL
Director 2007-06-19
BARRY CHRISTOPHER MOAT
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID DEAN
Company Secretary 2007-08-09 2013-07-05
LISA JANE ILLINGWORTH JOHNSONB
Director 2004-05-05 2012-09-21
PETER GEORGE JOHNSON
Director 2004-05-05 2012-09-20
JOHN ANTHONY SMITH
Director 2010-12-06 2012-06-27
PETER GEORGE JOHNSON
Company Secretary 2007-04-16 2007-08-09
ROLAND HILLARY TATE
Company Secretary 2006-04-25 2007-08-09
PETER GEORGE JOHNSON
Company Secretary 2004-05-05 2006-04-25
JULIEN PARVEN
Director 2005-02-10 2005-09-16
SHAUN SPENCER
Director 2004-05-05 2004-10-26
MARGARET MICHELLE DAVIES
Nominated Secretary 2004-05-05 2004-05-05
PAMELA PIKE
Nominated Director 2004-05-05 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PHILLIPSON BELL REAL TIME CONNECT LTD. Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2016-03-29
STEVEN PHILLIPSON BELL MOBILX LIMITED Director 2003-09-16 CURRENT 2003-09-16 Dissolved 2014-09-06

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
2024-02-27Voluntary liquidation Statement of affairs
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW
2023-10-06Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-06-28CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-10-06Compulsory strike-off action has been suspended
2022-10-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-21Compulsory strike-off action has been discontinued
2022-01-21DISS40Compulsory strike-off action has been discontinued
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2022-01-13Compulsory strike-off action has been suspended
2022-01-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-08-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-19PSC04Change of details for Mr Barry Christopher Moat as a person with significant control on 2019-10-29
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BELL
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 394282
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 394282
2016-06-28AR0105/05/16 ANNUAL RETURN FULL LIST
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE NE28 9NZ
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 394282
2016-03-01AR0105/05/15 NO CHANGES
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE NE28 9NZ
2016-03-01AR0105/05/15 NO CHANGES
2015-11-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM Lugano Building 57 Melbourne Street Newcastle upon Tyne Tyne & Wear NE1 2JQ
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-11-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 15435173.8
2014-06-19AR0105/05/14 ANNUAL RETURN FULL LIST
2013-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW DEAN
2013-05-21AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA ILLINGWORTH JOHNSONB
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-05-08AR0105/05/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08SH0114/07/11 STATEMENT OF CAPITAL GBP 15435173.8
2011-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20RES01ADOPT ARTICLES 23/06/2011
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06AR0105/05/11 FULL LIST
2011-02-09AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-15AP01DIRECTOR APPOINTED JOHN ANTHONY SMITH
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1PQ
2010-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16SH0125/08/10 STATEMENT OF CAPITAL GBP 369282.0
2010-07-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-07AR0105/05/10 FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 20 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE1 2AQ NE8 1PQ
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER MOAT / 05/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JOHNSON / 05/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE ILLINGWORTH JOHNSONB / 05/05/2010
2010-04-16SH02SUB-DIVISION 31/03/10
2010-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-16RES12VARYING SHARE RIGHTS AND NAMES
2010-04-16SH0131/03/10 STATEMENT OF CAPITAL GBP 319282.0
2009-11-26MISC123 REC'D INCREASED BY 250.000 BEYOND 22.000
2009-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-26RES04NC INC ALREADY ADJUSTED 31/03/2009
2009-11-26SH0131/03/09 STATEMENT OF CAPITAL GBP 269281
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / LISA ILLINGWORTH JOHNSONB / 05/05/2008
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW DEAN / 19/12/2007
2007-10-05363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-09-24288bSECRETARY RESIGNED
2007-09-18288bSECRETARY RESIGNED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 85 CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2AQ
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: E VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK DURHAM DH4 5QY
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05123NC INC ALREADY ADJUSTED 19/06/07
2007-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-05RES04£ NC 10000/22000 19/06/
2007-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-0588(2)RAD 19/06/07--------- £ SI 10031@1=10031 £ IC 9250/19281
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: RIVERSIDE SUITE BUSINESS INNOVATION CENTRE SUNDERLAND TYNE & WEAR SR5 2TJ
2006-07-03363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10123NC INC ALREADY ADJUSTED 28/04/06
2006-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07288bDIRECTOR RESIGNED
2005-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
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 ACTIVAEON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-26
Appointment of Liquidators2024-02-26
Fines / Sanctions
No fines or sanctions have been issued against ACTIVAEON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ACTIVAEON LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVAEON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVAEON LIMITED
Trademarks
We have not found any records of ACTIVAEON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVAEON 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 ACTIVAEON 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 ACTIVAEON 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 ACTIVAEON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVAEON 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 ACTIVAEON 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.