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

ACTIF RSV LTD

78 HARVEY AVENUE, DURHAM, DH1 5ZG,
Company Registration Number
05198896
Private Limited Company
Active

Company Overview

About Actif Rsv Ltd
ACTIF RSV LTD was founded on 2004-08-06 and has its registered office in Durham. The organisation's status is listed as "Active". Actif Rsv Ltd 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
ACTIF RSV LTD
 
Legal Registered Office
78 HARVEY AVENUE
DURHAM
DH1 5ZG
Other companies in DH4
 
Filing Information
Company Number 05198896
Company ID Number 05198896
Date formed 2004-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB856387970  
Last Datalog update: 2023-09-05 18:50:52
Primary Source:Companies House
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 ACTIF RSV LTD

Current Directors
Officer Role Date Appointed
MERYL CHRISTINE LEVINGTON
Company Secretary 2007-06-10
MERYL CHRISTINE LEVINGTON
Director 2004-08-06
ELEANOR SHAW
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PRIMA SECRETARY LIMITED
Company Secretary 2006-03-31 2007-06-04
MERYL CHRISTINE DODD
Company Secretary 2004-08-06 2006-03-31
GRAEME PEGMAN
Director 2004-08-06 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERYL CHRISTINE LEVINGTON COUNTY DURHAM SPORT Director 2016-07-19 CURRENT 2016-01-21 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
2023-08-22CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-22CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MERYL CHRISTINE LEVINGTON on 2022-07-31
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-08-13PSC04Change of details for Mrs Meryl Christine Levington as a person with significant control on 2021-08-13
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SHAW
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Evolve Business Centre Cygnet Way Rainton Bridge South Industrial Park Houghton Le Spring Tyne and Wear DH4 5QY
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP .001
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP .001
2015-10-01AR0106/08/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP .001
2014-08-20AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-20CH01CHANGE PERSON AS DIRECTOR
2014-08-20CH03CHANGE PERSON AS SECRETARY
2014-08-20AD02Register inspection address changed to 78 Harvey Avenue Durham DH1 5ZG
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014
2014-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 29/07/2014
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL CHRISTINE DODD / 10/01/2014
2014-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MERYL CHRISTINE DODD on 2014-01-10
2013-08-31AR0106/08/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0106/08/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0106/08/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 12/07/2011
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0106/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR SHAW / 06/08/2010
2010-02-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 06/08/2009
2009-05-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM THE QUADRUS CENTRE, WOODSTOCK WAY, BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ELEANOR SHAW / 28/08/2008
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-30225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288bSECRETARY RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 5 BURN HALL DARLINGTON ROAD DURHAM DH1 3SR
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-08-06NEWINCINCORPORATION 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
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTIF RSV LTD 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 ACTIF RSV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIF RSV LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
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 ACTIF RSV LTD

Intangible Assets
Patents
We have not found any records of ACTIF RSV LTD registering or being granted any patents
Domain Names

ACTIF RSV LTD owns 5 domain names.

startabuisness.co.uk   mothers-of-invention.co.uk   keepyourbusinessfightingfit.co.uk   blueskythink.co.uk   eventupdate.co.uk  

Trademarks
We have not found any records of ACTIF RSV LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACTIF RSV LTD

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2012-04-04 GBP £26,899 Supplies & Services
Wigan Council 2012-01-26 GBP £27,163 Supplies & Services
Wigan Council 2012-01-19 GBP £5,929 Supplies & Services
Wigan Council 2012-01-19 GBP £4,715 Supplies & Services
Wigan Council 2012-01-19 GBP £1,122 Supplies & Services
Wigan Council 2012-01-19 GBP £3,330 Supplies & Services
Wigan Council 2011-10-25 GBP £22,518 Supplies & Services
Wigan Council 2011-09-27 GBP £6,169 Supplies & Services
Wigan Council 2011-09-07 GBP £5,606 Supplies & Services
Wigan Council 2011-08-17 GBP £23,044 Supplies & Services
Wigan Council 2011-08-02 GBP £27,296 Supplies & Services

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 ACTIF RSV LTD 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 ACTIF RSV LTD 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 ACTIF RSV LTD 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.
    Other companies at postcode DH1 5ZG