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

ACTIV COMMERCIAL LTD

6 North Street, Oundle, Peterborough, PE8 4AL,
Company Registration Number
05313428
Private Limited Company
Active

Company Overview

About Activ Commercial Ltd
ACTIV COMMERCIAL LTD was founded on 2004-12-15 and has its registered office in Peterborough. The organisation's status is listed as "Active". Activ Commercial Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIV COMMERCIAL LTD
 
Legal Registered Office
6 North Street
Oundle
Peterborough
PE8 4AL
Other companies in LN1
 
Previous Names
MAFIA LEISURE LTD02/11/2009
Filing Information
Company Number 05313428
Company ID Number 05313428
Date formed 2004-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-05
Account next due 2024-10-05
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 19:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIV COMMERCIAL 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.

Company Officers of ACTIV COMMERCIAL LTD

Current Directors
Officer Role Date Appointed
MATTHEW CAMPBELL CLARK
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH RALSTON
Company Secretary 2007-09-24 2009-01-01
CAROLINE CLARK
Company Secretary 2004-12-15 2007-09-24
MATTHEW CAMPBELL CLARK
Company Secretary 2004-12-15 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CAMPBELL CLARK PURPLE PENCIL PROPERTY LTD Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
MATTHEW CAMPBELL CLARK PERFECTLY ORDINARY LTD Director 2017-10-18 CURRENT 2017-10-18 Active
MATTHEW CAMPBELL CLARK LINCOLNSHIRE PROPERTY INVESTMENTS LTD Director 2016-06-24 CURRENT 2015-06-05 Active
MATTHEW CAMPBELL CLARK LINCOLNSHIRE PROPERTY INVESTMENTS LTD Director 2016-06-05 CURRENT 2015-06-05 Active
MATTHEW CAMPBELL CLARK SOUTH LINCOLNSHIRE INVESTMENTS LTD Director 2016-06-05 CURRENT 2015-06-05 Active
MATTHEW CAMPBELL CLARK AC SALES LTD Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MATTHEW CAMPBELL CLARK ACTIV RED LTD Director 2015-01-01 CURRENT 2013-09-17 Active
MATTHEW CAMPBELL CLARK NECTARBARS LEISURE LTD Director 2014-01-03 CURRENT 2014-01-03 Active
MATTHEW CAMPBELL CLARK BOSTON BID LIMITED Director 2013-03-05 CURRENT 2009-01-29 Dissolved 2016-02-02
MATTHEW CAMPBELL CLARK ACTIV SAS LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
MATTHEW CAMPBELL CLARK SUMMER LIMITED Director 2009-01-19 CURRENT 2003-10-27 Active
MATTHEW CAMPBELL CLARK UK ACTIV LIMITED Director 2009-01-19 CURRENT 2009-01-19 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
2024-03-2005/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04Previous accounting period shortened from 07/01/23 TO 06/01/23
2023-03-2407/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2407/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21Previous accounting period extended from 24/12/21 TO 07/01/22
2022-12-21AA01Previous accounting period extended from 24/12/21 TO 07/01/22
2022-09-13Change of details for Uk Activ Limited as a person with significant control on 2022-09-13
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP
2022-09-13PSC05Change of details for Uk Activ Limited as a person with significant control on 2022-09-13
2022-03-21AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 25/12/20 TO 24/12/20
2021-12-22AA01Previous accounting period shortened from 25/12/20 TO 24/12/20
2021-09-24AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-03-18AA27/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-18AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-03-16AA27/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-16AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-09-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-06-24AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-25AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM Tower House Lucy Tower Street Lincoln LN1 1XW
2015-04-25DISS40Compulsory strike-off action has been discontinued
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0115/12/14 ANNUAL RETURN FULL LIST
2015-04-23DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0115/12/13 ANNUAL RETURN FULL LIST
2014-03-21CH01Director's details changed for Matthew Campbell Clark on 2014-03-06
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR England
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20DISS40Compulsory strike-off action has been discontinued
2011-04-19GAZ1FIRST GAZETTE
2011-04-15AR0115/12/10 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM BROAD STREET BUSINESS CENTRE 10 BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 5 BOND STREET COURT SPALDING LINCOLNSHIRE PE11 1DY
2010-02-25AR0115/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMPBELL CLARK / 25/02/2010
2010-02-02DISS40DISS40 (DISS40(SOAD))
2010-02-02GAZ1FIRST GAZETTE
2010-02-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-02RES15CHANGE OF NAME 13/10/2009
2009-11-02CERTNMCOMPANY NAME CHANGED MAFIA LEISURE LTD CERTIFICATE ISSUED ON 02/11/09
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22RES15CHANGE OF NAME 13/10/2009
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY JUDITH RALSTON
2009-08-2488(2)AD 31/12/08 GBP SI 99@1=99 GBP IC 1/100
2009-03-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 22, WESTLODE STREET SPALDING LINCS PE11 2AF
2007-10-01288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-14363(288)SECRETARY RESIGNED
2007-02-14363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-07363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIV COMMERCIAL LTD 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 Off2011-04-19
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against ACTIV COMMERCIAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-11-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-10-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-06-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-09-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,783,815
Creditors Due Within One Year 2012-01-01 £ 288,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-29
Annual Accounts
2018-12-27
Annual Accounts
2019-12-27
Annual Accounts
2020-12-25

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 ACTIV COMMERCIAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,512
Current Assets 2012-01-01 £ 103,637
Debtors 2012-01-01 £ 102,125
Fixed Assets 2012-01-01 £ 2,394,251
Secured Debts 2012-01-01 £ 1,899,965
Shareholder Funds 2012-01-01 £ 425,838
Tangible Fixed Assets 2012-01-01 £ 352,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIV COMMERCIAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIV COMMERCIAL LTD
Trademarks
We have not found any records of ACTIV COMMERCIAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIV COMMERCIAL LTD. 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 (68209 - Other letting and operating of own or leased real estate) as ACTIV COMMERCIAL LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACTIV COMMERCIAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTIV COMMERCIAL LTDEvent Date2011-04-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIV COMMERCIAL LTDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIV COMMERCIAL 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 ACTIV COMMERCIAL 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.