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

ACTIVITIES INDUSTRY MUTUAL LIMITED

90 FENCHURCH STREET, LONDON, EC3M 4ST,
Company Registration Number
05372198
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Activities Industry Mutual Ltd
ACTIVITIES INDUSTRY MUTUAL LIMITED was founded on 2005-02-22 and has its registered office in London. The organisation's status is listed as "Active". Activities Industry Mutual Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVITIES INDUSTRY MUTUAL LIMITED
 
Legal Registered Office
90 FENCHURCH STREET
LONDON
EC3M 4ST
Other companies in SE1
 
Filing Information
Company Number 05372198
Company ID Number 05372198
Date formed 2005-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 10:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVITIES INDUSTRY MUTUAL 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 ACTIVITIES INDUSTRY MUTUAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT TERENCE EDWARDS
Director 2005-06-16
ANDREW MICHAEL GARDINER
Director 2005-06-16
PETER TIMOTHY CHESTERFELD GORDON
Director 2009-05-07
GEORGE FRANKLIN MACAULAY
Director 2006-01-11
PATRICIA ANN RAWLINGSON PLANT
Director 2005-06-16
PAUL WILLIAM REEVE
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES TAYLOR
Director 2008-05-08 2015-07-07
REGIS MUTUAL MANAGEMENT LTD
Company Secretary 2007-09-14 2013-05-03
CHRISTOPHER JOHN BAYLISS
Director 2005-06-30 2009-02-20
VALERIE JUNE KHAMBATTA
Director 2005-06-16 2008-03-14
CHARLES TAYLOR & COMPANY LTD
Company Secretary 2006-04-25 2007-09-14
PETER JOHN CHURCHUS
Director 2005-06-16 2007-03-16
ROBERT TERENCE EDWARDS
Company Secretary 2005-06-16 2006-04-25
BARBARA ANN JONES
Company Secretary 2005-02-24 2005-06-24
BRIAN MOELWYN JONES
Director 2005-02-22 2005-06-24
GILLIAN THULBORN
Company Secretary 2005-02-22 2005-04-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-02-22 2005-02-22
HANOVER DIRECTORS LIMITED
Nominated Director 2005-02-22 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TERENCE EDWARDS WHEELSPIN MOTORSPORTS LIMITED Director 2001-04-10 CURRENT 2001-03-28 Active
ANDREW MICHAEL GARDINER DIVERSE EARTH WORLDWIDE TOURS LTD Director 2013-04-01 CURRENT 2008-04-28 Dissolved 2014-11-18
ANDREW MICHAEL GARDINER ACORN VENTURE HOLDINGS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ANDREW MICHAEL GARDINER WESTWARD HOPE LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
ANDREW MICHAEL GARDINER HOME AND HOSPITALITY LIMITED Director 2008-10-10 CURRENT 2007-11-15 Active
ANDREW MICHAEL GARDINER ACORN VENTURE TRANSPORT LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active - Proposal to Strike off
GEORGE FRANKLIN MACAULAY CRUSADERS' UNION, LIMITED(THE) Director 1991-05-21 CURRENT 1925-06-22 Active
PATRICIA ANN RAWLINGSON PLANT THE MEADOW SCHOOL FOR STEINER EDUCATION Director 2008-06-30 CURRENT 1999-02-08 Dissolved 2015-05-26
PATRICIA ANN RAWLINGSON PLANT MILL ON THE BRUE LIMITED Director 2000-03-16 CURRENT 2000-02-25 Active
PATRICIA ANN RAWLINGSON PLANT BRITISH ACTIVITY PROVIDERS ASSOCIATION Director 1993-11-02 CURRENT 1990-06-04 Active
PAUL WILLIAM REEVE FOUNDRY CLIMBING COACHING LTD Director 2015-11-03 CURRENT 2015-11-03 Active
PAUL WILLIAM REEVE FOUNDRY CLIMBING SERVICES LTD Director 2014-03-31 CURRENT 2001-11-05 Active - Proposal to Strike off
PAUL WILLIAM REEVE CLIMBING CONSULTANCY LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL WILLIAM REEVE FOUNDRY ADVENTURE CENTRE LIMITED Director 2002-12-16 CURRENT 2002-12-12 Active
PAUL WILLIAM REEVE FOUNDRY CATERING SERVICES LTD Director 1999-11-01 CURRENT 1999-10-07 Active
PAUL WILLIAM REEVE THE FOUNDRY CLIMBING CLUB LIMITED Director 1997-07-24 CURRENT 1997-07-24 Active - Proposal to Strike off
PAUL WILLIAM REEVE NEEPSEND PROPERTY LIMITED Director 1991-12-12 CURRENT 1990-12-12 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
2024-03-11CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-28Appointment of Mr Kieran Patrick Halpenny as company secretary on 2022-09-28
2022-09-28AP03Appointment of Mr Kieran Patrick Halpenny as company secretary on 2022-09-28
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 7 Maltings Place 169 Tower Bridge Road London SE1 3JB
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN RAWLINGSON PLANT
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN RAWLINGSON PLANT
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN RAWLINGSON PLANT
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRANKLIN MACAULAY
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-01AP01DIRECTOR APPOINTED MR DAVID ALEXANDER EDDINS
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-03-21MEM/ARTSARTICLES OF ASSOCIATION
2017-03-21RES01ADOPT ARTICLES 21/03/17
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM REEVE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TAYLOR
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24RES01ADOPT ARTICLES 24/03/15
2015-02-22AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY REGIS MUTUAL MANAGEMENT LTD
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-28RES01ADOPT ARTICLES 28/06/12
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-27AR0122/02/12 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-23AR0122/02/11 NO MEMBER LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 12/02/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-03AR0122/02/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TAYLOR / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN RAWLINGSON PLANT / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANKLIN MACAULAY / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY CHESTERFELD GORDON / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 03/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TERENCE EDWARDS / 03/02/2010
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGIS MUTUAL MANAGEMENT LTD / 03/02/2010
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 8 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA
2009-05-12288aDIRECTOR APPOINTED PETER TIMOTHY CHESTERFELD GORDON
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-09288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER JOHN BAYLISS LOGGED FORM
2009-03-03363aANNUAL RETURN MADE UP TO 22/02/09
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAYLISS
2008-05-08288aDIRECTOR APPOINTED MR STEPHEN JAMES TAYLOR
2008-03-28363aANNUAL RETURN MADE UP TO 22/02/08
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR VALERIE KHAMBATTA
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-22225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/07/08
2007-09-30288aNEW SECRETARY APPOINTED
2007-09-30288bSECRETARY RESIGNED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA
2007-04-16288bDIRECTOR RESIGNED
2007-03-12363aANNUAL RETURN MADE UP TO 22/02/07
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-20MEM/ARTSARTICLES OF ASSOCIATION
2006-12-20RES13RE ELECT AS CHAIR/DIR 31/07/06
2006-12-20MEM/ARTSARTICLES OF ASSOCIATION
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-05288bSECRETARY RESIGNED
2006-03-07363aANNUAL RETURN MADE UP TO 22/02/06
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bSECRETARY RESIGNED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: CHRISTMAS COTTAGE CHAPEL HILL SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SP
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: CHRISTMAS COTTAGE CHAPEL HILL SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SP
2005-04-04288aNEW SECRETARY APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: CHRISTMAS COTTAGE CHAPEL HILL SPEEN
2005-03-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




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

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 ACTIVITIES INDUSTRY MUTUAL LIMITED

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

ACTIVITIES INDUSTRY MUTUAL LIMITED owns 1 domain names.

activitiesindustrymutual.co.uk  

Trademarks
We have not found any records of ACTIVITIES INDUSTRY MUTUAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVITIES INDUSTRY MUTUAL 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 (66220 - Activities of insurance agents and brokers) as ACTIVITIES INDUSTRY MUTUAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVITIES INDUSTRY MUTUAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVITIES INDUSTRY MUTUAL 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 ACTIVITIES INDUSTRY MUTUAL 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.