Dissolved 2018-04-17
Company Information for ACTIB LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S9,
|
Company Registration Number
06386581 Private Limited Company
Dissolved Dissolved 2018-04-17 |
| Company Name | |
|---|---|
| ACTIB LIMITED | |
| Legal Registered Office | |
| SHEFFIELD SOUTH YORKSHIRE | |
| Company Number | 06386581 | |
|---|---|---|
| Date formed | 2007-10-01 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-12-31 | |
| Date Dissolved | 2018-04-17 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2019-03-08 08:51:03 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| ACTIB HEALTH LLC | 3350 NE 192ND STREET AVENTURA FL 33180 | Active | Company formed on the 2020-06-24 | |
![]() |
ACTIBEETY AI INC | British Columbia | Active | Company formed on the 2023-02-13 |
![]() |
ACTIBILE LLC | 10500 LAKELINE MALL DR APT 1305 AUSTIN TX 78717 | Active | Company formed on the 2022-02-08 |
| ACTIBILITY LIMITED | 124 City Road London EC1V 2NX | Active | Company formed on the 2017-02-08 | |
![]() |
ACTIBIOMOTION, LLC | 425 E. OAKDALE BLVD SUITE 201 CORALVILLE IA 52241 | Active | Company formed on the 2015-08-31 |
| ACTIBIZ LTD | Unknown | |||
| ACTIBLAST LTD | 4 PARKHALL DRIVE DONCASTER DN6 0FD | Active | Company formed on the 2025-04-22 | |
| ACTIBO SPORTSWEAR CORP. | 415 NW 28 STREET MIAMI FL 33127 | Active | Company formed on the 1991-05-09 | |
| ACTIBOLSA SOCIEDAD DE VALORES S.A. | Voluntary Liquidation | |||
![]() |
ACTIBRANDS LLC | Delaware | Unknown | |
![]() |
ACTIBUS USA LLC | New Jersey | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
SARA HELEN CASSON |
||
ANDREW MORLEY |
||
JONATHAN WHITELEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
STEPHEN CRANSWICK DUNN |
Company Secretary | ||
STEPHEN CRANSWICK DUNN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PROAKTIVE HOLDINGS LIMITED | Director | 2018-04-06 | CURRENT | 2017-06-29 | Active | |
| CLEAR RISK MANAGEMENT LIMITED | Director | 2018-04-06 | CURRENT | 2003-06-26 | Active | |
| T I B INSURANCE BROKERS LIMITED | Director | 2010-01-18 | CURRENT | 2002-09-06 | Dissolved 2018-04-17 | |
| PROAKTIVE RISK GROUP LIMITED | Director | 2009-12-15 | CURRENT | 1995-05-22 | Active | |
| PROAKTIVE LTD | Director | 2006-01-01 | CURRENT | 2001-11-16 | Active | |
| INTERAKTIVE LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
| SARA CASSON LTD | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2014-12-23 | |
| T I B INSURANCE BROKERS LIMITED | Director | 2010-01-18 | CURRENT | 2002-09-06 | Dissolved 2018-04-17 | |
| DIXON & BOND LIMITED | Director | 2004-10-11 | CURRENT | 2000-11-13 | Dissolved 2018-05-22 | |
| ATKINSON SMITH PROPERTIES LIMITED | Director | 2001-01-18 | CURRENT | 2001-01-18 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
| LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 209000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
| LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 209000 | |
| AR01 | 01/10/15 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
| LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 209000 | |
| AR01 | 01/10/14 FULL LIST | |
| AP03 | SECRETARY APPOINTED MRS SARA HELEN CASSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNN | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 209000 | |
| AR01 | 01/10/13 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
| AR01 | 01/10/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| AR01 | 01/10/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| AR01 | 01/10/10 FULL LIST | |
| AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
| AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
| AP01 | DIRECTOR APPOINTED JONATHAN WHITELEY | |
| AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 18/01/2010 | |
| AR01 | 01/10/09 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 53 GREEN ARBOUR ROAD THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9DD | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORLEY / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRANSWICK DUNN / 01/10/2009 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
| RES13 | SHARE PURCHASE AGREEMEN 01/11/07 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 | |
| 88(2)R | AD 01/11/07--------- £ SI 99999@1=99999 £ IC 109001/209000 | |
| 88(2)R | AD 01/11/07--------- £ SI 109000@1=109000 £ IC 1/109001 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.99 | 99 |
| MortgagesNumMortOutstanding | 0.91 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 7 |
| MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 ACTIB LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACTIB LIMITED are:
| 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. |