Company Information for ACTIVE INFORMATICS LTD
BELVEDERE HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ACTIVE INFORMATICS LTD | ||||
Legal Registered Office | ||||
BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG Other companies in RG21 | ||||
Previous Names | ||||
|
Company Number | 06720040 | |
---|---|---|
Company ID Number | 06720040 | |
Date formed | 2008-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB177610985 |
Last Datalog update: | 2025-02-11 07:35:35 |
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 | ||
---|---|---|---|---|
![]() |
Active Informatics, Inc. | Delaware | Unknown | |
ACTIVE INFORMATICS, LLC | 501 S. FLAGLER DRIVE, SUITE 201 WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2004-10-05 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW KRASKER |
||
STEWART ALEXANDER LAMBERT |
||
PAUL STEPHEN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK AINSWORTH |
Director | ||
MICHELE SMITH |
Company Secretary | ||
PAUL RAYMOND CHAMPION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEJ LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
JAMES COWPER KRESTON CORPORATE FINANCE LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD | Director | 2014-09-22 | CURRENT | 2002-06-20 | Active | |
FIRST FRIENDS LIMITED | Director | 2009-07-04 | CURRENT | 2009-07-04 | Active | |
BURLINGTON HOUSE LAW (3) LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2014-02-25 | |
SAILFISH EQUITY AND MANAGEMENT LTD | Director | 1995-11-23 | CURRENT | 1995-11-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Junior Software Engineer | Basingstoke | *Junior Software Developer / Engineer* Active Informatics have a long history of developing applications for the Education and Skills, and Public Safety... |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
Director's details changed for Paul Andrew Krasker on 2023-10-02 | ||
Director's details changed for Mr Stewart Alexander Lambert on 2023-10-02 | ||
REGISTERED OFFICE CHANGED ON 12/01/23 FROM Network House Basing View Basingstoke Hampshire RG21 4HG | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Paul Stephen Smith as a person with significant control on 2019-02-07 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 106.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 106.26 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 106.26 | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-07 GBP 106.26 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 23/01/15 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK AINSWORTH | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 110.27 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 110.27 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHELE SMITH | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW KRASKER | |
RES01 | ADOPT ARTICLES 16/05/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 16/05/12 STATEMENT OF CAPITAL GBP 110.27 | |
RES15 | CHANGE OF NAME 24/04/2012 | |
CERTNM | Company name changed active solutions europe LIMITED\certificate issued on 24/04/12 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK AINSWORTH / 25/10/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 22/09/10 STATEMENT OF CAPITAL GBP 108.77 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/09/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 100.50 | |
AP01 | DIRECTOR APPOINTED MR STEWART LAMBERT | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK AINSWORTH | |
AP03 | SECRETARY APPOINTED MICHELE SMITH | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SMITH / 04/11/2009 | |
SH02 | SUB-DIVISION 09/10/09 | |
RES01 | ADOPT ARTICLES | |
RES13 | SUBDIVIDE 1000 SHARES £0.01 EACH | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2009 TO 30/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CHAMPION | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK SOUTHAMPTON HAMPSHIRE SO30 2AF | |
CERTNM | COMPANY NAME CHANGED BURLINGTON HOUSE LAW (1) LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 19/11/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED PAUL RAYMOND CHAMPION | |
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 | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 ACTIVE INFORMATICS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
STATIONERY |
Gloucestershire County Council | |
|
|
London Borough of Bexley | |
|
|
Bath & North East Somerset Council | |
|
Licences |
Kent County Council | |
|
Specialists Fees |
Gloucestershire County Council | |
|
|
Buckinghamshire County Council | |
|
Computer Software Licences & Purchase |
SHEFFIELD CITY COUNCIL | |
|
COMPUTER SYSTEMS & SOFTWARE (S |
Bath & North East Somerset Council | |
|
Subscriptions |
West Sussex County Council | |
|
Train'g & Conference |
Gloucestershire County Council | |
|
|
East Sussex County Council | |
|
|
Buckinghamshire County Council | |
|
|
Central Bedfordshire Council | |
|
ICT Costs Software |
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
Essex County Council | |
|
|
Oxfordshire County Council | |
|
|
Cumbria County Council | |
|
|
Birmingham City Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Oxfordshire County Council | |
|
|
Cornwall Council | |
|
|
Salford City Council | |
|
Computer Software |
Gloucestershire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Knowsley Council | |
|
CONSULTANCY FEES PLANNING SERVICES |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Cumbria County Council | |
|
|
Oxfordshire County Council | |
|
Expenses |
Oxfordshire County Council | |
|
Communications and Computing |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
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. |