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

ACTICA HOLDINGS LIMITED

4 STIRLING HOUSE, STIRLING ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7RF,
Company Registration Number
06808510
Private Limited Company
Active

Company Overview

About Actica Holdings Ltd
ACTICA HOLDINGS LIMITED was founded on 2009-02-03 and has its registered office in Guildford. The organisation's status is listed as "Active". Actica Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTICA HOLDINGS LIMITED
 
Legal Registered Office
4 STIRLING HOUSE
STIRLING ROAD SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7RF
Other companies in GU2
 
Filing Information
Company Number 06808510
Company ID Number 06808510
Date formed 2009-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTICA HOLDINGS 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 ACTICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE HAWS
Company Secretary 2016-02-12
ANDREW FRANK EVASON
Director 2009-02-03
DAVID RICHARD HAWS
Director 2009-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE WILLIAMS
Company Secretary 2016-01-01 2016-02-12
LORRAINE BURR
Company Secretary 2010-03-01 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANK EVASON ACTICA COMMERCIAL PROPERTY LTD Director 2017-09-25 CURRENT 2017-09-25 Active
ANDREW FRANK EVASON ABSTINIUM LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ANDREW FRANK EVASON ACTICA CONSULTING LIMITED Director 1998-08-03 CURRENT 1997-07-03 Active
DAVID RICHARD HAWS ACTICA COMMERCIAL PROPERTY LTD Director 2017-09-25 CURRENT 2017-09-25 Active
DAVID RICHARD HAWS ATHICA LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DAVID RICHARD HAWS ACTICA CONSULTING LIMITED Director 1997-07-03 CURRENT 1997-07-03 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
2024-02-06Appointment of Mr Alan Mitchell as company secretary on 2024-01-30
2024-01-31FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-15SH0101/04/22 STATEMENT OF CAPITAL GBP 139362
2022-05-19RES01ADOPT ARTICLES 19/05/22
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09TM02Termination of appointment of Helen Louise Haws on 2022-04-01
2022-04-09PSC02Notification of Aion Bidco Limited as a person with significant control on 2022-04-01
2022-04-09PSC07CESSATION OF ANDREW FRANK EVASON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07RP04SH01Second filing of capital allotment of shares GBP136,872
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068085100001
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-02-19SH03Purchase of own shares
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 139,262
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-05-28SH0130/04/20 STATEMENT OF CAPITAL GBP 139322
2020-05-13SH0131/03/20 STATEMENT OF CAPITAL GBP 138122
2020-02-21SH0110/02/20 STATEMENT OF CAPITAL GBP 137522
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 137372
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-06-28SH06Cancellation of shares. Statement of capital on 2015-07-17 GBP 60,312
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 136872
2018-06-18SH0128/09/17 STATEMENT OF CAPITAL GBP 136872
2018-06-18RES13ALLOTMENT OF SHARES 28/09/2017
2018-06-18SH06Cancellation of shares. Statement of capital on 2015-12-11 GBP 60,312
2018-06-18SH0111/12/15 STATEMENT OF CAPITAL GBP 60312
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18RES13ALLOTMENT OF SHARES 11/12/2015
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18SH0117/07/15 STATEMENT OF CAPITAL GBP 60312
2018-06-18RES13ALLOTMENT OF SHARES 17/07/2015
2018-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-09RES01ADOPT ARTICLES 15/03/2018
2018-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-19SH08Change of share class name or designation
2018-02-19RES12Resolution of varying share rights or name
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-15ANNOTATIONClarification
2017-11-13RP04SH01SECOND FILED SH01 - 13/03/17 STATEMENT OF CAPITAL GBP 136872
2017-11-13RP04SH01SECOND FILED SH01 - 13/03/17 STATEMENT OF CAPITAL GBP 136872
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD HAWS / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW FRANK EVASON / 01/11/2017
2017-10-04RP04CS01Second filing of Confirmation Statement dated 21/07/2017
2017-10-04ANNOTATIONClarification
2017-08-08SH0113/03/17 STATEMENT OF CAPITAL GBP 137072
2017-08-08SH0113/03/17 STATEMENT OF CAPITAL GBP 137072
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 137072
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 135312
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-27RES13COMPANY BUSINESS 16/06/2016
2016-06-27RES0116/06/2016
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 135312
2016-06-25SH0116/06/16 STATEMENT OF CAPITAL GBP 135312.00
2016-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 69859.2
2016-03-01AR0103/02/16 FULL LIST
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS
2016-02-12AP03SECRETARY APPOINTED MRS HELEN LOUISE HAWS
2016-02-12TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS
2016-02-12AP03SECRETARY APPOINTED MRS HELEN LOUISE HAWS
2016-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JANEQ WILLIAMS / 05/02/2016
2016-02-05AP03SECRETARY APPOINTED MISS REBECCA JANEQ WILLIAMS
2016-02-04TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE BURR
2015-10-29AUDAUDITOR'S RESIGNATION
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 69859.2
2015-02-19AR0103/02/15 FULL LIST
2014-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 69859.2
2014-02-06AR0103/02/14 FULL LIST
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 30 ALAN TURING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YF
2013-02-15AR0103/02/13 FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-02-03AR0103/02/12 FULL LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-02AR0103/02/11 FULL LIST
2011-03-02SH0129/10/10 STATEMENT OF CAPITAL GBP 69859.2
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-25RES01ADOPT ARTICLES 16/06/2010
2010-03-16AR0103/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW FRANK EVASON / 03/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RICHARD HAWS / 03/02/2010
2010-03-09AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2010-03-09AP03SECRETARY APPOINTED MRS LORRAINE BURR
2010-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ACTICA HOLDINGS 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 ACTICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACTICA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ACTICA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACTICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTICA HOLDINGS LIMITED
Trademarks
We have not found any records of ACTICA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTICA HOLDINGS 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 (62020 - Information technology consultancy activities) as ACTICA HOLDINGS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACTICA HOLDINGS 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 ACTICA HOLDINGS 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 ACTICA HOLDINGS 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.