Active
Company Information for AMTIVO GROUP LIMITED
30 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4UY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AMTIVO GROUP LIMITED | |
Legal Registered Office | |
30 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | |
Company Number | 11135335 | |
---|---|---|
Company ID Number | 11135335 | |
Date formed | 2018-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 02/02/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 20:39:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN CHAPMAN |
||
DAVID TIMOTHY LONSDALE |
||
MEHUL PATEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELECT ASSURE LIMITED | Director | 2018-01-13 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
PERFORMANCE AUDIT LIMITED | Director | 2018-01-13 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
AMTIVO TOPCO LIMITED | Director | 2018-01-13 | CURRENT | 2018-01-02 | Active | |
BRITISH ASSESSMENT BUREAU LIMITED | Director | 2018-01-13 | CURRENT | 1997-02-28 | Active | |
SIXTH SENSE ESP LIMITED | Director | 2018-01-13 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
AMTIVO FINCO LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
AMTIVO MIDCO LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
AMTIVO TOPCO LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
DC2 FINCO LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
DC2 BIDCO LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
DC2 MIDCO LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
DC2 TOPCO LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
DC TOPCO LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Dissolved 2017-04-04 | |
AMTIVO FINCO LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
AMTIVO MIDCO LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
AMTIVO TOPCO LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
PHOENIX MNKS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
HIVE BIDCO LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-09 | Active | |
HIVE TOPCO LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE GROBBELAAR | ||
DIRECTOR APPOINTED MR THOMAS LESLIE CROCKFORD | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 111353350012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 111353350011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 111353350010 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | |
DIRECTOR APPOINTED MR MICHAEL BROPHY | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL BROPHY | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN WALTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KISHAN RAVI YAGNISH CHOTAI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350003 | |
AP01 | DIRECTOR APPOINTED MR KISHAN RAVI YAGNISH CHOTAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP400,644 | |
RES01 | ADOPT ARTICLES 05/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111353350001 | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/18 FROM August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom | |
ANNOTATION | Part Rectified | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 4006.44 | |
SH01 | 13/01/18 STATEMENT OF CAPITAL GBP 4006.44 | |
CH01 | Director's details changed for Mr Jonathan Chapman on 2018-01-13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHAPMAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AMTIVO GROUP 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. |