UKBizDB.co.uk

ACTAVO NETWORK SOLUTIONS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Actavo Network Solutions (uk) Limited. The company was founded 12 years ago and was given the registration number 07974554. The firm's registered office is in CALDER GROVE. You can find them at Actavo Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACTAVO NETWORK SOLUTIONS (UK) LIMITED
Company Number:07974554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Actavo Unit C Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF4 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Secretary14 October 2022Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Director01 August 2018Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Director12 August 2021Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Secretary07 September 2012Active
83, Victoria Street, Victoria, London, SW1H 0HW

Secretary30 December 2016Active
The Grange, Newcastle Road, Lucan, Ireland, .

Secretary02 March 2012Active
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU

Secretary08 February 2018Active
11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR

Secretary12 August 2021Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director07 September 2012Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director01 July 2013Active
The Grange, Newcastle Road, Lucan, Ireland, .

Director02 March 2012Active
Block F, Westland Park, Nangor Road, Dublin 12, Ireland,

Director01 April 2013Active
The Grange, Newcastle Road, Lucan, Ireland, .

Director02 March 2012Active
Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, United Kingdom, WF4 3FU

Director08 October 2018Active
Knockmitten Lane North, New Nangor Road, Dublin 12, Ireland, .

Director02 March 2012Active

People with Significant Control

Actavo Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor, Two Snowhill, Birmingham, United Kingdom, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.