UKBizDB.co.uk

ACTDRIVE TECHNOLOGY LIMITED

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

This company is commonly known as Actdrive Technology Limited. The company was founded 23 years ago and was given the registration number 04012252. The firm's registered office is in COLCHESTER. You can find them at Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTDRIVE TECHNOLOGY LIMITED
Company Number:04012252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 2000
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125-127, London Road, Stone, Dartford, United Kingdom, DA2 6BH

Secretary12 June 2000Active
125-127, London Road, Stone, Dartford, United Kingdom, DA2 6BH

Director01 October 2002Active
City Arms House, 125-127 London Road, Stone, Dartford, United Kingdom, DA2 6BH

Director29 June 2000Active
41 Parklands, Dongola Road, Rochester, ME2 3AX

Secretary29 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2000Active
12 Sanderling Road, Herne Bay, CT6 6HZ

Director29 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2000Active

People with Significant Control

Mrs Diane Maria Angus
Notified on:06 April 2017
Status:Active
Date of birth:August 1964
Nationality:English
Country of residence:United Kingdom
Address:City Arms House, 125-127 London Road, Dartford, United Kingdom, DA2 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Michael Angus
Notified on:06 April 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:City Arms House, 125-127 London Road, Dartford, United Kingdom, DA2 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-21Address

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

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-14Accounts

Accounts with accounts type total exemption small.

Download
2012-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.