Warning: file_put_contents(c/45e4ce8ac0b1080e9d74bca2d58b737e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9554e219cd3a9db0c1583da557be5f0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/99e9395cbfa0152af446d3ca40ed5039.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Activ8 Digital Limited, WD3 9SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACTIV8 DIGITAL LIMITED

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

This company is commonly known as Activ8 Digital Limited. The company was founded 9 years ago and was given the registration number 09524151. The firm's registered office is in RICKMANSWORTH. You can find them at 70 Franklins, Maple Cross, Rickmansworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACTIV8 DIGITAL LIMITED
Company Number:09524151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Franklins, Maple Cross, Rickmansworth, England, WD3 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Franklins, Maple Cross, Rickmansworth, United Kingdom, WD3 9SY

Director02 April 2015Active
Flat 17, 15 Monza Street, London, United Kingdom, E1W 3TL

Director02 April 2015Active
18, Swansea Court, London, United Kingdom, E16 2RT

Director02 April 2015Active

People with Significant Control

Mr Robert Stephen Howgate
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:70, Franklins, Rickmansworth, England, WD3 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Eppinger
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:70, Franklins, Rickmansworth, England, WD3 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Arthur Males
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:70, Franklins, Rickmansworth, England, WD3 9SY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Address

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

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.