UKBizDB.co.uk

ACTIVEREACH LIMITED

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

This company is commonly known as Activereach Limited. The company was founded 15 years ago and was given the registration number 06716533. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVEREACH LIMITED
Company Number:06716533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director07 October 2022Active
Bury House, 31 Bury Street, London, England, EC3A 5AR

Director07 October 2022Active
First Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD

Secretary07 October 2008Active
Woottens, Upper Woolhampton, Reading, RG7 5UA

Director07 October 2008Active
70, New Road, Tylers Green, United Kingdom, HP10 8DN

Director07 October 2008Active

People with Significant Control

Babble Cloud Holdings Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:Bury House, 31 Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Richard Revell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Woottens, Upper Woolhampton, Reading, United Kingdom, RG7 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mujtiba Raza Rizvi
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:70 New Road, Tylers Green, United Kingdom, HP10 8ND
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Change of constitution

Statement of companys objects.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2022-12-14Accounts

Change account reference date company current extended.

Download
2022-10-14Incorporation

Memorandum articles.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-11Address

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

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download

Copyright © 2024. All rights reserved.