UKBizDB.co.uk

ACTIX LIMITED

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

This company is commonly known as Actix Limited. The company was founded 32 years ago and was given the registration number 02660615. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ACTIX LIMITED
Company Number:02660615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Block S, East Point Business Park, Dublin 3, Ireland,

Secretary19 September 2013Active
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Director01 May 2018Active
First Floor Block S, East Point Business Park, Dublin 3, Ireland,

Director19 September 2013Active
First Floor Block S, East Point Business Park, Dublin 3, Ireland,

Director19 September 2013Active
48 Woodstock Road, London, W4 1UF

Secretary06 November 1991Active
43 Elmwood Road, London, W4 3DY

Secretary05 November 2007Active
2, Upper Bourne Vale, Wrecclesham, Farnham, United Kingdom, GU10 4RE

Secretary13 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 1991Active
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Director12 December 2017Active
14 Caroline Terrace, London, SW1W 8JS

Director19 July 2000Active
57, Elsworthy Road, London, NW3 3BS

Director17 March 2005Active
48 Woodstock Road, London, W4 1UF

Director06 November 1991Active
3 Hall Garth, Pickering, YO18 7AW

Director06 November 1991Active
6, Rue Des Haudriettes, Paris, France, FOREIGN

Director16 June 2004Active
St Andrews, 9, Heatherdene Avenue, Crowthorne, RG45 6AA

Director05 November 2007Active
Bunaustrabe 21, Dresden, Germany,

Director21 February 2006Active
4 Park Road, Richmond, TW10 6NS

Director16 June 2004Active
38 Alma Road, Eton Wick, Windsor, SL4 6LA

Director07 November 1998Active
200 Hammersmith Road, London, W6 7DL

Director19 May 2010Active
6 Saint Edmunds Square, London, SW13 8SA

Director07 November 1998Active
Flat 4 1 Denbigh Road, London, W13 8QA

Director07 November 1998Active
200 Hammersmith Road, London, W6 7DL

Director13 January 2010Active
24 Balcombe Road, Haywards Heath, RH16 1PF

Director19 January 2001Active
200 Hammersmith Road, London, W6 7DL

Director17 June 2013Active
43 Elmwood Road, London, W4 3DY

Director03 May 2007Active
Michael Lofmans Gata 6, Helsingborg, Sweden,

Director06 February 2004Active
First Floor Block S, East Point Business Park, Dublin 3, Ireland,

Director19 September 2013Active
2, Upper Bourne Vale, Wrecclesham, Farnham, United Kingdom, GU10 4RE

Director13 June 2008Active
39 Rieslingstr, Hannweiller, Germany,

Director07 November 1998Active
86 Wavendon Avenue, Chiswick, W4 4NS

Director12 June 1995Active
86 Wavendon Avenue, Chiswick, W4 4NS

Director20 September 1993Active

People with Significant Control

Amdocs Limited
Notified on:29 November 2021
Status:Active
Country of residence:Guernsey
Address:Hirzel House, Smith Street, Guernsey, Guernsey, GY1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pandora Acquisition Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Cannon Place, Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Actix International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:90, High Holborn, London, United Kingdom, WC1V 6XX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-07-01Address

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

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-05-23Address

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

Download
2017-05-15Address

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

Download
2017-02-10Capital

Legacy.

Download

Copyright © 2024. All rights reserved.