UKBizDB.co.uk

ATTIVO TECHNOLOGY (UK) LIMITED

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

This company is commonly known as Attivo Technology (uk) Limited. The company was founded 19 years ago and was given the registration number 05441269. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ATTIVO TECHNOLOGY (UK) LIMITED
Company Number:05441269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 May 2005
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Director22 March 2017Active
39, The Layne, Elmer Middleton On Sea, Bognor Regis, PO22 6JL

Secretary25 July 2008Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Secretary01 May 2012Active
4 Pennington Court, Cheltenham, GL51 0FD

Secretary03 May 2005Active
Foal Cottage, Mare Hill Common, Pulborough, RH20 2DX

Secretary21 June 2006Active
2a, Goring Road, Goring-By-Sea, Worthing, BN12 4AJ

Director22 March 2017Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Director15 March 2013Active
44-46, Old Steine, Brighton, BN1 1NH

Director15 March 2013Active
39, The Layne, Elmer Middleton On Sea, Bognor Regis, PO22 6JL

Director25 July 2008Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Director01 May 2012Active
10 Upper High Street, Worthing, BN11 1DL

Director03 May 2005Active
2a, Goring Road, Goring-By-Sea, Worthing, BN12 4AJ

Director04 May 2016Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Director15 March 2013Active

People with Significant Control

Mr Stuart Lindsey Jones
Notified on:03 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-01Insolvency

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

Download
2021-04-07Insolvency

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

Download
2020-03-26Insolvency

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

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-02-06Address

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

Download
2019-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.