ACCTIVE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ACCTIVE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202850

Incorporation date

23/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capscade Yard, Station Road, Edenbridge, Kent TN8 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1996)
dot icon30/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/05/2025
Cessation of Sean Goodman as a person with significant control on 2023-08-11
dot icon30/05/2025
Notification of Acctive Systems Holdings Limited as a person with significant control on 2023-08-11
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2021
Director's details changed for Gerard Numa on 2021-10-01
dot icon06/10/2021
Director's details changed for Mr Sean Goodman on 2021-10-01
dot icon01/10/2021
Registered office address changed from Unit 10 Redlands Centre Redlands Coulsdon Surrey CR5 2HT to Capscade Yard Station Road Edenbridge Kent TN8 5NB on 2021-10-01
dot icon13/08/2021
Registration of charge 032028500006, created on 2021-08-06
dot icon11/08/2021
Registration of charge 032028500005, created on 2021-08-06
dot icon10/08/2021
Registration of charge 032028500004, created on 2021-08-06
dot icon01/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2014
Director's details changed for Gerard Numa on 2014-06-11
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mr Sean Goodman on 2013-12-06
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Termination of appointment of Alan Buist as a director
dot icon23/07/2013
Satisfaction of charge 3 in full
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon24/05/2013
Director's details changed for Gerard Numa on 2013-01-15
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/06/2012
Director's details changed for Gerard Numa on 2012-06-18
dot icon18/06/2012
Termination of appointment of Alison Pinkham as a secretary
dot icon06/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon07/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/08/2010
Appointment of Mr Alan Keith Buist as a director
dot icon10/08/2010
Appointment of Miss Alison Jane Pinkham as a secretary
dot icon10/08/2010
Termination of appointment of Carron Shrader as a secretary
dot icon10/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon10/06/2010
Director's details changed for Gerard Numa on 2010-05-23
dot icon10/06/2010
Director's details changed for Sean Goodman on 2010-05-23
dot icon24/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/09/2008
Director's change of particulars / gerard numa / 20/12/2007
dot icon30/07/2008
Return made up to 23/05/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 23/05/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New secretary appointed
dot icon20/06/2006
Return made up to 23/05/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/02/2006
New director appointed
dot icon19/11/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 23/05/05; full list of members
dot icon11/08/2005
£ ic 116/100 30/11/04 £ sr 16@1=16
dot icon01/07/2005
Ad 15/12/04--------- £ si 21@1=21 £ ic 95/116
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon22/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Declaration of shares redemption:auditor's report
dot icon16/09/2004
Return made up to 23/05/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP
dot icon03/03/2004
Full accounts made up to 2003-10-31
dot icon30/07/2003
Return made up to 23/05/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-10-31
dot icon16/01/2003
Director resigned
dot icon24/07/2002
Return made up to 23/05/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-10-31
dot icon21/08/2001
£ ic 100/95 19/06/01 £ sr 5@1=5
dot icon17/07/2001
Return made up to 23/05/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-10-31
dot icon04/08/2000
Return made up to 23/05/00; full list of members
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon20/04/2000
Full accounts made up to 1999-10-31
dot icon29/12/1999
New director appointed
dot icon14/06/1999
Return made up to 23/05/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-10-31
dot icon22/12/1998
Ad 30/10/98--------- £ si 5@1=5 £ ic 95/100
dot icon31/05/1998
Return made up to 23/05/98; full list of members
dot icon15/01/1998
Registered office changed on 15/01/98 from: 2 kingston ridge house kingston ridge kingston lewes east sussex BN7 3JU
dot icon15/01/1998
Director resigned
dot icon15/01/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-10-31
dot icon27/11/1997
Accounting reference date extended from 30/06/97 to 31/10/97
dot icon03/10/1997
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 23/05/97; full list of members
dot icon11/02/1997
Ad 28/01/97--------- £ si 10@1=10 £ ic 85/95
dot icon14/01/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon19/11/1996
Ad 01/07/96--------- £ si 84@1=84 £ ic 1/85
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Registered office changed on 24/06/96 from: 168 corporation street gazette buildings west midlands B4 6TU
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
New director appointed
dot icon23/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

36
2023
change arrow icon-14.08 % *

* during past year

Cash in Bank

£555,128.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.34M
-
0.00
602.98K
-
2022
39
1.19M
-
0.00
646.08K
-
2023
36
1.22M
-
0.00
555.13K
-
2023
36
1.22M
-
0.00
555.13K
-

Employees

2023

Employees

36 Descended-8 % *

Net Assets(GBP)

1.22M £Ascended2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.13K £Descended-14.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Sean
Director
01/11/1997 - Present
8
Farish, Drew Peter
Director
01/07/1996 - 30/11/2004
5
Couchman, Albert John
Director
01/07/1996 - 30/11/2004
8
Shrader, Carron
Director
01/07/1996 - 01/11/1997
-
Numa, Gerard
Director
31/01/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACCTIVE SYSTEMS LIMITED

ACCTIVE SYSTEMS LIMITED is an(a) Active company incorporated on 23/05/1996 with the registered office located at Capscade Yard, Station Road, Edenbridge, Kent TN8 5NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCTIVE SYSTEMS LIMITED?

toggle

ACCTIVE SYSTEMS LIMITED is currently Active. It was registered on 23/05/1996 .

Where is ACCTIVE SYSTEMS LIMITED located?

toggle

ACCTIVE SYSTEMS LIMITED is registered at Capscade Yard, Station Road, Edenbridge, Kent TN8 5NB.

What does ACCTIVE SYSTEMS LIMITED do?

toggle

ACCTIVE SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ACCTIVE SYSTEMS LIMITED have?

toggle

ACCTIVE SYSTEMS LIMITED had 36 employees in 2023.

What is the latest filing for ACCTIVE SYSTEMS LIMITED?

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-05-21 with updates.