ACTAVO HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTAVO HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468204

Incorporation date

09/01/2008

Size

Full

Contacts

Registered address

Registered address

11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon25/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/01/2026
Appointment of Ms Lucinda Sibson as a director on 2025-10-23
dot icon22/01/2026
Termination of appointment of Barry O'donnell as a director on 2025-10-23
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon14/10/2024
Appointment of Keith Martin Tobin as a director on 2024-03-08
dot icon19/04/2024
Termination of appointment of Brian Kelly as a director on 2024-03-08
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/01/2023
Termination of appointment of Brian Walsh as a secretary on 2022-10-14
dot icon25/01/2023
Appointment of Lucinda Sibson as a secretary on 2022-10-14
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Change of details for Denis O'brien as a person with significant control on 2022-02-07
dot icon07/02/2022
Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU England to 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR on 2022-02-07
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/11/2021
Satisfaction of charge 4 in full
dot icon19/11/2021
Satisfaction of charge 064682040005 in full
dot icon19/11/2021
Satisfaction of charge 064682040006 in full
dot icon03/09/2021
Termination of appointment of Sean Lucey as a director on 2021-08-31
dot icon17/08/2021
Appointment of Mr Brian Walsh as a secretary on 2021-08-12
dot icon16/08/2021
Appointment of Mr Barry O'donnell as a director on 2021-08-12
dot icon16/08/2021
Termination of appointment of Barry O'donnell as a secretary on 2021-08-12
dot icon24/05/2021
Director's details changed for Mr Brian Kelly on 2021-05-24
dot icon06/04/2021
Accounts for a small company made up to 2019-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/07/2020
Registration of charge 064682040006, created on 2020-07-06
dot icon02/03/2020
Group of companies' accounts made up to 2018-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon29/01/2020
Director's details changed for Mr Brian Kelly on 2020-01-07
dot icon29/01/2020
Secretary's details changed for Mr Barry O'donnell on 2020-01-06
dot icon30/01/2019
Registered office address changed from Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ to Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU on 2019-01-30
dot icon14/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon12/10/2018
Appointment of Mr Sean Lucey as a director on 2018-10-08
dot icon12/10/2018
Termination of appointment of Alan Doherty as a director on 2018-10-08
dot icon01/08/2018
Director's details changed for Mr Brian Kelly on 2018-08-01
dot icon01/08/2018
Appointment of Mr Brian Kelly as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Sean Corkery as a director on 2018-08-01
dot icon08/02/2018
Appointment of Mr Barry O'donnell as a secretary on 2018-02-08
dot icon08/02/2018
Termination of appointment of Sandra Delany as a secretary on 2018-02-08
dot icon31/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon04/01/2018
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Russell Best as a director on 2017-06-30
dot icon07/02/2017
Registration of charge 064682040005, created on 2017-02-01
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/01/2017
Resolutions
dot icon09/01/2017
Termination of appointment of Patrick Carolan as a director on 2016-12-30
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/09/2016
Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
dot icon12/09/2016
Appointment of Ms Sandra Delany as a secretary on 2016-09-01
dot icon12/09/2016
Termination of appointment of Patrick Carolan as a secretary on 2016-09-01
dot icon15/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Appointment of Mr Russell Best as a director on 2015-01-31
dot icon30/03/2015
Termination of appointment of Stephen Flounders as a director on 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/03/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon10/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/02/2014
Secretary's details changed for Mr Patrick Carolan on 2013-11-07
dot icon03/02/2014
Director's details changed for Mr Patrick Carolan on 2013-11-07
dot icon03/02/2014
Director's details changed for Alan Doherty on 2013-11-07
dot icon03/02/2014
Director's details changed for Sean Corkery on 2013-11-07
dot icon23/01/2014
Director's details changed for Stephen Flounders on 2013-10-10
dot icon10/10/2013
Registered office address changed from Diamond House Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT on 2013-10-10
dot icon10/07/2013
Appointment of Alan Doherty as a director
dot icon10/07/2013
Appointment of Sean Corkery as a director
dot icon05/07/2013
Termination of appointment of Brian Harvey as a director
dot icon15/04/2013
Group of companies' accounts made up to 2012-04-30
dot icon01/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Niall Devereux as a secretary
dot icon17/09/2012
Appointment of Mr Patrick Carolan as a director
dot icon17/09/2012
Appointment of Mr Patrick Carolan as a secretary
dot icon17/09/2012
Termination of appointment of Niall Devereux as a director
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Resolutions
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon04/01/2012
Director's details changed for Niall Joseph Devereux on 2011-11-15
dot icon04/01/2012
Director's details changed for Brian Harvey on 2011-11-15
dot icon04/01/2012
Secretary's details changed for Niall Joseph Devereux on 2011-11-15
dot icon28/09/2011
Termination of appointment of Hugh Cooney as a director
dot icon28/09/2011
Termination of appointment of Patrick Jordan as a director
dot icon22/09/2011
Appointment of Stephen Flounders as a director
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2011
Termination of appointment of John Neal as a director
dot icon02/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon02/03/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon16/12/2010
Director's details changed for John Howard Neal on 2010-11-17
dot icon05/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Hugh Cooney on 2010-01-31
dot icon04/02/2010
Termination of appointment of Christopher Neate as a director
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2009
Full accounts made up to 2009-04-30
dot icon13/11/2009
Full accounts made up to 2008-04-30
dot icon03/11/2009
Current accounting period shortened from 2009-04-30 to 2008-04-30
dot icon29/07/2009
Registered office changed on 29/07/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon13/07/2009
Appointment terminate, director and secretary colm nolan logged form
dot icon13/07/2009
Director and secretary appointed niall devereux
dot icon28/05/2009
Director appointed patrick jordan
dot icon28/05/2009
Registered office changed on 28/05/2009 from diamond house diamond business park thornes moor road wakefield west yorkshire WF2 8PT
dot icon08/04/2009
Return made up to 31/01/09; full list of members
dot icon02/02/2009
Return made up to 09/01/09; full list of members
dot icon13/01/2009
Secretary appointed colm robert nolan
dot icon12/01/2009
Appointment terminated secretary martin cole
dot icon09/05/2008
Director appointed john howard neal
dot icon09/05/2008
Registered office changed on 09/05/2008 from 10 norwich street london EC4A 1BD
dot icon09/05/2008
Director appointed christopehr neate
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Memorandum and Articles of Association
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Accounting reference date extended from 31/01/09 to 30/04/09
dot icon20/02/2008
Certificate of change of name
dot icon09/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Brian
Director
01/08/2018 - 08/03/2024
10
O'donnell, Barry
Director
12/08/2021 - 23/10/2025
9
Walsh, Brian
Secretary
11/08/2021 - 13/10/2022
-
Sibson, Lucinda
Secretary
13/10/2022 - Present
-
Tobin, Keith Martin
Director
08/03/2024 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTAVO HOLDINGS (UK) LIMITED

ACTAVO HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTAVO HOLDINGS (UK) LIMITED?

toggle

ACTAVO HOLDINGS (UK) LIMITED is currently Active. It was registered on 09/01/2008 .

Where is ACTAVO HOLDINGS (UK) LIMITED located?

toggle

ACTAVO HOLDINGS (UK) LIMITED is registered at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR.

What does ACTAVO HOLDINGS (UK) LIMITED do?

toggle

ACTAVO HOLDINGS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTAVO HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-09 with no updates.