ACTAVO NETWORK SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTAVO NETWORK SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07974554

Incorporation date

02/03/2012

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 02/03/2012)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon27/03/2025
Resolutions
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon21/11/2024
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 icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
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 icon10/10/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Registration of charge 079745540004, created on 2022-04-22
dot icon11/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon11/03/2022
Change of details for Actavo Holdings (Uk) Limited 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 United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR on 2022-02-07
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon19/11/2021
Satisfaction of charge 1 in full
dot icon19/11/2021
Satisfaction of charge 079745540002 in full
dot icon19/11/2021
Satisfaction of charge 079745540003 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 icon24/05/2021
Registered office address changed from Actavo Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3QZ to Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon26/02/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Registration of charge 079745540003, created on 2020-07-06
dot icon10/03/2020
Confirmation statement made on 2020-03-02 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 icon21/01/2020
Full accounts made up to 2018-12-31
dot icon03/01/2020
Change of details for Actavo Holdings (Uk) Limited as a person with significant control on 2019-01-30
dot icon28/05/2019
Termination of appointment of Thomas Joseph Malone as a director on 2019-05-28
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon21/12/2018
Full accounts made up to 2017-12-31
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
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 icon14/06/2018
Registered office address changed from PO Box 4385 07974554: Companies House Default Address Cardiff CF14 8LH to Actavo Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF43QZ on 2018-06-14
dot icon26/03/2018
Registered office address changed to PO Box 4385, 07974554: Companies House Default Address, Cardiff, CF14 8LH on 2018-03-26
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with updates
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 icon18/10/2017
Termination of appointment of Patrick Carolan as a director on 2017-10-13
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/02/2017
Registration of charge 079745540002, created on 2017-02-01
dot icon16/01/2017
Appointment of Sandra Delany as a secretary on 2016-12-30
dot icon16/01/2017
Termination of appointment of Patrick Carolan as a secretary on 2016-12-30
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Register(s) moved to registered inspection location C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
dot icon20/09/2016
Register inspection address has been changed to C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/11/2015
Certificate of change of name
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-02 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 icon24/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon06/12/2013
Full accounts made up to 2013-04-30
dot icon10/07/2013
Appointment of Sean Corkery as a director
dot icon10/07/2013
Appointment of Alan Doherty as a director
dot icon05/07/2013
Termination of appointment of Brian Harvey as a director
dot icon18/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
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 secretary
dot icon17/09/2012
Termination of appointment of Niall Devereux as a director
dot icon20/06/2012
Resolutions
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon02/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Brian
Director
01/08/2018 - 08/03/2024
10
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

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTAVO NETWORK SOLUTIONS (UK) LIMITED

ACTAVO NETWORK SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 02/03/2012 with the registered office located at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR. There are currently 2 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 NETWORK SOLUTIONS (UK) LIMITED?

toggle

ACTAVO NETWORK SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 02/03/2012 and dissolved on 01/07/2025.

Where is ACTAVO NETWORK SOLUTIONS (UK) LIMITED located?

toggle

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

What does ACTAVO NETWORK SOLUTIONS (UK) LIMITED do?

toggle

ACTAVO NETWORK SOLUTIONS (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 NETWORK SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.