ACTAVO (P.D.C.) LIMITED

Register to unlock more data on OkredoRegister

ACTAVO (P.D.C.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585908

Incorporation date

23/06/1998

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 23/06/1998)
dot icon23/01/2026
Appointment of Ms Lucinda Sibson as a director on 2025-10-23
dot icon21/01/2026
Termination of appointment of Barry O'donnell as a director on 2025-10-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Appointment of Keith Martin Tobin as a director on 2024-03-08
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/04/2024
Termination of appointment of Brian Kelly as a director on 2024-03-08
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 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 icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon14/03/2022
Change of details for Actavo (Uk) Limited as a person with significant control on 2022-02-07
dot icon07/02/2022
Registered office address changed from 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN 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 035859080002 in full
dot icon19/11/2021
Satisfaction of charge 035859080003 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 icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/06/2021
Director's details changed for Mr Brian Kelly on 2021-05-31
dot icon02/06/2021
Secretary's details changed for Mr Barry O'donnell on 2021-05-31
dot icon24/05/2021
Change of details for Actavo (Uk) Limited as a person with significant control on 2021-05-24
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 Unit 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN United Kingdom to 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN on 2021-05-24
dot icon06/04/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Registration of charge 035859080003, created on 2020-07-06
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/06/2020
Registered office address changed from 3 Severn Link Newhouse Farm Chepstow Monmouthshire NP16 6UN to Unit 3 Severn Link Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UN on 2020-06-01
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 icon20/01/2020
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/12/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2018
Termination of appointment of Alan Doherty as a director on 2018-10-08
dot icon12/10/2018
Appointment of Mr Sean Lucey 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 icon08/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/04/2018
Termination of appointment of Tom O'connor as a director on 2018-04-20
dot icon08/02/2018
Termination of appointment of Ian Edward Forster as a director on 2018-02-08
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 icon07/12/2017
Termination of appointment of Liam Spring as a director on 2017-11-30
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Charles John Spencer Price as a director on 2017-09-08
dot icon10/07/2017
Appointment of Mr Charles John Spencer Price as a director on 2017-06-30
dot icon10/07/2017
Appointment of Mr Tom O'connor as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Russell Best as a director on 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/04/2017
Director's details changed for Mr Ian Edward Forster on 2017-04-21
dot icon14/02/2017
Termination of appointment of Christopher Jon Foulkes as a director on 2017-02-03
dot icon07/02/2017
Registration of charge 035859080002, created on 2017-02-01
dot icon09/01/2017
Appointment of Sandra Delany as a secretary on 2016-12-30
dot icon09/01/2017
Termination of appointment of Patrick Carolan as a director on 2016-12-30
dot icon09/01/2017
Termination of appointment of Liam Spring as a secretary on 2016-12-30
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/03/2016
Resolutions
dot icon05/01/2016
Certificate of change of name
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/05/2015
Appointment of Mr Liam Spring as a secretary on 2015-02-13
dot icon30/04/2015
Appointment of Mr Christopher Jon Foulkes as a director on 2015-02-13
dot icon29/04/2015
Appointment of Mr Liam Spring as a director on 2015-02-13
dot icon29/04/2015
Termination of appointment of Janet Mary Bone as a secretary on 2015-02-13
dot icon27/04/2015
Appointment of Mr Alan Doherty as a director on 2015-02-13
dot icon08/04/2015
Appointment of Mr Patrick Carolan as a director on 2015-02-13
dot icon31/03/2015
Appointment of Mr Sean Corkery as a director on 2015-02-13
dot icon30/03/2015
Termination of appointment of Michael Bone as a director on 2015-02-13
dot icon30/03/2015
Appointment of Mr Russell Best as a director on 2015-02-13
dot icon05/02/2015
Satisfaction of charge 1 in full
dot icon07/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Mark Freer as a director
dot icon16/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon14/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon06/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/06/2010
Director's details changed for Ian Edward Forster on 2010-05-31
dot icon24/06/2010
Director's details changed for Mark Freer on 2010-05-31
dot icon17/11/2009
Termination of appointment of Malcolm Cross as a director
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 31/05/09; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon16/07/2008
Return made up to 23/06/08; full list of members
dot icon30/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Certificate of change of name
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon21/07/2007
Return made up to 23/06/07; full list of members
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Return made up to 23/06/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2005
Registered office changed on 04/10/05 from: rdr house paget lane grangetown cardiff CF11 7JS
dot icon04/07/2005
Return made up to 23/06/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/07/2004
Return made up to 23/06/04; full list of members
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-12-31
dot icon01/07/2002
Return made up to 23/06/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2001
Return made up to 23/06/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-12-31
dot icon18/07/2000
Return made up to 23/06/00; full list of members
dot icon09/02/2000
Director resigned
dot icon04/02/2000
Accounts for a small company made up to 1998-12-31
dot icon04/02/2000
Accounts for a small company made up to 1999-12-31
dot icon08/07/1999
Return made up to 23/06/99; full list of members
dot icon19/03/1999
New director appointed
dot icon14/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Registered office changed on 04/11/98 from: ty ffynnon the narth monmouth NP5 4QJ
dot icon04/11/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon26/10/1998
New director appointed
dot icon19/10/1998
Certificate of change of name
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/1998
Memorandum and Articles of Association
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
£ nc 1000/10000 14/07/98
dot icon23/06/1998
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
31/05/2026
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

0

No PSC data available.

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 (P.D.C.) LIMITED

ACTAVO (P.D.C.) LIMITED is an(a) Active company incorporated on 23/06/1998 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 (P.D.C.) LIMITED?

toggle

ACTAVO (P.D.C.) LIMITED is currently Active. It was registered on 23/06/1998 .

Where is ACTAVO (P.D.C.) LIMITED located?

toggle

ACTAVO (P.D.C.) LIMITED is registered at 11th Floor Two Snowhill, Birmingham, B4 6wr B4 6WR.

What does ACTAVO (P.D.C.) LIMITED do?

toggle

ACTAVO (P.D.C.) LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for ACTAVO (P.D.C.) LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Ms Lucinda Sibson as a director on 2025-10-23.