ACTAVO (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTAVO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013621

Incorporation date

13/06/2000

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 13/06/2000)
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 icon25/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon21/10/2024
Satisfaction of charge 6 in full
dot icon15/10/2024
Termination of appointment of Brian Kelly as a director on 2024-03-08
dot icon14/10/2024
Appointment of Keith Martin Tobin as a director on 2024-03-08
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-13 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 icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/04/2022
Registration of charge 040136210011, created on 2022-04-22
dot icon14/03/2022
Change of details for Deborah Services (Holdings) 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 WF4 3FU England 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 7 in full
dot icon19/11/2021
Satisfaction of charge 040136210008 in full
dot icon19/11/2021
Satisfaction of charge 040136210009 in full
dot icon19/11/2021
Satisfaction of charge 040136210010 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 icon06/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/05/2021
Director's details changed for Mr Brian Kelly on 2021-05-24
dot icon24/05/2021
Change of details for Deborah Services (Holdings) Limited as a person with significant control on 2021-05-24
dot icon06/04/2021
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon14/07/2020
Registration of charge 040136210010, created on 2020-07-06
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
Termination of appointment of Stuart Mcdonald as a director on 2019-12-23
dot icon14/01/2020
Full accounts made up to 2018-12-31
dot icon03/07/2019
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 WF4 3FU on 2019-07-03
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon17/12/2018
Termination of appointment of Mike Helme as a director on 2018-09-25
dot icon03/12/2018
Full accounts made up to 2017-12-31
dot icon06/11/2018
Termination of appointment of Gregory John Kenward as a director on 2018-10-19
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 icon20/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon31/05/2018
Appointment of Mr Mike Helme as a director on 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Stuart Mcdonald on 2018-05-31
dot icon31/05/2018
Appointment of Mr Stuart Mcdonald as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Roger Hastie as a director on 2018-05-31
dot icon20/04/2018
Termination of appointment of Tom O'connor as a director on 2018-04-20
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon09/03/2018
Termination of appointment of Liam Spring as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Gregory John Kenward as a director on 2018-02-28
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 icon08/02/2018
Termination of appointment of Sandra Delany as a secretary on 2018-02-08
dot icon07/12/2017
Amended full accounts made up to 2016-12-31
dot icon14/11/2017
Full accounts 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 Tom O'connor as a director on 2017-06-30
dot icon10/07/2017
Appointment of Mr Charles John Spencer Price 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 icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
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 040136210009, 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 icon05/10/2016
Full 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 icon11/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon05/01/2016
Certificate of change of name
dot icon05/01/2016
Change of name notice
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
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 icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Martin May as a director
dot icon30/06/2014
Registration of charge 040136210008
dot icon03/03/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon03/02/2014
Director's details changed for Sean Corkery 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 icon23/01/2014
Director's details changed for Mr Liam Spring on 2013-10-10
dot icon23/01/2014
Director's details changed for Roger Hastie on 2013-10-10
dot icon23/01/2014
Director's details changed for Stephen Flounders on 2013-10-10
dot icon23/01/2014
Director's details changed for Chris Foulkes on 2013-10-10
dot icon23/01/2014
Secretary's details changed for Mr Liam Spring on 2013-10-10
dot icon23/01/2014
Director's details changed for Mr Martin Keith May on 2013-10-10
dot icon13/01/2014
Full accounts made up to 2013-04-30
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 icon11/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/07/2013
Appointment of Sean Corkery as a director
dot icon09/07/2013
Appointment of Alan Doherty as a director
dot icon08/07/2013
Termination of appointment of Anthony Mileham as a director
dot icon05/07/2013
Appointment of Mr Martin Keith May as a director
dot icon05/07/2013
Termination of appointment of Brian Harvey as a director
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon17/09/2012
Appointment of Mr Patrick Carolan as a director
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 5
dot icon04/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon21/06/2012
Resolutions
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 7
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 icon19/12/2011
Full accounts made up to 2011-04-30
dot icon22/11/2011
Appointment of Mr Liam Spring as a director
dot icon22/11/2011
Appointment of Mr Liam Spring as a secretary
dot icon08/11/2011
Termination of appointment of Patrick Jordan as a director
dot icon11/10/2011
Director's details changed for Anthony Mileham on 2011-10-10
dot icon11/10/2011
Director's details changed for Chris Foulkes on 2011-10-10
dot icon11/10/2011
Director's details changed for Stephen Flounders on 2011-10-10
dot icon11/10/2011
Director's details changed for Roger Hastie on 2011-10-10
dot icon22/09/2011
Termination of appointment of Mark Wilson as a secretary
dot icon27/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon27/06/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
dot icon25/05/2011
Appointment of Mark Henry Richard Iain Wilson as a secretary
dot icon20/05/2011
Termination of appointment of John Neal as a director
dot icon20/05/2011
Termination of appointment of John Neal as a secretary
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 icon16/12/2010
Secretary's details changed for John Howard Neal on 2010-11-17
dot icon20/09/2010
Appointment of Anthony Mileham as a director
dot icon20/09/2010
Appointment of Roger Hastie as a director
dot icon20/09/2010
Appointment of Chris Foulkes as a director
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Stephen Flounders on 2010-06-13
dot icon04/02/2010
Termination of appointment of Christopher Neate as a director
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon29/07/2009
Registered office changed on 29/07/2009 from mazars LLP sovereign court witan gate milton keynes buckinghamshire MK9 2HP
dot icon13/07/2009
Appointment terminated director colm nolan
dot icon13/07/2009
Director appointed niall devereux
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
dot icon15/06/2009
Director's change of particulars / colm nolan / 13/06/2009
dot icon28/05/2009
Director appointed patrick jordan
dot icon28/05/2009
Director appointed colm nolan
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 icon25/02/2009
Full accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 13/06/08; full list of members
dot icon24/07/2008
Accounting reference date shortened from 30/09/2008 to 30/04/2008
dot icon27/05/2008
Full accounts made up to 2007-09-30
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Appointment terminated director raymond bevan
dot icon12/03/2008
Director appointed brian harvey
dot icon21/02/2008
Auditor's resignation
dot icon04/07/2007
Return made up to 13/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon20/01/2007
Full accounts made up to 2006-09-30
dot icon03/07/2006
Return made up to 13/06/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-09-30
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon30/06/2005
Return made up to 13/06/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 13/06/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-09-30
dot icon14/07/2003
Return made up to 13/06/03; full list of members
dot icon03/06/2003
Auditor's resignation
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Registered office changed on 17/04/03 from: 10 south parade wakefield west yorkshire WF1 1LS
dot icon13/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon21/06/2002
Return made up to 13/06/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon15/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/06/2001
Return made up to 13/06/01; full list of members
dot icon11/04/2001
Director's particulars changed
dot icon08/01/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon10/10/2000
Resolutions
dot icon29/09/2000
Ad 08/09/00--------- £ si 74999@1=74999 £ ic 1/75000
dot icon20/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Certificate of change of name
dot icon15/09/2000
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon07/08/2000
Registered office changed on 07/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon07/08/2000
Secretary resigned
dot icon10/07/2000
Memorandum and Articles of Association
dot icon10/07/2000
Nc inc already adjusted 04/07/00
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon13/06/2000
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
13/06/2026
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 (UK) LIMITED

ACTAVO (UK) LIMITED is an(a) Active company incorporated on 13/06/2000 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 (UK) LIMITED?

toggle

ACTAVO (UK) LIMITED is currently Active. It was registered on 13/06/2000 .

Where is ACTAVO (UK) LIMITED located?

toggle

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

What does ACTAVO (UK) LIMITED do?

toggle

ACTAVO (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

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

toggle

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