ACTEGY LIMITED

Register to unlock more data on OkredoRegister

ACTEGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819502

Incorporation date

03/07/2003

Size

Full

Contacts

Registered address

Registered address

The Lightbox, Willoughby Road, Bracknell RG12 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Change of details for Mrs Roseanna Penny as a person with significant control on 2025-02-01
dot icon09/09/2025
Change of details for Mr Joshua Penny as a person with significant control on 2025-02-01
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/01/2025
Director's details changed for Mr Joshua Penny on 2025-01-07
dot icon07/01/2025
Director's details changed for Mrs Roseanna Penny on 2025-01-07
dot icon29/11/2024
Registered office address changed from 1 Westpoint Western Road Bracknell Berkshire RG12 1HJ England to The Lightbox Willoughby Road Bracknell RG12 8FB on 2024-11-29
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon01/05/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Full accounts made up to 2021-12-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon03/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon27/06/2022
Change of details for Mrs Roseanna Penny as a person with significant control on 2022-06-01
dot icon27/06/2022
Director's details changed for Mrs Roseanna Penny on 2022-06-01
dot icon27/06/2022
Director's details changed for Mr Joshua Penny on 2022-06-01
dot icon27/06/2022
Change of details for Mr Joshua Penny as a person with significant control on 2022-06-01
dot icon28/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon14/03/2022
Full accounts made up to 2020-06-30
dot icon29/07/2021
Director's details changed for Mrs Roseanna Penny on 2021-07-29
dot icon29/07/2021
Director's details changed for Mr Joshua Penny on 2021-07-29
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon15/07/2021
Director's details changed for Mrs Roseanna Penny on 2021-06-30
dot icon15/07/2021
Director's details changed for Mr Joshua Penny on 2021-06-30
dot icon25/01/2021
Registered office address changed from , Reflex Cain Road, Bracknell, Berkshire, RG12 1HL to 1 Westpoint Western Road Bracknell Berkshire RG12 1HJ on 2021-01-25
dot icon04/12/2020
Full accounts made up to 2019-06-30
dot icon06/10/2020
Satisfaction of charge 3 in full
dot icon10/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/09/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon20/08/2019
Full accounts made up to 2018-06-30
dot icon26/09/2018
Amended group of companies' accounts made up to 2017-06-30
dot icon07/09/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/08/2018
Notification of Joshua Penny as a person with significant control on 2016-07-01
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon09/08/2018
Satisfaction of charge 4 in full
dot icon09/08/2018
Satisfaction of charge 5 in full
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon24/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon21/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon21/07/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Group of companies' accounts made up to 2015-06-30
dot icon15/06/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon10/06/2015
Group of companies' accounts made up to 2014-06-30
dot icon09/01/2015
Registered office address changed from , 8 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE to 1 Westpoint Western Road Bracknell Berkshire RG12 1HJ on 2015-01-09
dot icon04/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon19/07/2014
Compulsory strike-off action has been discontinued
dot icon17/07/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/07/2014
Compulsory strike-off action has been suspended
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Group of companies' accounts made up to 2012-06-30
dot icon07/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon12/10/2012
Group of companies' accounts made up to 2011-06-30
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon28/03/2012
Certificate of change of name
dot icon21/03/2012
Resolutions
dot icon07/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon18/07/2011
Particulars of variation of rights attached to shares
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon18/07/2011
Statement of company's objects
dot icon18/07/2011
Resolutions
dot icon28/06/2011
Accounts for a medium company made up to 2010-06-30
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/08/2010
Registered office address changed from , 8 Queens Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE on 2010-08-06
dot icon06/08/2010
Registered office address changed from , Orchard Building Royal Holloway, University of London, Egham, Surrey, TW20 0EX on 2010-08-06
dot icon05/08/2010
Director's details changed for Mrs Roseanna Penny on 2010-07-03
dot icon05/08/2010
Director's details changed for Mr Joshua Penny on 2010-07-03
dot icon05/08/2010
Secretary's details changed for Mrs Roseanna Penny on 2010-07-03
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Amended accounts made up to 2008-06-30
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2009
Return made up to 03/07/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon31/07/2008
Return made up to 03/07/08; full list of members
dot icon31/07/2008
Director and secretary's change of particulars / roseanna penny / 08/07/2007
dot icon31/07/2008
Director's change of particulars / joshua penny / 08/07/2007
dot icon21/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 03/07/07; full list of members
dot icon21/01/2007
Registered office changed on 21/01/07 from:\orchard building royal holloway, university of london, egham, surrey TW20 0EX
dot icon21/01/2007
Registered office changed on 21/01/07 from:\2 forest court, roberts way, englefield green, surrey TW20 9SH
dot icon06/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 03/07/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/09/2005
Return made up to 03/07/05; full list of members
dot icon07/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon04/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/02/2005
Nc inc already adjusted 01/07/04
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Ad 01/07/04--------- £ si 50@1
dot icon28/02/2005
Ad 01/07/04--------- £ si 50@1
dot icon29/01/2005
Registered office changed on 29/01/05 from:\2 forest court, roberts way englefield green, egham, surrey TW20 9SH
dot icon16/09/2004
Registered office changed on 16/09/04 from:\flat 3, 66 gloucester gardens, london, W2 6BN
dot icon19/07/2004
Return made up to 03/07/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon06/11/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penny, Roseanna
Director
03/07/2003 - Present
6
Penny, Joshua
Director
03/07/2003 - Present
7
Penny, Roseanna
Secretary
03/07/2003 - Present
-

Persons with Significant Control

2
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 ACTEGY LIMITED

ACTEGY LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at The Lightbox, Willoughby Road, Bracknell RG12 8FB. 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 ACTEGY LIMITED?

toggle

ACTEGY LIMITED is currently Active. It was registered on 03/07/2003 .

Where is ACTEGY LIMITED located?

toggle

ACTEGY LIMITED is registered at The Lightbox, Willoughby Road, Bracknell RG12 8FB.

What does ACTEGY LIMITED do?

toggle

ACTEGY LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for ACTEGY LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.