ACTIV8 INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

ACTIV8 INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384841

Incorporation date

08/03/2005

Size

Audited abridged

Contacts

Registered address

Registered address

Estate House, Evesham Street, Redditch, Worcestershire B97 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon12/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon09/04/2026
Replacement Filing for the appointment of Mr Bruce John Thew as a director
dot icon29/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon21/10/2024
Director's details changed for Mr Andrew Armitage on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Bruce John Thew on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Andrew Armitage on 2024-10-21
dot icon15/10/2024
Audited abridged accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon10/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon27/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon01/10/2021
Audited abridged accounts made up to 2020-12-31
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Change of share class name or designation
dot icon24/06/2021
Statement of capital on 2021-06-24
dot icon07/06/2021
Confirmation statement made on 2021-03-08 with updates
dot icon02/11/2020
Audited abridged accounts made up to 2019-12-31
dot icon19/08/2020
Statement by Directors
dot icon19/08/2020
Statement of capital on 2020-08-19
dot icon19/08/2020
Solvency Statement dated 03/08/20
dot icon19/08/2020
Resolutions
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon13/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon03/10/2018
Audited abridged accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-08 with updates
dot icon16/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon23/08/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon24/01/2017
Termination of appointment of Matthew Bradley Lymbery as a secretary on 2016-09-16
dot icon23/01/2017
Termination of appointment of Matthew Bradley Lymbery as a director on 2016-09-16
dot icon23/01/2017
Termination of appointment of John Cusack as a director on 2016-09-16
dot icon23/01/2017
Termination of appointment of Richard Mark George as a director on 2016-09-16
dot icon23/01/2017
Termination of appointment of Paul Robert Gratton as a director on 2016-09-16
dot icon23/01/2017
Appointment of Mr Bruce John Thew as a director on 2016-09-16
dot icon23/01/2017
Appointment of Mr Andrew Armitage as a director on 2016-09-16
dot icon23/01/2017
Registered office address changed from The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB to Estate House Evesham Street Redditch Worcestershire B97 4HP on 2017-01-23
dot icon16/08/2016
Satisfaction of charge 1 in full
dot icon21/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Director's details changed for Mr Paul Robert Gratton on 2015-07-01
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/11/2014
Director's details changed for Matthew Bradley Lymbery on 2014-11-04
dot icon04/11/2014
Director's details changed for Matthew Bradley Lymbery on 2014-11-04
dot icon10/07/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon10/07/2014
Register(s) moved to registered office address
dot icon10/07/2014
Register inspection address has been changed from The Coach House Hexgreave Hall Farnsfield Mansfield Nottinghamshire NG22 8LS
dot icon23/04/2014
Appointment of Mr John Cusack as a director
dot icon10/03/2014
Registered office address changed from Regus Business Centre Pegasus Business Park Castle Donington Derby DE74 2TZ on 2014-03-10
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon16/07/2013
Director's details changed for Matthew Bradley Lymbery on 2013-07-07
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon01/05/2013
Resolutions
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon08/08/2012
Director's details changed for Matthew Bradley Lymbery on 2012-07-23
dot icon08/08/2012
Secretary's details changed for Matthew Bradley Lymbery on 2012-07-23
dot icon25/07/2012
Registered office address changed from 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 2012-07-25
dot icon11/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon27/01/2012
Statement of capital following an allotment of shares on 2010-11-05
dot icon27/01/2012
Resolutions
dot icon04/11/2011
Resolutions
dot icon17/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2011
Termination of appointment of Laurence Collins as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/12/2010
Registered office address changed from Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ on 2010-12-10
dot icon05/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon24/02/2010
Accounts for a small company made up to 2009-05-31
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2009
Appointment terminated director matthew cooper
dot icon18/09/2009
Director appointed richard mark george
dot icon08/09/2009
Appointment terminated director dominic holmes
dot icon06/07/2009
Director appointed matthew cooper
dot icon08/04/2009
Return made up to 08/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / matthew lymbery / 01/03/2009
dot icon12/03/2009
Accounts for a small company made up to 2008-05-31
dot icon12/01/2009
Ad 17/12/08\gbp si [email protected]=13.16\gbp ic 173.31/186.47\
dot icon22/12/2008
Resolutions
dot icon29/05/2008
Capitals not rolled up
dot icon07/05/2008
Return made up to 08/03/08; full list of members
dot icon07/05/2008
Director's change of particulars / laurence collins / 01/03/2008
dot icon07/05/2008
Appointment terminated director karl heard-white
dot icon02/05/2008
Ad 27/11/07\gbp si [email protected]=22.15\gbp ic 100/122.15\
dot icon07/04/2008
Director appointed dominic holmes
dot icon04/03/2008
Accounts for a small company made up to 2007-05-31
dot icon20/02/2008
Ad 05/04/07--------- £ si [email protected] £ ic 100/100
dot icon18/09/2007
New director appointed
dot icon18/06/2007
Ad 30/04/07--------- £ si [email protected]=6 £ ic 100/106
dot icon02/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Return made up to 08/03/07; full list of members
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Ad 02/03/07--------- £ si [email protected]=26 £ ic 100/126
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon02/03/2007
Certificate of change of name
dot icon12/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/01/2007
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon05/05/2006
Return made up to 08/03/06; full list of members
dot icon08/03/2005
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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thew, Bruce John
Director
16/09/2016 - Present
28
George, Richard Mark
Director
06/06/2008 - 16/09/2016
27
Armitage, Andrew
Director
16/09/2016 - Present
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACTIV8 INTELLIGENCE LIMITED

ACTIV8 INTELLIGENCE LIMITED is an(a) Active company incorporated on 08/03/2005 with the registered office located at Estate House, Evesham Street, Redditch, Worcestershire B97 4HP. 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 ACTIV8 INTELLIGENCE LIMITED?

toggle

ACTIV8 INTELLIGENCE LIMITED is currently Active. It was registered on 08/03/2005 .

Where is ACTIV8 INTELLIGENCE LIMITED located?

toggle

ACTIV8 INTELLIGENCE LIMITED is registered at Estate House, Evesham Street, Redditch, Worcestershire B97 4HP.

What does ACTIV8 INTELLIGENCE LIMITED do?

toggle

ACTIV8 INTELLIGENCE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACTIV8 INTELLIGENCE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-07 with no updates.