ACTIVA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACTIVA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910102

Incorporation date

20/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Campbell Close, Shottery, Stratford-Upon-Avon CV37 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon21/08/2025
Application to strike the company off the register
dot icon16/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon07/03/2024
Change of details for Mr David Murfet as a person with significant control on 2023-07-26
dot icon07/03/2024
Director's details changed for David Charles Murfet on 2023-07-26
dot icon07/03/2024
Registered office address changed from 3 Kenilworth Close Wistaston Crewe Cheshire CW2 6SN to 17 Campbell Close Shottery Stratford-upon-Avon CV37 9EH on 2024-03-07
dot icon18/09/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon13/05/2019
Change of details for Mr David Murfet as a person with significant control on 2019-05-09
dot icon13/05/2019
Change of details for Mr David Murfet as a person with significant control on 2019-05-09
dot icon10/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon10/05/2019
Change of details for Mr David Murfet as a person with significant control on 2019-05-10
dot icon10/05/2019
Director's details changed for David Charles Murfet on 2019-05-09
dot icon10/05/2019
Change of details for Mr David Murfet as a person with significant control on 2019-05-09
dot icon10/05/2019
Director's details changed for David Charles Murfet on 2019-05-09
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/06/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon29/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Graham Murfet as a secretary
dot icon30/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2010
Termination of appointment of Graham Murfet as a secretary
dot icon29/07/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon29/07/2010
Director's details changed for David Charles Murfet on 2010-03-24
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/04/2009
Return made up to 24/03/09; no change of members
dot icon08/04/2009
Director's change of particulars / david murfet / 05/12/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Return made up to 24/01/08; full list of members
dot icon25/03/2008
Return made up to 24/01/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/02/2005
Return made up to 24/01/05; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 01/02/04; full list of members
dot icon21/03/2003
Return made up to 01/02/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/03/2002
Return made up to 01/02/02; full list of members
dot icon09/11/2001
Accounting reference date extended from 31/01/02 to 31/07/02
dot icon09/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon07/02/2001
Return made up to 01/02/01; full list of members
dot icon31/10/2000
Registered office changed on 31/10/00 from: 3 kenilworth close crewe cheshire CW2 6SN
dot icon10/05/2000
Registered office changed on 10/05/00 from: grosvenor house hawksworth road, central park telford salop TF2 9TU
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Registered office changed on 26/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon20/01/2000
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
31/07/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.03K
-
0.00
4.55K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
Nominee Director
20/01/2000 - 20/01/2000
5082
Murfet, David Charles
Director
20/01/2000 - Present
-
Harrison, Irene Lesley
Nominee Secretary
20/01/2000 - 20/01/2000
3811
Murfet, Graham Roger
Secretary
20/01/2000 - 21/06/2010
1

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

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 ACTIVA CONSULTING LIMITED

ACTIVA CONSULTING LIMITED is an(a) Active company incorporated on 20/01/2000 with the registered office located at 17 Campbell Close, Shottery, Stratford-Upon-Avon CV37 9EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVA CONSULTING LIMITED?

toggle

ACTIVA CONSULTING LIMITED is currently Active. It was registered on 20/01/2000 .

Where is ACTIVA CONSULTING LIMITED located?

toggle

ACTIVA CONSULTING LIMITED is registered at 17 Campbell Close, Shottery, Stratford-Upon-Avon CV37 9EH.

What does ACTIVA CONSULTING LIMITED do?

toggle

ACTIVA CONSULTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTIVA CONSULTING LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.