ACTIVATEC LTD

Register to unlock more data on OkredoRegister

ACTIVATEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11347493

Incorporation date

04/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2018)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon16/03/2026
Application to strike the company off the register
dot icon10/03/2026
Previous accounting period shortened from 2026-05-31 to 2025-12-31
dot icon21/08/2025
Micro company accounts made up to 2025-05-31
dot icon14/08/2025
Satisfaction of charge 113474930001 in full
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon02/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/08/2024
Micro company accounts made up to 2024-05-31
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/08/2023
Micro company accounts made up to 2023-05-31
dot icon15/08/2023
Change of details for Mr Jose Luis Molto Marin as a person with significant control on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Jose Luis Molto Marin on 2023-08-15
dot icon11/08/2023
Registered office address changed from 3 Warmwell Close Coventry CV2 2JT England to 128 City Road London EC1V 2NX on 2023-08-11
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/08/2022
Registered office address changed from Biocity, Innovation Building Pennyfoot Street Nottingham Nottinghamshire NG1 1GF England to 3 Warmwell Close Coventry CV2 2JT on 2022-08-25
dot icon19/08/2022
Micro company accounts made up to 2022-05-31
dot icon18/02/2022
Statement of capital on 2022-01-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/02/2022
Cessation of Gurdeep Singh Jhutty as a person with significant control on 2022-01-01
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon07/10/2021
Micro company accounts made up to 2021-05-31
dot icon06/05/2021
Statement of capital on 2021-03-05
dot icon09/04/2021
Second filing of a statement of capital following an allotment of shares on 2019-05-18
dot icon09/04/2021
Second filing of Confirmation Statement dated 2019-04-04
dot icon09/04/2021
Second filing of Confirmation Statement dated 2019-05-18
dot icon09/04/2021
Second filing of Confirmation Statement dated 2019-08-30
dot icon09/04/2021
Second filing of Confirmation Statement dated 2019-09-20
dot icon09/04/2021
Second filing of Confirmation Statement dated 2019-10-28
dot icon09/04/2021
Second filing of Confirmation Statement dated 2020-04-27
dot icon09/04/2021
Second filing of Confirmation Statement dated 2020-07-29
dot icon09/04/2021
Second filing of Confirmation Statement dated 2020-10-09
dot icon02/04/2021
Statement of capital following an allotment of shares on 2020-06-17
dot icon02/04/2021
Statement of capital following an allotment of shares on 2019-08-30
dot icon02/04/2021
Statement of capital following an allotment of shares on 2019-11-04
dot icon02/04/2021
Statement of capital following an allotment of shares on 2019-11-04
dot icon02/04/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Statement of capital on 2021-03-01
dot icon15/03/2021
Statement of capital on 2020-04-16
dot icon15/03/2021
Statement of capital on 2019-09-18
dot icon07/03/2021
Statement of capital following an allotment of shares on 2019-10-28
dot icon07/03/2021
Statement of capital following an allotment of shares on 2019-04-01
dot icon09/10/2020
Registered office address changed from Biocity Pennyfoot Street Nottingham NG1 1GF England to Biocity, Innovation Building Pennyfoot Street Nottingham Nottinghamshire NG1 1GF on 2020-10-09
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2020
Director's details changed for Mr. Jose Luis Molto Marin on 2020-04-01
dot icon11/08/2020
Change of details for Mr. Jose Luis Molto Marin as a person with significant control on 2020-04-01
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon26/05/2020
Registration of charge 113474930001, created on 2020-05-19
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon23/08/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon24/06/2019
Registered office address changed from Biocity Pennyfoot Street Nottingham NG1 1GF England to Biocity Pennyfoot Street Nottingham NG1 1GF on 2019-06-24
dot icon24/06/2019
Registered office address changed from Flat 38 Regency House 35 Queen's Road Coventry CV1 3DA United Kingdom to Biocity Pennyfoot Street Nottingham NG1 1GF on 2019-06-24
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/03/2019
Change of details for Mr Gurdeep Singh Jhutty as a person with significant control on 2019-03-05
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon05/03/2019
Cessation of Narinder Singh Bains as a person with significant control on 2019-03-05
dot icon05/03/2019
Notification of Gurdeep Singh Jhutty as a person with significant control on 2019-03-05
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon21/12/2018
Cessation of Mario Molto Marin as a person with significant control on 2018-12-20
dot icon21/12/2018
Notification of Jose Luis Molto Marin as a person with significant control on 2018-12-20
dot icon21/12/2018
Termination of appointment of Narinder Singh Bains as a director on 2018-12-20
dot icon21/12/2018
Appointment of Mr Jose Luis Molto Marin as a director on 2018-12-20
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon04/05/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
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)
2021
4
67.00
-
0.00
-
-
2022
6
20.43K
-
0.00
-
-
2023
3
30.57K
-
0.00
-
-
2023
3
30.57K
-
0.00
-
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

30.57K £Ascended49.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Narinder Singh
Director
04/05/2018 - 20/12/2018
4
Mr Jose Luis Molto Marin
Director
20/12/2018 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVATEC LTD

ACTIVATEC LTD is an(a) Active company incorporated on 04/05/2018 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVATEC LTD?

toggle

ACTIVATEC LTD is currently Active. It was registered on 04/05/2018 .

Where is ACTIVATEC LTD located?

toggle

ACTIVATEC LTD is registered at 128 City Road, London EC1V 2NX.

What does ACTIVATEC LTD do?

toggle

ACTIVATEC LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ACTIVATEC LTD have?

toggle

ACTIVATEC LTD had 3 employees in 2023.

What is the latest filing for ACTIVATEC LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.