ACTIVEQUOTE LIMITED

Register to unlock more data on OkredoRegister

ACTIVEQUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765845

Incorporation date

04/12/2008

Size

Full

Contacts

Registered address

Registered address

Global Reach, Dunleavy Drive, Cardiff CF11 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon02/07/2025
Full accounts made up to 2024-09-30
dot icon10/10/2024
Appointment of Mr Graeme Robert Manning as a secretary on 2024-10-01
dot icon10/10/2024
Termination of appointment of Rachel De Wilde as a secretary on 2024-10-01
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon25/09/2024
Director's details changed for Mr Robert James Saunders on 2024-05-24
dot icon20/08/2024
Second filing of Confirmation Statement dated 2023-11-11
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Appointment of Mr Michael Dalby as a director on 2024-08-08
dot icon16/08/2024
Appointment of Mr David James Rosswell Edmands as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Alun Edward Manley Doull as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Richard Patrick Avery-Wright as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Katrina Louise Evison-Theo as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Robert Llewelyn Merrills as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Robert Huw Morgan as a director on 2024-08-08
dot icon15/08/2024
Termination of appointment of Richard Byron Theodossiades as a director on 2024-08-08
dot icon12/08/2024
Statement of company's objects
dot icon22/07/2024
Satisfaction of charge 067658450003 in full
dot icon22/07/2024
Satisfaction of charge 067658450004 in full
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon20/10/2023
Cessation of Help Me Compare Limited as a person with significant control on 2023-10-13
dot icon20/10/2023
Notification of Help Me Compare Group Limited as a person with significant control on 2023-10-13
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Alun Edward Manley Doull as a secretary on 2023-05-18
dot icon22/05/2023
Appointment of Mrs Rachel De Wilde as a secretary on 2023-05-18
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon26/10/2022
Appointment of Mr Robert Llewelyn Merrills as a director on 2022-10-01
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon27/01/2021
Director's details changed for Mr Richard Byron Theodossiades on 2020-12-24
dot icon22/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon12/06/2020
Satisfaction of charge 1 in full
dot icon08/06/2020
Registration of charge 067658450004, created on 2020-06-04
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon29/11/2019
Cessation of Richard Byron Theodossiades as a person with significant control on 2016-04-06
dot icon29/11/2019
Notification of Help Me Compare Limited as a person with significant control on 2016-04-06
dot icon17/06/2019
Accounts for a small company made up to 2018-09-30
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/09/2018
Registration of charge 067658450003, created on 2018-09-14
dot icon22/06/2018
Accounts for a small company made up to 2017-09-30
dot icon25/05/2018
Appointment of Mr Alun Edward Manley Doull as a secretary on 2017-09-01
dot icon25/05/2018
Termination of appointment of Richard Byron Theodossiades as a secretary on 2017-09-01
dot icon25/05/2018
Appointment of Mr Robert James Saunders as a director on 2017-09-01
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon12/06/2017
Accounts for a small company made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/09/2016
Appointment of Mr Robert Huw Morgan as a director on 2016-09-01
dot icon25/04/2016
Accounts for a small company made up to 2015-09-30
dot icon18/01/2016
Secretary's details changed for Mr Richard Byron Theodossiades on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Richard Byron Theodossiades on 2016-01-18
dot icon18/01/2016
Director's details changed for Katrina Louise Evison-Theodossiades on 2016-01-18
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Richard Patrick Avery-Wright as a director on 2015-12-18
dot icon22/05/2015
Amended full accounts made up to 2014-09-30
dot icon13/05/2015
Appointment of Mr Alun Edward Manley Doull as a director on 2015-05-13
dot icon25/03/2015
Accounts for a small company made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon14/01/2015
Secretary's details changed for Mr Richard Byron Theodossiades on 2015-01-14
dot icon14/01/2015
Director's details changed for Katrina Louise Evison on 2015-01-14
dot icon14/01/2015
Registered office address changed from 1St Floor, Cambrian Buildings Mount Stuart Square Cardiff Cardiff CF10 5FL to Global Reach Dunleavy Drive Cardiff CF11 0SN on 2015-01-14
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/02/2014
Satisfaction of charge 067658450002 in full
dot icon28/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon16/12/2013
Registration of charge 067658450002
dot icon13/12/2013
Termination of appointment of Michael Roach as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Purchase of own shares.
dot icon21/12/2012
Cancellation of shares. Statement of capital on 2012-12-21
dot icon21/12/2012
Resolutions
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Wayne Carter as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon21/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon10/09/2010
Registered office address changed from , 50 Caerau Lane, Cardiff, Cardiff, CF5 5HQ, Wales on 2010-09-10
dot icon03/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon24/08/2010
Appointment of Mr Richard Byron Theodossiades as a secretary
dot icon23/08/2010
Appointment of Mr Wayne Owen Carter as a director
dot icon23/08/2010
Appointment of Mr Michael Roach as a director
dot icon23/08/2010
Termination of appointment of Delicia Roach as a director
dot icon23/08/2010
Termination of appointment of Amanda Carter as a director
dot icon23/08/2010
Termination of appointment of Amanda Carter as a secretary
dot icon21/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Amanda Jane Carter on 2009-12-01
dot icon21/12/2009
Director's details changed for Delicia Roach on 2009-12-01
dot icon21/12/2009
Director's details changed for Dr Richard Byron Theodossiades on 2009-12-01
dot icon21/12/2009
Director's details changed for Amanda Jane Carter on 2009-12-01
dot icon17/04/2009
Registered office changed on 17/04/2009 from, c/o m&a solicitors LLP kenneth pollard house, 5-19 cowbridge road east, cardiff, CF11 9AB, wales
dot icon31/03/2009
Director appointed richard byron theodossiades
dot icon31/03/2009
Director appointed katrina louise evison
dot icon31/03/2009
Director and secretary appointed amanda jane carter
dot icon31/03/2009
Director appointed delicia roach
dot icon31/03/2009
Ad 17/03/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon31/03/2009
Appointment terminated director m and a nominees LIMITED
dot icon31/03/2009
Appointment terminated director stephen berry
dot icon31/03/2009
Appointment terminated secretary m and a secretaries LIMITED
dot icon18/03/2009
Certificate of change of name
dot icon04/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
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)
2021
134
1.73M
-
0.00
0.00
-
2022
137
1.24M
-
14.60M
747.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Stephen Richard
Director
04/12/2008 - 17/03/2009
319
Morgan, Robert Huw
Director
01/09/2016 - 08/08/2024
16
Theodossiades, Richard Byron
Director
17/03/2009 - 08/08/2024
19
Saunders, Robert James
Director
01/09/2017 - Present
10
Avery-Wright, Richard Patrick
Director
18/12/2015 - 08/08/2024
15

Persons with Significant Control

3
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 ACTIVEQUOTE LIMITED

ACTIVEQUOTE LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at Global Reach, Dunleavy Drive, Cardiff CF11 0SN. There are currently 4 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 ACTIVEQUOTE LIMITED?

toggle

ACTIVEQUOTE LIMITED is currently Active. It was registered on 04/12/2008 .

Where is ACTIVEQUOTE LIMITED located?

toggle

ACTIVEQUOTE LIMITED is registered at Global Reach, Dunleavy Drive, Cardiff CF11 0SN.

What does ACTIVEQUOTE LIMITED do?

toggle

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

What is the latest filing for ACTIVEQUOTE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.