ATTIVO FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

ATTIVO FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789067

Incorporation date

12/01/2009

Size

Small

Contacts

Registered address

Registered address

Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2009)
dot icon14/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/10/2025
Appointment of Mr Paul Andrew Howard as a director on 2025-10-22
dot icon17/10/2025
Appointment of Mr Jonathan Raymond Stevens as a director on 2025-10-17
dot icon13/10/2025
Accounts for a small company made up to 2025-03-31
dot icon27/05/2025
Appointment of Mr Andrew James Clennell as a director on 2025-05-27
dot icon15/04/2025
Appointment of Mr Ian Joseph Plumpton as a director on 2025-04-15
dot icon03/04/2025
Termination of appointment of Jonathan Paul Sturgess as a director on 2025-04-03
dot icon03/04/2025
Termination of appointment of Ian Joseph Plumpton as a director on 2025-04-03
dot icon28/02/2025
Termination of appointment of Louise Margaret Barraclough as a director on 2025-02-28
dot icon26/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon18/10/2024
Appointment of Mrs Joanne Marie Gilroy French as a director on 2024-10-18
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon13/08/2024
Appointment of Miss Louise Margaret Barraclough as a director on 2024-08-13
dot icon30/01/2024
Appointment of Mr Jon Paul Sturgess as a director on 2024-01-30
dot icon30/01/2024
Director's details changed for Mr Jon Paul Sturgess on 2024-01-30
dot icon29/01/2024
Registration of charge 067890670002, created on 2024-01-22
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon25/01/2024
Registration of charge 067890670001, created on 2024-01-24
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon10/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/07/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon19/10/2022
Appointment of Mr Mark James Mccann as a director on 2022-10-19
dot icon05/07/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon15/06/2022
Director's details changed for Mr Stephen Charles Harper on 2022-03-01
dot icon24/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/04/2022
Termination of appointment of Stuart Stephen Harding as a director on 2022-03-23
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon13/08/2021
Second filing for the appointment of Mr Stuart Stephen Harding as a director
dot icon08/07/2021
Appointment of Mr Ian Joseph Plumpton as a director on 2021-07-08
dot icon08/07/2021
Cessation of Michael Joslin as a person with significant control on 2021-05-28
dot icon17/06/2021
Memorandum and Articles of Association
dot icon17/06/2021
Resolutions
dot icon08/06/2021
Cessation of Stephen Robert Dodge as a person with significant control on 2021-05-28
dot icon08/06/2021
Termination of appointment of Michael Joslin as a secretary on 2021-05-28
dot icon04/06/2021
Notification of Attivo Group Limited as a person with significant control on 2021-05-28
dot icon04/06/2021
Appointment of Mr Stuart Harding as a director on 2021-05-28
dot icon04/06/2021
Appointment of Mr Stephen Charles Harper as a director on 2021-05-28
dot icon04/06/2021
Termination of appointment of Anna Maria Delgado as a director on 2021-05-28
dot icon04/06/2021
Termination of appointment of Mary Josephine Dodge as a director on 2021-05-28
dot icon04/06/2021
Termination of appointment of Stephen Robert Dodge as a director on 2021-05-28
dot icon04/06/2021
Termination of appointment of Michael Joslin as a director on 2021-05-28
dot icon04/06/2021
Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2021-06-04
dot icon01/06/2021
Resolutions
dot icon28/05/2021
Current accounting period extended from 2021-04-30 to 2021-05-31
dot icon24/05/2021
Director's details changed for Mr Stephen Robert Dodge on 2015-11-01
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Appointment of Mrs Mary Josephine Dodge as a director on 2009-10-01
dot icon15/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2016
Annual return made up to 2016-01-12
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-01-12
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2013-01-12
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon24/02/2011
Appointment of Mrs Anna Maria Delgado as a director
dot icon10/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Michael Joslin on 2010-01-12
dot icon25/01/2010
Director's details changed for Stephen Robert Dodge on 2010-01-12
dot icon25/01/2010
Secretary's details changed for Michael Joslin on 2010-01-12
dot icon04/05/2009
Ad 24/04/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon04/05/2009
Director appointed stephen robert dodge
dot icon24/04/2009
Accounting reference date extended from 31/01/2010 to 30/04/2010
dot icon24/04/2009
Director and secretary appointed michael joslin
dot icon15/01/2009
Appointment terminated director john carter
dot icon12/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,039.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
204.95K
-
0.00
342.04K
-
2021
11
204.95K
-
0.00
342.04K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

204.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Stephen Charles
Director
28/05/2021 - Present
62
Dodge, Mary Josephine
Director
01/10/2009 - 28/05/2021
-
Delgado, Anna Maria
Director
09/07/2010 - 28/05/2021
-
Carter, John
Director
12/01/2009 - 13/01/2009
459
Harding, Stuart Stephen
Director
28/05/2021 - 23/03/2022
26

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

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 ATTIVO FINANCIAL LIMITED

ATTIVO FINANCIAL LIMITED is an(a) Active company incorporated on 12/01/2009 with the registered office located at Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIVO FINANCIAL LIMITED?

toggle

ATTIVO FINANCIAL LIMITED is currently Active. It was registered on 12/01/2009 .

Where is ATTIVO FINANCIAL LIMITED located?

toggle

ATTIVO FINANCIAL LIMITED is registered at Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SH.

What does ATTIVO FINANCIAL LIMITED do?

toggle

ATTIVO FINANCIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATTIVO FINANCIAL LIMITED have?

toggle

ATTIVO FINANCIAL LIMITED had 11 employees in 2021.

What is the latest filing for ATTIVO FINANCIAL LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-12 with no updates.