ATTIVO GROUP LIMITED

Register to unlock more data on OkredoRegister

ATTIVO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05547209

Incorporation date

26/08/2005

Size

Group

Contacts

Registered address

Registered address

Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon13/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/05/2025
Appointment of Mr Andrew James Clennell as a director on 2025-05-23
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 icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon18/10/2024
Appointment of Mrs Joanne Marie Gilroy French as a director on 2024-10-18
dot icon26/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
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 icon25/01/2024
Registration of charge 055472090008, created on 2024-01-24
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/12/2023
Second filing to change the details of Stephen Charles Harper as a person with significant control
dot icon06/12/2023
Second filing for the notification of All Seas Capital Partners Limited as a person with significant control
dot icon05/10/2023
Auditor's resignation
dot icon11/07/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon02/03/2023
Resolutions
dot icon02/03/2023
Particulars of variation of rights attached to shares
dot icon02/03/2023
Change of share class name or designation
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon07/04/2022
Termination of appointment of Stuart Stephen Harding as a director on 2022-03-23
dot icon23/03/2022
Second filing of Confirmation Statement dated 2022-03-17
dot icon23/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-28
dot icon17/03/2022
Statement of capital following an allotment of shares on 2021-05-28
dot icon17/03/2022
17/03/22 Statement of Capital gbp 27582713.54
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon17/06/2021
Change of details for Mr Stephen Charles Harper as a person with significant control on 2021-04-30
dot icon17/06/2021
Notification of All Seas Capital Partners Limited as a person with significant control on 2021-04-30
dot icon17/06/2021
Satisfaction of charge 055472090005 in full
dot icon14/06/2021
Satisfaction of charge 055472090006 in full
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon04/06/2021
Registration of charge 055472090007, created on 2021-05-28
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon10/12/2020
Registration of charge 055472090006, created on 2020-12-04
dot icon05/10/2020
Second filing of the annual return made up to 2016-01-04
dot icon05/10/2020
Second filing of Confirmation Statement dated 2016-08-15
dot icon05/10/2020
Second filing of Confirmation Statement dated 2019-08-15
dot icon18/09/2020
Registration of charge 055472090005, created on 2020-09-11
dot icon18/09/2020
Satisfaction of charge 055472090004 in full
dot icon04/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon22/08/2020
Statement of capital on 2016-04-19
dot icon22/08/2020
Statement of capital on 2019-04-25
dot icon21/08/2020
Second filing of Confirmation Statement dated 2018-08-15
dot icon21/08/2020
Second filing of Confirmation Statement dated 2017-08-15
dot icon21/08/2020
Second filing of the annual return made up to 2016-05-24
dot icon21/08/2020
Resolutions
dot icon21/08/2020
Second filing of the annual return made up to 2016-05-20
dot icon10/08/2020
Registration of charge 055472090004, created on 2020-08-03
dot icon06/08/2020
Second filing of the annual return made up to 2011-08-26
dot icon06/08/2020
Second filing of the annual return made up to 2010-08-26
dot icon03/08/2020
Satisfaction of charge 055472090002 in full
dot icon03/08/2020
Satisfaction of charge 055472090003 in full
dot icon06/05/2020
Second filing of a statement of capital following an allotment of shares on 2011-11-22
dot icon06/05/2020
Second filing of a statement of capital following an allotment of shares on 2009-12-17
dot icon06/05/2020
Second filing of a statement of capital following an allotment of shares on 2011-10-13
dot icon06/05/2020
Second filing of a statement of capital following an allotment of shares on 2011-10-13
dot icon30/04/2020
Registered office address changed from , Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2020-04-30
dot icon28/01/2020
Appointment of Mr Stuart Stephen Harding as a director on 2020-01-28
dot icon28/01/2020
Appointment of Mr Ian Joseph Plumpton as a director on 2020-01-28
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Change of details for Mr Stephen Charles Harper as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Mr Stephen Charles Harper on 2019-10-15
dot icon27/09/2019
Termination of appointment of Stephen John Bareham as a secretary on 2019-09-27
dot icon17/09/2019
15/08/19 Statement of Capital gbp 371.27
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/10/2018
Registration of charge 055472090003, created on 2018-10-05
dot icon26/09/2018
Confirmation statement made on 2018-08-15 with updates
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon22/03/2018
Registration of charge 055472090002, created on 2018-03-15
dot icon15/09/2017
Director's details changed for Mr Stephen Charles Harper on 2017-09-02
dot icon15/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon11/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-04-20
dot icon27/07/2017
Statement of capital on 2017-04-20
dot icon11/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon25/05/2017
Purchase of own shares.
dot icon10/04/2017
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon09/03/2017
Current accounting period shortened from 2017-09-30 to 2017-03-31
dot icon13/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon11/07/2016
Appointment of Mr Stephen John Bareham as a secretary on 2016-07-01
dot icon01/06/2016
Memorandum and Articles of Association
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-04-19
dot icon25/05/2016
Purchase of own shares.
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Nicola Goldsmith as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Nicola Goldsmith as a secretary on 2016-01-01
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon02/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/10/2014
Appointment of Ms Nicola Goldsmith as a director on 2014-10-27
dot icon31/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon16/06/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon04/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon20/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon26/11/2013
Registered office address changed from , 2 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA on 2013-11-26
dot icon11/09/2013
Accounts for a small company made up to 2013-03-31
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon23/08/2013
Statement of capital following an allotment of shares on 2013-07-22
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/03/2013
Resolutions
dot icon30/08/2012
Accounts for a small company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Stephen Charles Harper on 2012-06-06
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-22
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Nicola Goldsmith as a secretary
dot icon11/03/2011
Appointment of Ms Nicola Goldsmith as a secretary
dot icon11/03/2011
Appointment of Ms Nicola Goldsmith as a secretary
dot icon11/03/2011
Termination of appointment of Mark Loader as a secretary
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon24/02/2010
Resolutions
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Miscellaneous
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon26/08/2009
Appointment terminated director iain valentine
dot icon21/07/2009
Appointment terminated secretary iain valentine
dot icon21/07/2009
Secretary appointed mr mark loader
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon29/10/2008
Return made up to 26/08/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 26/08/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon27/02/2007
New director appointed
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 26/08/06; full list of members
dot icon18/05/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon18/05/2006
Registered office changed on 18/05/06 from: 3 fairview court, fairview road, cheltenham, gloucestershire, GL52 2EX
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon26/08/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

84
2021
change arrow icon0 % *

* during past year

Cash in Bank

£41,032.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
84
1.38M
-
0.00
41.03K
-
2021
84
1.38M
-
0.00
41.03K
-

Employees

2021

Employees

84 Ascended- *

Net Assets(GBP)

1.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.03K £Ascended- *

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
Plumpton, Ian Joseph
Director
28/01/2020 - 03/04/2025
25
Goldsmith, Nicola
Secretary
11/03/2011 - 01/01/2016
-
Valentine, Iain Alexander
Secretary
25/11/2005 - 01/07/2009
10
Harding, Stuart Stephen
Director
28/01/2020 - 23/03/2022
26
WG SOLUTIONS LIMITED
Corporate Secretary
26/08/2005 - 25/11/2005
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ATTIVO GROUP LIMITED

ATTIVO GROUP LIMITED is an(a) Active company incorporated on 26/08/2005 with the registered office located at Honeybourne Place, Jessop Avenue, Cheltenham GL50 3SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIVO GROUP LIMITED?

toggle

ATTIVO GROUP LIMITED is currently Active. It was registered on 26/08/2005 .

Where is ATTIVO GROUP LIMITED located?

toggle

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

What does ATTIVO GROUP LIMITED do?

toggle

ATTIVO GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ATTIVO GROUP LIMITED have?

toggle

ATTIVO GROUP LIMITED had 84 employees in 2021.

What is the latest filing for ATTIVO GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.