COACTIVE ICT LIMITED

Register to unlock more data on OkredoRegister

COACTIVE ICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985618

Incorporation date

08/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing EN9 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon26/03/2026
Termination of appointment of Nathan Wright as a director on 2025-08-05
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon12/08/2025
Appointment of Mr Jack James Tupper as a director on 2025-08-07
dot icon07/08/2025
Cessation of Marc Nicolas Halstead as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Nathan Wright as a secretary on 2025-08-07
dot icon07/08/2025
Cessation of Nathan Wright as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Marc Nicolas Halstead as a director on 2025-08-07
dot icon07/08/2025
Termination of appointment of John Kilkenny as a director on 2025-08-07
dot icon07/08/2025
Termination of appointment of Marc Nicolas Halstead as a director on 2025-08-07
dot icon07/08/2025
Notification of Cyb3R Ltd as a person with significant control on 2025-08-07
dot icon07/08/2025
Appointment of Mr Alexander James Shaw Halsall as a director on 2025-08-07
dot icon07/08/2025
Registered office address changed from The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE England to Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB on 2025-08-07
dot icon07/08/2025
Registered office address changed from Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB England to Unit 66 Hillgrove Business Park Nazeing Road Nazeing EN9 2HB on 2025-08-07
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Second filing for the appointment of Mr Marc Nicholas Halstead as a director
dot icon23/06/2025
Appointment of Mr Marc Nicolas Halstead as a director on 2019-11-27
dot icon31/03/2025
Notification of Marc Nicolas Halstead as a person with significant control on 2024-11-29
dot icon31/03/2025
Change of details for Mr Nathan Wright as a person with significant control on 2024-11-29
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon07/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon04/08/2023
Micro company accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon21/10/2022
Registered office address changed from The Old Parlour Granary Business Centre Hollins Farm, Twemlow Lane Cranage CW5 8GE United Kingdom to The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE on 2022-10-21
dot icon23/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to The Old Parlour Granary Business Centre Hollins Farm, Twemlow Lane Cranage CW5 8GE on 2022-03-24
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon27/08/2020
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 2020-08-27
dot icon27/08/2020
Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 2020-08-27
dot icon27/08/2020
Registered office address changed from C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 2020-08-27
dot icon16/06/2020
Change of details for Mr Nathan Wright as a person with significant control on 2019-11-28
dot icon21/02/2020
Resolutions
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon27/11/2019
Appointment of Mr John Kilkenny as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Marc Nicolas Halstead as a director on 2019-11-27
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon26/04/2019
Director's details changed for Mr Nathan Wright on 2019-04-26
dot icon26/04/2019
Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 2019-04-26
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-07-31
dot icon23/11/2018
Previous accounting period shortened from 2018-08-31 to 2018-07-31
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-08
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/02/2017
Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 2017-02-20
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/07/2016
Registered office address changed from Unit 3B County Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 2016-07-12
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Certificate of change of name
dot icon31/08/2014
Change of name notice
dot icon20/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Nathan Wright on 2010-08-08
dot icon10/08/2011
Secretary's details changed for Nathan Wright on 2010-10-06
dot icon03/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Registered office address changed from Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GH on 2010-10-11
dot icon11/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Martin Roe as a director
dot icon08/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
105.00
-
0.00
-
-
2022
6
10.60K
-
0.00
-
-
2023
6
25.79K
-
0.00
-
-
2023
6
25.79K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

25.79K £Ascended143.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilkenny, John
Director
27/11/2019 - 07/08/2025
7
Wright, Nathan
Director
08/08/2009 - 05/08/2025
7
Halstead, Marc Nicolas
Director
27/11/2019 - 07/08/2025
5
Halsall, Alexander James Shaw
Director
07/08/2025 - Present
11
Tupper, Jack James
Director
07/08/2025 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COACTIVE ICT LIMITED

COACTIVE ICT LIMITED is an(a) Active company incorporated on 08/08/2009 with the registered office located at Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing EN9 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COACTIVE ICT LIMITED?

toggle

COACTIVE ICT LIMITED is currently Active. It was registered on 08/08/2009 .

Where is COACTIVE ICT LIMITED located?

toggle

COACTIVE ICT LIMITED is registered at Unit 66 Hillgrove Business Park, Nazeing Road, Nazeing EN9 2HB.

What does COACTIVE ICT LIMITED do?

toggle

COACTIVE ICT LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does COACTIVE ICT LIMITED have?

toggle

COACTIVE ICT LIMITED had 6 employees in 2023.

What is the latest filing for COACTIVE ICT LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Nathan Wright as a director on 2025-08-05.