@CTIVATE LIMITED

Register to unlock more data on OkredoRegister

@CTIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04959509

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Cowley Road, Cambridge, Cambridgeshire CB4 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon04/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon15/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/12/2009
Director's details changed for Brian William Bealey on 2009-11-11
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 11/11/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 11/11/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/12/2004
Return made up to 11/11/04; full list of members
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Registered office changed on 19/11/03 from: 20 william james house cowley road cambridge CB4 0WX
dot icon11/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.15 % *

* during past year

Cash in Bank

£209,303.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.61K
-
0.00
208.99K
-
2022
1
52.74K
-
0.00
209.30K
-
2022
1
52.74K
-
0.00
209.30K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

52.74K £Descended-11.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.30K £Ascended0.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About @CTIVATE LIMITED

@CTIVATE LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at 74 Cowley Road, Cambridge, Cambridgeshire CB4 0DN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of @CTIVATE LIMITED?

toggle

@CTIVATE LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 22/04/2025.

Where is @CTIVATE LIMITED located?

toggle

@CTIVATE LIMITED is registered at 74 Cowley Road, Cambridge, Cambridgeshire CB4 0DN.

What does @CTIVATE LIMITED do?

toggle

@CTIVATE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does @CTIVATE LIMITED have?

toggle

@CTIVATE LIMITED had 1 employees in 2022.

What is the latest filing for @CTIVATE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.