General information

Name:

Actovate Ltd

Office Address:

4 Naseby Close Mickleover DE3 0QU Derby

Number: 10008679

Incorporation date: 2016-02-16

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Actovate Limited with the registration number 10008679 has been a part of the business world for 8 years. The Private Limited Company can be found at 4 Naseby Close, Mickleover in Derby and their zip code is DE3 0QU. Established as 964 Bidco, it used the name up till 2016, at which moment it got changed to Actovate Limited. The enterprise's declared SIC number is 82990, that means Other business support service activities not elsewhere classified. 2021-02-28 is the last time account status updates were filed.

The company has three trademarks, out of which one is still in use while the other two are invalid. The first trademark was obtained in 2016. The one which will expire sooner, i.e. in August, 2026 is ACTOVATE.

Amir K. is the following company's individual director, that was designated to this position on Wednesday 5th April 2017. Since 2016 Benjamin W., had been functioning as a director for this firm up to the moment of the resignation five years ago.

  • Previous company's names
  • Actovate Limited 2016-08-25
  • 964 Bidco Limited 2016-02-16

Trade marks

Trademark UK00003182035
Trademark image:-
Trademark name:ACTOVATE
Status:Registered
Filing date:2016-08-24
Date of entry in register:2016-11-25
Renewal date:2026-08-24
Owner name:Actovate Limited
Owner address:East Court East End Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8QN
Trademark UK00003183493
Trademark image:-
Status:Opposed
Filing date:2016-09-01
Owner name:Actovate Limited
Owner address:East Court East End Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8QN
Trademark UK00003183494
Trademark image:-
Status:Opposed
Filing date:2016-09-01
Owner name:Actovate Limited
Owner address:East Court East End Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom, GL53 8QN

Financial data based on annual reports

Company staff

Amir K.

Role: Director

Appointed: 05 April 2017

Latest update: 17 October 2023

People with significant control

Benjamin W. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Benjamin W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 27 June 2022
Confirmation statement last made up date 13 June 2021
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode