Activ8 Intelligence Limited

General information

Name:

Activ8 Intelligence Ltd

Office Address:

Estate House Evesham Street B97 4HP Redditch

Number: 05384841

Incorporation date: 2005-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Activ8 Intelligence Limited is established as Private Limited Company, that is based in Estate House, Evesham Street, Redditch. The head office's located in B97 4HP. This firm has been operating since 2005. The business registered no. is 05384841. Created as Active8 Human Resources, this business used the name until 2007-03-02, then it was changed to Activ8 Intelligence Limited. The company's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. The business most recent financial reports were submitted for the period up to December 31, 2022 and the most current confirmation statement was filed on March 8, 2023.

Because of the following enterprise's constant development, it was unavoidable to formally appoint further directors: Andrew A. and Bruce T. who have been participating in joint efforts since September 2016 to exercise independent judgement of the limited company.

Bruce T. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Activ8 Intelligence Limited 2007-03-02
  • Active8 Human Resources Limited 2005-03-08

Financial data based on annual reports

Company staff

Andrew A.

Role: Director

Appointed: 16 September 2016

Latest update: 6 April 2024

Bruce T.

Role: Director

Appointed: 16 September 2016

Latest update: 6 April 2024

People with significant control

Bruce T.
Notified on 16 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 November 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 February 2017
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Statement of Capital on 31st August 2021: 398626.50 GBP (SH01)
filed on: 14th, September 2021
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Regus Business Centre Pegasus Business Park Castle Donington

Post code:

DE74 2TZ

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies