Actuate Uk Limited

General information

Name:

Actuate Uk Ltd

Office Address:

420 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading

Number: 03216097

Incorporation date: 1996-06-25

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1996 signifies the launching of Actuate Uk Limited, a company which was situated at 420 Thames Valley Park Drive, Thames Valley Park, Reading. The company was founded on Tue, 25th Jun 1996. The company's Companies House Reg No. was 03216097 and the area code was RG6 1PT. This firm had existed in this business for about twenty four years up until Tue, 29th Sep 2020. The Actuate Uk Limited firm was recognized under three other names before. This company was founded as of Actuate U.k and was switched to Actuate Software Uk on Thu, 30th Sep 1999. The third registered name was name until 1996.

Madhu R., Oliver G., Christian W. and Gordon D. were the enterprise's directors and were managing the company from 2018 to 2020.

The companies that controlled this firm included: Open Text Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Thames Valley Park Drive, Thames Valley Park, RG6 1PT and was registered as a PSC under the registration number 03148093.

  • Previous company's names
  • Actuate Uk Limited 1999-09-30
  • Actuate U.k. Limited 1999-08-24
  • Actuate Software Uk Limited 1996-07-16
  • Speed 5699 Limited 1996-06-25

Financial data based on annual reports

Company staff

Madhu R.

Role: Director

Appointed: 31 May 2018

Latest update: 2 July 2023

Oliver G.

Role: Director

Appointed: 01 April 2016

Latest update: 2 July 2023

Christian W.

Role: Director

Appointed: 26 May 2015

Latest update: 2 July 2023

Gordon D.

Role: Director

Appointed: 26 May 2015

Latest update: 2 July 2023

People with significant control

Open Text Uk Limited
Address: 420 Thames Valley Park Drive, Thames Valley Park, Reading, RG6 1PT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03148093
Notified on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Actuate International Corporation
Address: 1209 Orange Street, Wilmington, Delaware, United States
Legal authority Delaware General Corporation Law
Legal form Private Stock Corporation
Country registered Delaware
Place registered State Of Delaware Secretary Of State Division Of Corporations
Registration number 3355520
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange
Address: 275 Frank Tompa Drive, Waterloo, Ontario, N2l 0a1, Canada
Legal authority Federal Laws Of Canada
Legal form Corporation
Country registered Canada
Place registered Extra-Provincially Registered
Registration number 1083604-4
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 06 August 2020
Confirmation statement last made up date 25 June 2019
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2018-06-30 (AA)
filed on: 19th, March 2019
accounts
Free Download Download filing (23 pages)

Additional Information

HQ address,
2014

Address:

1st Floor Pickford House 46 Bow Lane

Post code:

EC4M 9DL

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Solihull Metropolitan Borough Council 1 £ 1 100.00
2012-04-02 11667572 £ 1 100.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Similar companies nearby

Closest companies