Antivia Software Limited

General information

Name:

Antivia Software Ltd

Office Address:

C/o Insightsoftware.com Ltd 4th Floor, International House 7 High Street W5 5DB Ealing

Number: 07145261

Incorporation date: 2010-02-03

Dissolution date: 2021-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Ealing under the following Company Registration No.: 07145261. This company was registered in the year 2010. The main office of the company was situated at C/o Insightsoftware.com Ltd 4th Floor, International House 7 High Street. The postal code for this location is W5 5DB. The firm was officially closed on 2021-10-19, meaning it had been in business for eleven years. Its official name switch from Antivia Group to Antivia Software Limited occurred on 2017-10-06.

Regarding to this firm, most of director's tasks had been executed by James T. and David W.. Within the group of these two individuals, David W. had managed the firm for the longest period of time, having become a member of the Management Board on July 2020.

The companies with significant control over this firm included: Insightsoftware.Com Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at High Street, W5 5DB and was registered as a PSC under the reg no 02860790.

  • Previous company's names
  • Antivia Software Limited 2017-10-06
  • Antivia Group Limited 2010-02-03

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 01 October 2020

Latest update: 6 August 2023

David W.

Role: Director

Appointed: 30 July 2020

Latest update: 6 August 2023

People with significant control

Insightsoftware.Com Limited
Address: International House 4th Floor High Street, London, W5 5DB, England
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02860790
Notified on 6 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glenn H.
Notified on 4 February 2017
Ceased on 6 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 February 2022
Confirmation statement last made up date 03 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 November 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 February 2016
Annual Accounts 13 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 17th, May 2021
incorporation
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode