General information

Name:

Antivia Ltd

Office Address:

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

Number: 04786197

Incorporation date: 2003-06-04

Dissolution date: 2021-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Antivia was started on Wed, 4th Jun 2003 as a private limited company. This business head office was situated in Ealing on C/o Insightsoftware.com Ltd 4th Floor International House, 7 High Street. The address postal code is W5 5DB. The company reg. no. for Antivia Limited was 04786197. Antivia Limited had been in business for 18 years up until dissolution date on Tue, 19th Oct 2021.

James T. and David W. were the company's directors and were managing the company for one year.

The companies that controlled this firm were: Antivia Software Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at Park Approach, LS15 8GB and was registered as a PSC under the registration number 07145261.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 01 October 2020

Latest update: 31 March 2024

David W.

Role: Director

Appointed: 30 July 2020

Latest update: 31 March 2024

People with significant control

Antivia Software Limited
Address: 4100 Park Approach, Leeds, LS15 8GB, England
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07145261
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 28 October 2016
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 30 May 2022
Confirmation statement last made up date 16 May 2021
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 December 2013
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 21st, April 2021
incorporation
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
18
Company Age

Closest Companies - by postcode