Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACT (ADMINISTRATION) LIMITED
Company Information for

ACT (ADMINISTRATION) LIMITED

3RD FLOOR, 150 MINORIES,, MINORIES, LONDON, EC3N 1LS,
Company Registration Number
01713927
Private Limited Company
Active

Company Overview

About Act (administration) Ltd
ACT (ADMINISTRATION) LIMITED was founded on 1983-04-11 and has its registered office in London. The organisation's status is listed as "Active". Act (administration) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACT (ADMINISTRATION) LIMITED
 
Legal Registered Office
3RD FLOOR, 150 MINORIES,
MINORIES
LONDON
EC3N 1LS
Other companies in EC2R
 
Filing Information
Company Number 01713927
Company ID Number 01713927
Date formed 1983-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACT (ADMINISTRATION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACT (ADMINISTRATION) LIMITED

Current Directors
Officer Role Date Appointed
MARIA CHRISTINA ROBINSON
Company Secretary 1994-07-21
IAN DUNCAN CHISHOLM
Director 2017-05-01
PETER RICHARD GOSHAWK
Director 2016-05-01
CAROLINE ANNE STOCKMANN
Director 2017-02-01
PAUL RICHARD WILDE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY CRISP
Director 2016-02-04 2018-04-30
YANN UMBRICHT
Director 2014-07-07 2017-04-30
COLIN JAMES TYLER
Director 2011-09-16 2016-12-31
MARTYN DOUGLAS SMITH
Director 2013-05-01 2016-05-01
JONATHAN THOMAS CHARLES SLADE
Director 2012-05-01 2015-12-08
JAMES ALEXANDER DOUGLAS
Director 2010-05-01 2013-04-30
MATTHEW JOHN HURN
Director 2009-05-01 2013-02-26
STUART JAMES SIDDALL
Director 2009-01-01 2011-09-15
GERARD DOMINIC ANDREW BACON
Director 2008-05-01 2011-04-30
DAVID ANDREW SWANN
Director 2007-05-01 2010-04-30
MALCOLM CHARLES COOPER
Director 2006-05-01 2009-04-30
RICHARD JAMES RAEBURN
Director 2002-05-01 2008-12-31
STEPHEN JOHN EAST
Director 2005-05-09 2008-04-30
STEPHEN THOMAS CROMPTON
Director 2004-01-15 2007-04-30
CHRISTOPHER PHILIP JONES
Director 2003-01-13 2006-04-30
PHILIP JOHN GILLETT
Director 2002-03-14 2005-05-09
ANTHONY EDWARD STERN
Director 2001-01-01 2003-12-31
PHILIPPA LUCY FOSTER BACK
Director 1999-01-01 2002-12-31
DAVID RONALD CREED
Director 1998-08-03 2002-04-10
MICHAEL WILLIAM NORTHEAST
Director 2000-01-01 2002-03-14
PAUL SPENCER
Director 1994-02-21 2000-12-31
DAVID ALBERT CROMWELL
Director 1998-01-01 1999-12-31
DAVID GARETH JONES
Director 1994-01-24 1998-12-31
ANDREAS ROBERT PRINDL
Director 1996-01-01 1998-01-01
JOHN TREVOR HARRISON
Director 1994-01-24 1995-12-31
GERALD WHIELDON LEAHY
Director 1992-02-26 1995-08-31
GAY MARGARET PIERPOINT
Company Secretary 1992-02-26 1994-07-21
PETER IVOR HAYMAN
Director 1992-02-26 1994-01-24
DANIEL HOUGHTON HODSON
Director 1992-02-26 1994-01-24
JOHN VERNON HARRY ROBINS
Director 1992-02-26 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA CHRISTINA ROBINSON ACT 2013 LIMITED Company Secretary 1994-07-21 CURRENT 1979-08-23 Active
IAN DUNCAN CHISHOLM BHP BILLITON FINANCE PLC Director 2016-12-31 CURRENT 2008-08-28 Active
IAN DUNCAN CHISHOLM BHP BILLITON (UK) DDS LIMITED Director 2016-12-31 CURRENT 2015-11-20 Active
IAN DUNCAN CHISHOLM BHP BILLITON FINANCE B.V. Director 2016-12-16 CURRENT 2010-12-15 Active
IAN DUNCAN CHISHOLM BHP BILLITON INTERNATIONAL SERVICES LIMITED Director 2016-07-29 CURRENT 1996-06-14 Active
IAN DUNCAN CHISHOLM BHP BILLITON (UK) LIMITED Director 2016-07-29 CURRENT 1994-02-14 Active
PETER RICHARD GOSHAWK ICBC (LONDON) PLC Director 2015-04-23 CURRENT 2002-10-03 Active
PAUL RICHARD WILDE WILDCAT FINANCIAL LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED MRS ANNETTE KATHRYN SPENCER
2023-05-25DIRECTOR APPOINTED MR MALCOLM CHARLES COOPER
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE STOCKMANN
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AGNES CLOTILDE FRANCOISE FAVILLIER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AGNES CLOTILDE FRANCOISE FAVILLIER
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-12-2108/12/22 STATEMENT OF CAPITAL GBP 462001.8
2022-08-04PSC05Change of details for The Association of Corporate Treasurers as a person with significant control on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 69 Leadenhall Street London EC3A 2BG United Kingdom
2022-05-04AP01DIRECTOR APPOINTED MRS JOANNA BONNETT
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILDE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WILDE
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31SH0123/03/22 STATEMENT OF CAPITAL GBP 457001.8
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-10-14PSC05Change of details for The Association of Corporate Treasurers as a person with significant control on 2017-10-30
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30SH0125/03/21 STATEMENT OF CAPITAL GBP 450001.8
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES01ADOPT ARTICLES 19/11/20
2020-11-11SH0105/11/20 STATEMENT OF CAPITAL GBP 440001.8
2020-05-18AP01DIRECTOR APPOINTED MR CONSTANTINOS NICOLAIDES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN CHISHOLM
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MS AGNES CLOTILDE FRANCOISE FAVILLIER
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD GOSHAWK
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR PAUL RICHARD WILDE
2018-05-09AP01DIRECTOR APPOINTED MR PAUL RICHARD WILDE
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY CRISP
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 69 LEADENHALL STREET 69 LEADENHALL STREET LONDON EC3A 2BG UNITED KINGDOM
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 430001.8
2017-09-21SH0114/09/17 STATEMENT OF CAPITAL GBP 430001.8
2017-05-23AP01DIRECTOR APPOINTED MR IAN DUNCAN CHISHOLM
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR YANN UMBRICHT
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 420001.8
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MRS CAROLINE ANNE STOCKMANN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES TYLER
2016-05-12AP01DIRECTOR APPOINTED MR PETER RICHARD GOSHAWK
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DOUGLAS SMITH
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MARIA CHRISTINA ROBINSON on 2016-04-07
2016-03-17AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 420001.8
2016-03-17SH0110/03/16 STATEMENT OF CAPITAL GBP 420001.8
2016-02-05AP01DIRECTOR APPOINTED MRS FIONA MARY CRISP
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS CHARLES SLADE
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 51 MOORGATE LONDON EC2R 6BH
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19AR0126/02/15 FULL LIST
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 410001.8
2015-03-18SH0112/03/15 STATEMENT OF CAPITAL GBP 410001.8
2014-10-30AP01DIRECTOR APPOINTED MR YANN UMBRICHT
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 400001.8
2014-03-20AR0126/02/14 FULL LIST
2013-11-27SH0121/11/13 STATEMENT OF CAPITAL GBP 390001.8
2013-05-23AP01DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH WILLIAMS / 18/04/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0126/02/13 FULL LIST
2013-03-05AP01DIRECTOR APPOINTED MR JONATHAN THOMAS CHARLES SLADE
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HURN
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0126/02/12 FULL LIST
2011-11-30SH0124/11/11 STATEMENT OF CAPITAL GBP 390001.8
2011-09-23AP01DIRECTOR APPOINTED COLIN JAMES TYLER
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIDDALL
2011-06-20AUDAUDITOR'S RESIGNATION
2011-05-13AP01DIRECTOR APPOINTED MR ROBERT KENNETH WILLIAMS
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BACON
2011-03-22AR0126/02/11 FULL LIST
2010-11-08AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-20AP01DIRECTOR APPOINTED JAMES ALEXANDER DOUGLAS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWANN
2010-04-22SH0113/04/10 STATEMENT OF CAPITAL GBP 370001.8
2010-03-23AR0126/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SWANN / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES SIDDALL / 26/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HURN / 26/02/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-06288aDIRECTOR APPOINTED MR MATTHEW JOHN HURN
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM COOPER
2009-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-28RES04NC INC ALREADY ADJUSTED 21/04/2009
2009-04-2388(2)AD 21/04/09 GBP SI 2200000@0.1=220000 GBP IC 150001.8/370001.8
2009-04-21123GBP NC 200000/500000 21/04/09
2009-03-24363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD BACON / 01/01/2009
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SWANN / 23/03/2009
2009-01-07288aDIRECTOR APPOINTED STUART JAMES SIDDALL
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RAEBURN
2008-11-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-18288aDIRECTOR APPOINTED GERARD DOMINIC ANDREW BACON
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EAST
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SWANN / 25/03/2008
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-03-12363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-20353LOCATION OF REGISTER OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: OCEAN HOUSE 10-12 LITTLE TRINITY LANE LONDON EC4V 2DJ
2006-10-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ACT (ADMINISTRATION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACT (ADMINISTRATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACT (ADMINISTRATION) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACT (ADMINISTRATION) LIMITED

Intangible Assets
Patents
We have not found any records of ACT (ADMINISTRATION) LIMITED registering or being granted any patents
Domain Names

ACT (ADMINISTRATION) LIMITED owns 2 domain names.

the-treasurer.co.uk   treasurers.co.uk  

Trademarks
We have not found any records of ACT (ADMINISTRATION) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACT (ADMINISTRATION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2015-12-29 GBP £395 cert in treasury fundamentals online cou
East Cambridgeshire Council 2014-09-05 GBP £1,070 Training
Wakefield Metropolitan District Council 2014-04-15 GBP £1,080 Training Expenses
Wakefield Council 2014-04-01 GBP £1,200
South Kesteven District Council 2014-02-20 GBP £1,590
Maidstone Borough Council 2012-05-30 GBP £138 Subscriptions to Professional Bodies
Epping Forest District Council 2011-07-19 GBP £2,330
Shropshire Council 2011-07-01 GBP £1,330 Employees-Support Staff
Manchester City Council 2011-05-13 GBP £2,295 Training and Development
Maidstone Borough Council 2011-05-09 GBP £134 Subscriptions to Professional Bodies
Gateshead Council 2011-03-16 GBP £1,000
Shropshire Council 2011-03-10 GBP £1,000 Supplies And Services-Grants & Subscriptions
HAMPSHIRE COUNTY COUNCIL 2010-09-03 GBP £2,295 Educational and Vocational Qualifications
Borough Council of King's Lynn & West Norfolk 2010-06-09 GBP £1,000 Qualification Training
Worcestershire County Council 2010-04-26 GBP £1,175 Employee Training External Fees & Accommodation
Tunbridge Wells Borough Council 2009-08-19 GBP £1,000
Bristol City Council 0000-00-00 GBP £2,295

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACT (ADMINISTRATION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACT (ADMINISTRATION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACT (ADMINISTRATION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.