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

ACTIVECENTRE LIMITED

14 BRYANSTON MANSIONS, 62-66 YORK STREET, LONDON, W1H 1DA,
Company Registration Number
02764463
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Activecentre Ltd
ACTIVECENTRE LIMITED was founded on 1992-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Activecentre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVECENTRE LIMITED
 
Legal Registered Office
14 BRYANSTON MANSIONS
62-66 YORK STREET
LONDON
W1H 1DA
Other companies in W1S
 
Filing Information
Company Number 02764463
Company ID Number 02764463
Date formed 1992-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 13:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVECENTRE 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 ACTIVECENTRE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE GODSON
Company Secretary 2006-03-07
RAYMOND GEORGE GODSON
Director 2018-03-01
PAOLO PICOZZI
Director 1992-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELE VERGA
Company Secretary 2003-10-01 2009-10-01
TERENCE VICTOR MASON
Company Secretary 1997-10-31 2003-04-14
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-11-30 1997-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-13 1992-11-30
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-13 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Company Secretary 2009-07-16 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON CAMBRIDGE PETROLEUM ROYALTIES LIMITED Company Secretary 2008-07-08 CURRENT 1998-03-30 Active
RAYMOND GEORGE GODSON NO. 11 LIMITED Company Secretary 2007-10-30 CURRENT 2003-05-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON GENERIX GROUP LTD Company Secretary 2007-10-30 CURRENT 2006-07-20 Active
RAYMOND GEORGE GODSON NO. 1118 LTD Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAYMOND GEORGE GODSON MOSS PENNY (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2004-11-05 Active
RAYMOND GEORGE GODSON UICG LTD Company Secretary 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Company Secretary 2002-09-23 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Company Secretary 2002-09-01 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Company Secretary 2001-04-11 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON C MAW LIMITED Company Secretary 2000-09-27 CURRENT 1990-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Company Secretary 2000-06-14 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON LANDER CONSULTING LTD Company Secretary 1998-11-10 CURRENT 1998-11-10 Active
RAYMOND GEORGE GODSON VECTIS PETROLEUM LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-20 Dissolved 2018-05-26
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Company Secretary 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Company Secretary 1996-07-19 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Company Secretary 1994-06-02 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Company Secretary 1991-07-31 CURRENT 1988-08-01 Active
RAYMOND GEORGE GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-03-01 CURRENT 2017-07-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ADECO TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2007-03-20 Dissolved 2017-06-06
RAYMOND GEORGE GODSON ACMT LTD LTD. Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-07-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Director 2016-04-19 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON UNION JACK OIL PLC Director 2013-07-30 CURRENT 2011-01-18 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION (ASIA) LIMITED Director 2012-08-20 CURRENT 2009-03-18 Dissolved 2017-06-06
RAYMOND GEORGE GODSON TRAJAN RESOURCES LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON TRAJAN OIL & GAS LIMITED Director 2011-07-14 CURRENT 2010-04-08 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Director 2010-12-01 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Director 2010-05-04 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Director 2010-01-29 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Director 2010-01-01 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Director 2006-08-01 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Director 2005-11-15 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON UICG LTD Director 2004-12-22 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Director 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Director 1992-02-14 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 Active

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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO PICOZZI
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Rock Hatfield Nr Leominster Herefordshire HR6 0SE England
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-08PSC04Change of details for Mr Paolo Picozzi as a person with significant control on 2018-02-14
2018-10-19AP01DIRECTOR APPOINTED ALESSANDRO PICOZZI
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO PICOZZI
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 6-7 Pollen Street London W1S 1NJ
2018-03-23AP01DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AR0102/11/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY DANIELE VERGA
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO PICOZZI / 01/10/2009
2009-11-03AR0102/11/09 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2008-11-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLOMRE ROW BIRMINGHAM B3 3SD
2006-03-14288aNEW SECRETARY APPOINTED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: BDO STOY HAYWARD LLP MANDER HOUSE WOLVERHAMPTON WV1 3NF
2005-11-04363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/05
2005-01-05363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-12-29288aNEW SECRETARY APPOINTED
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288bSECRETARY RESIGNED
2003-04-26288bSECRETARY RESIGNED
2002-12-04363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: SUIT 3 BERMAR HOUSE RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3ET
1999-12-06363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-09363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-04-20288bSECRETARY RESIGNED
1998-04-01363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-12-23288bSECRETARY RESIGNED
1997-12-23288aNEW SECRETARY APPOINTED
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS
1996-11-26363aRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-2888(2)RAD 22/01/96--------- £ SI 98@1=98 £ IC 2/100
1996-01-05363xRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-12-02363xRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/93
1993-12-22363xRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-08-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-12-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-17287REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 2, BACHES STREET LONDON. N1 6UB
1992-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ACTIVECENTRE 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 ACTIVECENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVECENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 ACTIVECENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVECENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVECENTRE LIMITED
Trademarks
We have not found any records of ACTIVECENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVECENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ACTIVECENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVECENTRE 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 ACTIVECENTRE 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 ACTIVECENTRE 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.