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

ACTIVE INFORMATION SYSTEMS LIMITED

CAWLEY PRIORY, SOUTH PALLANT, CHICHESTER, WEST SUSSEX, PO19 1SY,
Company Registration Number
03507348
Private Limited Company
Active

Company Overview

About Active Information Systems Ltd
ACTIVE INFORMATION SYSTEMS LIMITED was founded on 1998-02-10 and has its registered office in Chichester. The organisation's status is listed as "Active". Active Information Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIVE INFORMATION SYSTEMS LIMITED
 
Legal Registered Office
CAWLEY PRIORY
SOUTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1SY
Other companies in BN11
 
Filing Information
Company Number 03507348
Company ID Number 03507348
Date formed 1998-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB711994130  
Last Datalog update: 2024-03-07 02:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE INFORMATION SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE SPIRE ACCOUNTANCY LIMITED   HWCA (BRIGHTON) LIMITED   OLDCO (07327325) 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.
Companies with same name ACTIVE INFORMATION SYSTEMS LIMITED
The following companies were found which have the same name as ACTIVE INFORMATION SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE INFORMATION SYSTEMS LTD. Alberta Active Company formed on the 1998-09-16
ACTIVE INFORMATION SYSTEMS INCORPORATED New Jersey Unknown
ACTIVE INFORMATION SYSTEMS INCORPORATED California Unknown

Company Officers of ACTIVE INFORMATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM ROLLISON
Company Secretary 2016-02-02
CHRISTOPHER JOSEPH SEWELL
Director 1998-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PETER YOUNG
Director 2010-03-03 2013-06-18
ALISON RICHARDS
Company Secretary 2005-06-30 2012-04-11
ALISON RICHARDS
Director 2006-05-04 2012-04-11
LAURENCE ANTHONY MELLOR
Director 2004-01-21 2005-09-01
ALISON RICHARDS
Director 2005-03-11 2005-07-06
CLIFFORD JOSEPH SEWELL
Company Secretary 1998-02-10 2005-06-30
CLIFFORD JOSEPH SEWELL
Director 1999-11-04 2005-06-30
MICHAEL ROBERT JONES
Director 1999-11-04 2001-08-02
HAROLD WAYNE
Nominated Secretary 1998-02-10 1998-02-10
YVONNE WAYNE
Nominated Director 1998-02-10 1998-02-10

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
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-27CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-24CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-02-23Notice of completion of voluntary arrangement
2022-08-09CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-02
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-02
2021-03-11TM02Termination of appointment of Peter Graham Rollison on 2021-03-05
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-24CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-02
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-09-19CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-07-02
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-31CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-02
2018-07-16CH01Director's details changed for Mr Christopher Joseph Sewell on 2018-07-05
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH SEWELL
2018-02-20PSC07CESSATION OF THE PERSONAL REPRESENTATIVES OF MR KEVIN YOUNG DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM 4 Thesiger Close Worthing West Sussex BN11 2RN England
2017-08-03AA01Previous accounting period extended from 30/11/16 TO 31/05/17
2017-07-16CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2017-05-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 51313
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM 4 Thesiger Close Worthing West Sussex BN11 2RN England
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 40 Ann Street Worthing West Sussex BN11 1NX
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AD03Registers moved to registered inspection location of Cawley Priory South Pallant Chichester West Sussex PO19 1SY
2016-06-30AD02Register inspection address changed to Cawley Priory South Pallant Chichester West Sussex PO19 1SY
2016-06-10CH01Director's details changed for Christopher Joseph Sewell on 2016-06-03
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 51313
2016-03-04AR0110/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD02Register inspection address changed from C/O Avn Petersons Ltd. 94 Church House Felpham Road Felpham Bognor Regis West Sussex PO22 7PG England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY
2016-02-06AP03Appointment of Mr Peter Graham Rollison as company secretary on 2016-02-02
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 51313
2015-05-13AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Christopher Joseph Sewell on 2015-02-17
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 51313
2014-02-12AR0110/02/14 FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 3 THE GRAIN STORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR
2013-04-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-04AR0110/02/13 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON RICHARDS
2012-02-13AA01PREVEXT FROM 31/08/2011 TO 30/11/2011
2012-02-13AR0110/02/12 FULL LIST
2012-02-07SH0129/11/11 STATEMENT OF CAPITAL GBP 51313
2012-01-24RES01ADOPT ARTICLES 29/11/2011
2012-01-24RES12VARYING SHARE RIGHTS AND NAMES
2011-03-10AR0110/02/11 FULL LIST
2011-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-03-08AD02SAIL ADDRESS CREATED
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-23SH0231/05/10 STATEMENT OF CAPITAL GBP 31313
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON RICHARDS / 30/04/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-16SH0103/03/10 STATEMENT OF CAPITAL GBP 31313.00
2010-03-05AP01DIRECTOR APPOINTED MR KEVIN PETER YOUNG
2010-02-15AR0110/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RICHARDS / 02/10/2009
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-27363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-08-21122GBP SR 30000@1
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-14363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-1488(2)RAD 29/06/05--------- £ SI 60900@1=60900 £ IC 150/61050
2005-09-06288bDIRECTOR RESIGNED
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19123NC INC ALREADY ADJUSTED 29/06/05
2005-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-19RES04£ NC 1000/200000 29/06
2005-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-22225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2005-07-15288bDIRECTOR RESIGNED
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 3 THE GRAINSTORE BROOKS GREEN ROAD COOLHAM WEST SUSSEX RH13 8GR
2005-04-27363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 6 LAWSON HUNT INDUSTRIAL PARK GUILDFORD ROAD BROADBRIDGE HEATH WEST SUSSEX RH12 3JR
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-27288aNEW DIRECTOR APPOINTED
2004-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-11363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVE INFORMATION SYSTEMS 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 ACTIVE INFORMATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-30 Outstanding BASSON ESTATES LIMITED
DEBENTURE 2009-03-31 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-07-08 Outstanding BEDOUIN DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 2000-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ACTIVE INFORMATION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVE INFORMATION SYSTEMS LIMITED registering or being granted any patents
Domain Names

ACTIVE INFORMATION SYSTEMS LIMITED owns 11 domain names.

michaelsewell.co.uk   sewell-family.co.uk   active-ict.co.uk   activegroup.co.uk   activeict.co.uk   activebroadcast.co.uk   aequk.co.uk   chris-sewell.co.uk   rebeccasewell.co.uk   active-is.co.uk   analogger.co.uk  

Trademarks
We have not found any records of ACTIVE INFORMATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE INFORMATION SYSTEMS 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 (62090 - Other information technology service activities) as ACTIVE INFORMATION SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE INFORMATION SYSTEMS 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 ACTIVE INFORMATION SYSTEMS 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 ACTIVE INFORMATION SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1