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

ACTIVA HOLDING LIMITED

BAILEY HOUSE CURRIERS CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV4 8AW,
Company Registration Number
04997939
Private Limited Company
Active

Company Overview

About Activa Holding Ltd
ACTIVA HOLDING LIMITED was founded on 2003-12-17 and has its registered office in Coventry. The organisation's status is listed as "Active". Activa Holding Limited is a Private Limited Company registered in 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
ACTIVA HOLDING LIMITED
 
Legal Registered Office
BAILEY HOUSE CURRIERS CLOSE
CHARTER AVENUE INDUSTRIAL ESTATE
COVENTRY
WEST MIDLANDS
CV4 8AW
Other companies in CV4
 
Filing Information
Company Number 04997939
Company ID Number 04997939
Date formed 2003-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876331309  
Last Datalog update: 2024-01-05 07:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVA HOLDING 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 ACTIVA HOLDING LIMITED
The following companies were found which have the same name as ACTIVA HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVA HOLDINGS LIMITED UNIT 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1990-03-08
ACTIVA HOLDINGS CORPORATION 126 OTTAWA AVE NW, SUITE 500 GRAND RAPIDS Michigan 49503 UNKNOWN Company formed on the 0000-00-00
ACTIVA HOLDINGS PTE. LTD. PAGODA STREET Singapore 059192 Dissolved Company formed on the 2008-09-13
Activa Holding Corporation Delaware Unknown
ACTIVA HOLDING MANAGEMENT CORPORATION Delaware Unknown

Company Officers of ACTIVA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
FREDERIC CESARION
Company Secretary 2010-11-30
SEBASTIEN BARTH
Director 2003-12-17
FREDERIC CESARION
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIER GAVROIS
Company Secretary 2009-09-18 2010-11-30
OLIVIER GAVROIS
Director 2003-12-17 2010-11-30
PRIME COVENTRY LIMITED
Company Secretary 2009-01-01 2009-09-18
GREYFRIARS SECRETARIES LIMITED
Company Secretary 2003-12-17 2009-01-01
STEVEN ANDREW CHADWICK
Director 2007-04-01 2008-07-04
MATTHIEU SCHILLINGER
Director 2003-12-17 2007-03-30
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2003-12-17 2003-12-17
BUSINESSLEGAL LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN BARTH C4 DISTRIBUTION LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
SEBASTIEN BARTH C4 LOGISTICS (EXPRESS) LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
SEBASTIEN BARTH C4 LOGISTICS LIMITED Director 2001-08-22 CURRENT 2001-03-19 Active
FREDERIC CESARION C4 LOGISTICS LIMITED Director 2011-04-21 CURRENT 2001-03-19 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
2023-12-14CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CESSATION OF SEBASTIEN BARTH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18Notification of Novus Invest Limited as a person with significant control on 2023-03-03
2023-03-24Purchase of own shares
2023-03-24Purchase of own shares
2023-03-24Cancellation of shares. Statement of capital on 2023-03-02 GBP 50,007
2023-03-24Cancellation of shares. Statement of capital on 2023-03-02 GBP 50,007
2023-03-22Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-11CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-11-10CH01Director's details changed for Mr Frederic Cesarion on 2021-11-01
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-20AAMDAmended group accounts made up to 2019-12-31
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERIC CESARION on 2017-11-23
2017-11-24CH01Director's details changed for Mr Sebastien Barth on 2017-11-23
2017-11-24PSC04Change of details for Mr Sebastien Barth as a person with significant control on 2017-11-23
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19RES01ADOPT ARTICLES 19/01/17
2017-01-11RES13INC £1 ORD SH 05/12/2016
2017-01-11RES13INC £1 ORD SH 05/12/2016
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50107
2016-12-21SH0114/12/16 STATEMENT OF CAPITAL GBP 50107
2016-12-21AP01DIRECTOR APPOINTED MR FREDERIC CESARION
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-06AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Hibberd House Curriers Close Charter Avenue Business Park Coventry West Midlands CV4 8AW
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-07-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-12-09AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN BARTH / 30/09/2011
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-10AR0103/12/10 FULL LIST
2010-12-06AP03SECRETARY APPOINTED MR FREDERIC CESARION
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER GAVROIS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER GAVROIS
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0103/12/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BARTH / 01/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GAVROIS / 01/10/2009
2009-09-18288aSECRETARY APPOINTED MR OLIVIER GAVROIS
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY PRIME COVENTRY LIMITED
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES ENGLAND
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-15288aSECRETARY APPOINTED PRIME COVENTRY LIMITED
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED
2008-12-18363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-07169GBP IC 20/18 04/07/08 GBP SR 2@1=2
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR STEVE CHADWICK
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM C/O GREYFRIARS SECRETARIES LTD 29 WARWICK RD COVENTRY CV1 2ES
2008-02-08363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288aNEW DIRECTOR APPOINTED
2007-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-2488(2)RAD 11/04/07--------- £ SI 2@1=2 £ IC 19/21
2007-04-2488(2)RAD 10/04/07--------- £ SI 16@1=16 £ IC 3/19
2007-04-12288bDIRECTOR RESIGNED
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-05-0888(2)RAD 01/04/04--------- £ SI 2@1=2 £ IC 1/3
2004-01-17288bSECRETARY RESIGNED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACTIVA HOLDING 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 ACTIVA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 ACTIVA HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVA HOLDING LIMITED
Trademarks
We have not found any records of ACTIVA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVA HOLDING 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 (70100 - Activities of head offices) as ACTIVA HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVA HOLDING 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 ACTIVA HOLDING 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 ACTIVA HOLDING 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.