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

ATTIVO GROUP LIMITED

HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, GL50 3SH,
Company Registration Number
05547209
Private Limited Company
Active

Company Overview

About Attivo Group Ltd
ATTIVO GROUP LIMITED was founded on 2005-08-26 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Attivo Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATTIVO GROUP LIMITED
 
Legal Registered Office
HONEYBOURNE PLACE
JESSOP AVENUE
CHELTENHAM
GL50 3SH
Other companies in GL50
 
Filing Information
Company Number 05547209
Company ID Number 05547209
Date formed 2005-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTIVO GROUP 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 ATTIVO GROUP LIMITED
The following companies were found which have the same name as ATTIVO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTIVO GROUP INCORPORATED California Unknown
ATTIVO GROUP LLC Georgia Unknown
ATTIVO GROUP HOLDINGS PTY LTD Active Company formed on the 2021-03-19

Company Officers of ATTIVO GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BAREHAM
Company Secretary 2016-07-01
STEPHEN CHARLES HARPER
Director 2005-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA GOLDSMITH
Company Secretary 2011-03-11 2016-01-01
NICOLA GOLDSMITH
Director 2014-10-27 2016-01-01
NICOLA GOLDSMITH
Company Secretary 2011-03-11 2011-03-11
MARK LOADER
Company Secretary 2009-07-01 2011-03-11
IAIN ALEXANDER VALENTINE
Company Secretary 2005-11-25 2009-07-01
IAIN ALEXANDER VALENTINE
Director 2007-02-01 2009-07-01
WG SOLUTIONS LIMITED
Company Secretary 2005-08-26 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES HARPER LIGHTBLUE WEALTH MANAGEMENT LIMITED Director 2018-04-06 CURRENT 2015-07-20 Liquidation
STEPHEN CHARLES HARPER CR TOOGOOD FINANCIAL PLANNING LIMITED Director 2015-07-31 CURRENT 2006-04-12 Dissolved 2018-05-15
STEPHEN CHARLES HARPER PROPERTY HOLDINGS GROUP LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
STEPHEN CHARLES HARPER PHG GENERAL PARTNER LIMITED Director 2006-10-31 CURRENT 2006-10-31 Active
STEPHEN CHARLES HARPER ATTIVO FINANCIAL SERVICES LIMITED Director 2006-10-10 CURRENT 2006-09-07 Active
STEPHEN CHARLES HARPER PHG ASSET MANAGEMENT LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN CHARLES HARPER ATTIVO FINANCIAL PLANNING LIMITED Director 2006-05-08 CURRENT 2006-03-20 Active
STEPHEN CHARLES HARPER PHG INDEPENDENT LIMITED Director 2005-08-26 CURRENT 2005-08-26 Active
STEPHEN CHARLES HARPER PHG PROPERTY LIMITED Director 2005-08-26 CURRENT 2005-08-26 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
2024-03-25CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MR JON PAUL STURGESS
2024-01-30Director's details changed for Mr Jon Paul Sturgess on 2024-01-30
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 055472090008
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-06Second filing of chage of details of person of significant controlStephen Charles Harper
2023-12-06Second filing of notification of person of significant controlAll Seas Capital Partners Limited
2023-10-05AUDITOR'S RESIGNATION
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-06-10Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-0227/02/23 STATEMENT OF CAPITAL GBP 44582713.54
2023-03-02Change of share class name or designation
2023-03-02Particulars of variation of rights attached to shares
2023-03-02Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART STEPHEN HARDING
2022-03-23RP04CS01
2022-03-23RP04SH01Second filing of capital allotment of shares GBP27,582,713.54
2022-03-17SH0128/05/21 STATEMENT OF CAPITAL GBP 552022.3
2022-03-17CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 23/03/2022
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES01ADOPT ARTICLES 20/06/21
2021-06-17PSC02Notification of All Seas Capital Partners Limited as a person with significant control on 2021-04-30
2021-06-17PSC04Change of details for Mr Stephen Charles Harper as a person with significant control on 2021-04-30
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055472090005
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055472090006
2021-06-09SH0128/05/21 STATEMENT OF CAPITAL GBP 375.54
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090007
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090006
2020-10-05RP04AR01Second filing of the annual return made up to 2016-01-04
2020-10-05RP04CS01
2020-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055472090004
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090005
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-22SH02Statement of capital on 2016-04-19 GBP134.87
2020-08-21RP04CS01
2020-08-21RP04AR01Second filing of the annual return made up to 2016-05-20
2020-08-21RES12Resolution of varying share rights or name
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090004
2020-08-06RP04AR01Second filing of the annual return made up to 2011-08-26
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055472090003
2020-05-06RP04SH01Second filing of capital allotment of shares GBP125.27
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM , Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH
2020-01-28AP01DIRECTOR APPOINTED MR STUART STEPHEN HARDING
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-15PSC04Change of details for Mr Stephen Charles Harper as a person with significant control on 2019-10-15
2019-10-15CH01Director's details changed for Mr Stephen Charles Harper on 2019-10-15
2019-09-27TM02Termination of appointment of Stephen John Bareham on 2019-09-27
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090003
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055472090002
2017-09-15CH01Director's details changed for Mr Stephen Charles Harper on 2017-09-02
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 371.77
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-04-20 GBP 371.77
2017-07-27SH02Statement of capital on 2017-04-20 GBP371.77
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-10MR05
2017-03-09AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2016-12-13AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1125.86976
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-11AP03Appointment of Mr Stephen John Bareham as company secretary on 2016-07-01
2016-06-01MEM/ARTSARTICLES OF ASSOCIATION
2016-06-01MEM/ARTSARTICLES OF ASSOCIATION
2016-06-01SH0111/05/16 STATEMENT OF CAPITAL GBP 1125.869760
2016-06-01SH0111/05/16 STATEMENT OF CAPITAL GBP 1125.869760
2016-05-25SH0619/04/16 STATEMENT OF CAPITAL GBP 134.87
2016-05-25SH0619/04/16 STATEMENT OF CAPITAL GBP 134.87
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1125.86976
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1125.86976
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GOLDSMITH
2016-01-13TM02Termination of appointment of Nicola Goldsmith on 2016-01-01
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 114.75876
2016-01-05AR0104/01/16 FULL LIST
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 114.75876
2015-03-23AR0121/03/15 FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MS NICOLA GOLDSMITH
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-16SH0130/12/13 STATEMENT OF CAPITAL GBP 144.87
2014-06-04ANNOTATIONClarification
2014-06-04RP04SECOND FILING FOR FORM SH01
2014-06-04RP04SECOND FILING FOR FORM SH01
2014-05-20ANNOTATIONClarification
2014-05-20RP04SECOND FILING FOR FORM SH01
2014-05-20RP04SECOND FILING FOR FORM SH01
2014-05-20RP04SECOND FILING FOR FORM SH01
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 114.759
2014-03-21AR0121/03/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 2 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-23SH0105/08/13 STATEMENT OF CAPITAL GBP 114.759
2013-08-23SH0108/08/13 STATEMENT OF CAPITAL GBP 114.759
2013-08-23SH0108/08/13 STATEMENT OF CAPITAL GBP 114.759
2013-08-23SH0122/07/13 STATEMENT OF CAPITAL GBP 114.759
2013-07-16SH0101/02/13 STATEMENT OF CAPITAL GBP 114.759
2013-03-21AR0121/03/13 FULL LIST
2013-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-14RES01ADOPT ARTICLES 04/01/2013
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-29AR0126/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARPER / 06/06/2012
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-22SH0122/11/11 STATEMENT OF CAPITAL GBP 114.76
2011-10-26SH0113/10/11 STATEMENT OF CAPITAL GBP 104.17
2011-10-25SH0113/10/11 STATEMENT OF CAPITAL GBP 104.16
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-31AR0126/08/11 FULL LIST
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY NICOLA GOLDSMITH
2011-03-11AP03SECRETARY APPOINTED MS NICOLA GOLDSMITH
2011-03-11AP03SECRETARY APPOINTED MS NICOLA GOLDSMITH
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK LOADER
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-24AR0126/08/10 FULL LIST
2010-02-24RES01ADOPT ARTICLES 17/12/2009
2010-02-24RES12VARYING SHARE RIGHTS AND NAMES
2010-02-24SH0117/12/09 STATEMENT OF CAPITAL GBP 104.16
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23MISC882 ISSUING 1111 @ 0.01 01/07/09
2009-08-26363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR IAIN VALENTINE
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY IAIN VALENTINE
2009-07-21288aSECRETARY APPOINTED MR MARK LOADER
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-18225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 FAIRVIEW COURT, FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-08-26NEWINCINCORPORATION 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 ATTIVO GROUP 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 ATTIVO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 ATTIVO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATTIVO GROUP LIMITED registering or being granted any patents
Domain Names

ATTIVO GROUP LIMITED owns 1 domain names.

attivogroup.co.uk  

Trademarks
We have not found any records of ATTIVO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTIVO GROUP 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 ATTIVO GROUP 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 ATTIVO GROUP 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 ATTIVO GROUP 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 ATTIVO GROUP 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.