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

MACDERMID ACTIUM, LTD

UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, SURREY, GU21 5RW,
Company Registration Number
05643286
Private Limited Company
Active

Company Overview

About Macdermid Actium, Ltd
MACDERMID ACTIUM, LTD was founded on 2005-12-02 and has its registered office in Woking. The organisation's status is listed as "Active". Macdermid Actium, Ltd is a Private Limited Company registered in UNITED KINGDOM 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
MACDERMID ACTIUM, LTD
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
SHEERWATER
WOKING
SURREY
GU21 5RW
Other companies in B11
 
Previous Names
PRECIS (2580) LIMITED19/01/2006
Filing Information
Company Number 05643286
Company ID Number 05643286
Date formed 2005-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDERMID ACTIUM, LTD
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 MACDERMID ACTIUM, LTD

Current Directors
Officer Role Date Appointed
JOHN EDWARD CAPPS
Company Secretary 2017-04-07
PAUL ANDREW BRAY
Director 2014-12-18
JOHN EDWARD CAPPS
Director 2017-04-07
JOHN PATRICK CONNOLLY
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER EDWARD RICHARDS
Company Secretary 2006-01-18 2017-04-07
FRANK MONTEIRO
Director 2006-01-18 2017-04-07
ROGER EDWARD RICHARDS
Director 2006-01-18 2017-04-07
JOHN LOUIS CORDANI
Director 2006-01-18 2016-09-14
MICHAEL VINCENT KENNEDY
Director 2006-08-15 2016-02-01
LANCE JOHN PASSANT PHASEY
Director 2006-08-15 2014-12-18
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2005-12-02 2006-01-18
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2005-12-02 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BRAY ALENT LIMITED Director 2015-12-01 CURRENT 2012-08-31 Active
PAUL ANDREW BRAY MACDERMID HOLDINGS U.K. LIMITED Director 2014-12-18 CURRENT 2005-04-14 Dissolved 2016-08-23
PAUL ANDREW BRAY MACDERMID CONTINENTAL INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2007-07-24 Active
PAUL ANDREW BRAY MACDERMID EUROPE LIMITED Director 2014-12-18 CURRENT 1920-06-01 Active
PAUL ANDREW BRAY WATER MANAGEMENT PENSIONS LIMITED Director 2014-12-18 CURRENT 1976-12-20 Dissolved 2018-07-10
PAUL ANDREW BRAY PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2014-12-18 CURRENT 2011-05-16 Active - Proposal to Strike off
PAUL ANDREW BRAY MACDERMID G.B. LIMITED Director 2014-12-18 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS ALPHA METALS LIMITED Director 2017-11-09 CURRENT 1962-01-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS FERNOX LIMITED Director 2017-11-09 CURRENT 1925-09-01 Active
JOHN EDWARD CAPPS MACDERMID CONTINENTAL INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2007-07-24 Active
JOHN EDWARD CAPPS MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN EDWARD CAPPS PINETREE INTERNATIONAL INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2011-05-16 Active - Proposal to Strike off
JOHN EDWARD CAPPS ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN EDWARD CAPPS SURFACE TREATMENTS LIMITED Director 2017-04-07 CURRENT 1963-12-04 Active
JOHN EDWARD CAPPS MARSTON BENTLEY LIMITED Director 2017-04-07 CURRENT 1933-03-11 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID G.B. LIMITED Director 2017-04-07 CURRENT 1984-10-25 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN EDWARD CAPPS MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED Director 2017-04-07 CURRENT 2004-12-17 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2017-04-07 CURRENT 2012-10-05 Active
JOHN PATRICK CONNOLLY MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN PATRICK CONNOLLY MACDERMID ENTHONE UK LTD Director 2017-04-07 CURRENT 2014-04-29 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE ACQUISITIONS LTD Director 2017-04-07 CURRENT 2015-07-08 Active
JOHN PATRICK CONNOLLY ALENT HOLDINGS BRAZIL LIMITED Director 2017-04-07 CURRENT 2003-12-05 Active
JOHN PATRICK CONNOLLY ALENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2012-03-28 Active
JOHN PATRICK CONNOLLY ALENT PROPERTY LIMITED Director 2017-04-07 CURRENT 2012-05-04 Active
JOHN PATRICK CONNOLLY ALENT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2012-08-15 Active
JOHN PATRICK CONNOLLY ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN PATRICK CONNOLLY ALENT FINANCE LIMITED Director 2017-04-07 CURRENT 2012-09-27 Active
JOHN PATRICK CONNOLLY ALENT NEW MEXICO HOLDINGS LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY NICHE OFFSHORE SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-01-10 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY SPEEDLINE TECHNOLOGIES LIMITED Director 2017-04-07 CURRENT 1989-11-23 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID AUTOTYPE LIMITED Director 2017-04-07 CURRENT 1923-10-01 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 2017-04-07 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 1928-08-23 Active
JOHN PATRICK CONNOLLY ENTHONE LIMITED Director 2017-04-07 CURRENT 1984-03-30 Active
JOHN PATRICK CONNOLLY COMPUGRAPHICS INTERNATIONAL LIMITED Director 2017-04-07 CURRENT 1967-01-02 Active
JOHN PATRICK CONNOLLY MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY NICHE PRODUCTS LIMITED Director 2017-04-07 CURRENT 2000-09-20 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY OAK BARREL INVESTMENTS LTD Director 2017-04-07 CURRENT 2011-09-13 Active
JOHN PATRICK CONNOLLY ALENT NEW FINANCE (UK) LIMITED Director 2017-04-07 CURRENT 2012-10-08 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-01Termination of appointment of Michael Jerome Siegmund on 2023-06-15
2023-06-16APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRAY
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEROME SIEGMUND
2023-06-16DIRECTOR APPOINTED CAREY JAMES DORMAN
2023-06-16DIRECTOR APPOINTED MR JOHN EDWARD CAPPS
2023-01-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Michael Jerome Siegmund on 2020-03-21
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JEROME SIEGMUND on 2020-03-21
2022-07-22AD02Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-30PSC02Notification of Macdermid Continental Investments Limited as a person with significant control on 2020-07-28
2020-07-30PSC07CESSATION OF MACDERMID (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-06PSC05Change of details for Macdermid (Uk) Limited as a person with significant control on 2017-04-19
2019-12-03AP03Appointment of Michael Jerome Siegmund as company secretary on 2019-10-18
2019-11-29AP01DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND
2019-11-28TM02Termination of appointment of John Edward Capps on 2019-10-18
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CONNOLLY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31CH01Director's details changed for Mr John Edwards Capps on 2017-04-07
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN EDWARDS CAPPS on 2017-04-07
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 198 Golden Hillock Road Birmingham B11 2PN
2017-04-13AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY
2017-04-13AP01DIRECTOR APPOINTED MR JOHN EDWARDS CAPPS
2017-04-12AP03Appointment of Mr John Edwards Capps as company secretary on 2017-04-07
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RICHARDS
2017-04-12TM02Termination of appointment of Roger Edward Richards on 2017-04-07
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MONTEIRO
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUIS CORDANI
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT KENNEDY
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0106/01/15 FULL LIST
2015-01-02MISCSECTION 519.
2014-12-18AP01DIRECTOR APPOINTED MR PAUL ANDREW BRAY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LANCE PHASEY
2014-12-16AUDAUDITOR'S RESIGNATION
2014-12-10RES01ALTER ARTICLES 29/10/2014
2014-12-10RES13DEBENTURE 29/10/2014
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056432860001
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0102/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0102/12/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0102/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONTEIRO / 18/01/2006
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AR0102/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONTEIRO / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONTEIRO / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT KENNEDY / 16/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOUIS CORDANI / 16/12/2010
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-10AR0102/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT KENNEDY / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MONTEIRO / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN PASSANT PHASEY / 10/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 10/12/2009
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM PALMER STREET BORDESLEY BIRMINGHAM B9 4EU
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2006-02-03288bSECRETARY RESIGNED
2006-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-30RES13APPT AUD/DIR REMUN 18/01/06
2006-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-30ELRESS386 DISP APP AUDS 18/01/06
2006-01-30ELRESS369(4) SHT NOTICE MEET 18/01/06
2006-01-19CERTNMCOMPANY NAME CHANGED PRECIS (2580) LIMITED CERTIFICATE ISSUED ON 19/01/06
2005-12-02NEWINCINCORPORATION 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 MACDERMID ACTIUM, LTD 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 MACDERMID ACTIUM, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Outstanding BARLCAYS BANK PLC AS COLLATERAL AGENT
Intangible Assets
Patents
We have not found any records of MACDERMID ACTIUM, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MACDERMID ACTIUM, LTD
Trademarks
We have not found any records of MACDERMID ACTIUM, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDERMID ACTIUM, LTD. 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 MACDERMID ACTIUM, LTD 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 MACDERMID ACTIUM, LTD 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 MACDERMID ACTIUM, LTD 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 MACDERMID ACTIUM, LTD 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.