Active - Proposal to Strike off
Company Information for COACTIVA LTD
One, Park Lane, Leeds, LS3 1EP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COACTIVA LTD | ||
Legal Registered Office | ||
One Park Lane Leeds LS3 1EP Other companies in LS3 | ||
Previous Names | ||
|
Company Number | 07077421 | |
---|---|---|
Company ID Number | 07077421 | |
Date formed | 2009-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-08 05:40:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COACTIVATE CONSULTING LIMITED | 6 CORUNNA COURT CORUNNA ROAD CORUNNA ROAD WARWICK CV34 5HQ | Dissolved | Company formed on the 2006-05-03 | |
COACTIVATION LTD | LONG BARN TWENTY ACRES FARM ASHBOURNE DE6 5BG | Active | Company formed on the 2016-08-17 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KENNETH CAMPBELL MUNRO |
||
MICHAEL JON GORDON |
||
ROBERT KENNETH CAMPBELL MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND ALBERT GEORGE FIELDING |
Director | ||
ELIZABETH ANNE RICHARDS |
Company Secretary | ||
ELIZABETH ANNE RICHARDS |
Director | ||
JOHN FRANCIS MCANDREW |
Director | ||
QUENTIN ROBERT GOLDER |
Director | ||
JOHN RICHARD SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHECKMEND LIMITED | Director | 2016-09-23 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
APPSLOCK LIMITED | Director | 2016-09-23 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
RECIPERO LIMITED | Director | 2016-09-23 | CURRENT | 1999-06-24 | Active | |
IMMOBILISE.COM LIMITED | Director | 2016-09-23 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
CROWN ACQUISITION CONSUMER LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
LOGICBOX LIMITED | Director | 2015-01-01 | CURRENT | 2009-05-11 | Dissolved 2016-03-29 | |
THE COMPARISONS LIMITED | Director | 2015-01-01 | CURRENT | 2007-05-09 | Dissolved 2016-03-29 | |
CALLCREDIT MARKETING SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 1984-11-19 | Dissolved 2016-11-29 | |
LISTKNIFE LIMITED | Director | 2015-01-01 | CURRENT | 2009-05-11 | Dissolved 2016-11-08 | |
LEGATIO TECHNOLOGIES LIMITED | Director | 2015-01-01 | CURRENT | 2002-08-28 | Dissolved 2017-05-02 | |
ORBITRON LIMITED | Director | 2015-01-01 | CURRENT | 2006-05-16 | Dissolved 2017-05-02 | |
GMAP LIMITED | Director | 2015-01-01 | CURRENT | 1997-08-13 | Dissolved 2016-12-06 | |
CALLCREDIT LEAD GENERATION LIMITED | Director | 2015-01-01 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
TRANSUNION INTERNATIONAL UK LIMITED | Director | 2015-01-01 | CURRENT | 2000-03-28 | Active | |
CALLCREDIT PUBLIC SECTOR LIMITED | Director | 2015-01-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
DECISIONMETRICS LIMITED | Director | 2015-01-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
CALL@CREDIT PLC | Director | 2015-01-01 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
JELLYFISH DIGITAL MARKETING LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-20 | Active | |
DMWSL 619 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 620 LIMITED | Director | 2015-01-01 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
CROWN ACQUISITION BIDCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active | |
CROWN ACQUISITION TOPCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
TENANT ID LIMITED | Director | 2015-01-01 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
CALLCREDIT MARKETING LIMITED | Director | 2015-01-01 | CURRENT | 1992-07-21 | Active | |
PROCESS BENCHMARKING LTD | Director | 2015-01-01 | CURRENT | 1994-06-30 | Active | |
TRANSUNION INFORMATION GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2003-11-18 | Active | |
CALLCREDIT DATA SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
DMWSL 617 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 618 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
CREDIT KARMA UK LIMITED | Director | 2015-01-01 | CURRENT | 2011-12-23 | Active | |
CROWN ACQUISITION MIDCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CROWN ACQUISITION MIDCO 2 LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CHECKMEND LIMITED | Director | 2016-10-23 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
APPSLOCK LIMITED | Director | 2016-09-23 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
RECIPERO LIMITED | Director | 2016-09-23 | CURRENT | 1999-06-24 | Active | |
IMMOBILISE.COM LIMITED | Director | 2016-09-23 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
SMART ANALYTICAL SOLUTIONS LIMITED | Director | 2016-03-02 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
SMART ANALYTICS HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2005-11-03 | Active | |
SMART ANALYTICS LIMITED | Director | 2016-03-02 | CURRENT | 2000-12-19 | Active | |
CROWN ACQUISITION CONSUMER LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
LOGICBOX LIMITED | Director | 2015-05-01 | CURRENT | 2009-05-11 | Dissolved 2016-03-29 | |
THE COMPARISONS LIMITED | Director | 2015-05-01 | CURRENT | 2007-05-09 | Dissolved 2016-03-29 | |
CALLCREDIT MARKETING SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 1984-11-19 | Dissolved 2016-11-29 | |
LISTKNIFE LIMITED | Director | 2015-05-01 | CURRENT | 2009-05-11 | Dissolved 2016-11-08 | |
LEGATIO TECHNOLOGIES LIMITED | Director | 2015-05-01 | CURRENT | 2002-08-28 | Dissolved 2017-05-02 | |
ORBITRON LIMITED | Director | 2015-05-01 | CURRENT | 2006-05-16 | Dissolved 2017-05-02 | |
GMAP LIMITED | Director | 2015-05-01 | CURRENT | 1997-08-13 | Dissolved 2016-12-06 | |
CALLCREDIT LEAD GENERATION LIMITED | Director | 2015-05-01 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
TRANSUNION INTERNATIONAL UK LIMITED | Director | 2015-05-01 | CURRENT | 2000-03-28 | Active | |
CALLCREDIT PUBLIC SECTOR LIMITED | Director | 2015-05-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
DECISIONMETRICS LIMITED | Director | 2015-05-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
CALL@CREDIT PLC | Director | 2015-05-01 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
JELLYFISH DIGITAL MARKETING LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-20 | Active | |
DMWSL 619 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 620 LIMITED | Director | 2015-05-01 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
CROWN ACQUISITION BIDCO LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active | |
TENANT ID LIMITED | Director | 2015-05-01 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
CALLCREDIT MARKETING LIMITED | Director | 2015-05-01 | CURRENT | 1992-07-21 | Active | |
PROCESS BENCHMARKING LTD | Director | 2015-05-01 | CURRENT | 1994-06-30 | Active | |
TRANSUNION INFORMATION GROUP LIMITED | Director | 2015-05-01 | CURRENT | 2003-11-18 | Active | |
CALLCREDIT DATA SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
DMWSL 617 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 618 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
CREDIT KARMA UK LIMITED | Director | 2015-05-01 | CURRENT | 2011-12-23 | Active | |
CROWN ACQUISITION MIDCO LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CROWN ACQUISITION MIDCO 2 LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN FLYNN | |
PSC07 | CESSATION OF TRANSUNION INFORMATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Transunion International Uk Limited as a person with significant control on 2020-04-30 | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2020-05-15 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 05/05/20 | |
RES11 | Resolutions passed:
| |
SH01 | 04/05/20 STATEMENT OF CAPITAL GBP 102.75 | |
CH01 | Director's details changed for Mr Satrijit Saha on 2020-03-01 | |
AP01 | DIRECTOR APPOINTED MR SATRIJIT SAHA | |
TM02 | Termination of appointment of Colin James Rutter on 2020-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES RUTTER | |
PSC05 | Change of details for Callcredit Information Group Limited as a person with significant control on 2019-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH CAMPBELL MUNRO | |
TM02 | Termination of appointment of Robert Kenneth Campbell Munro on 2019-03-08 | |
AP03 | Appointment of Mr Colin James Rutter as company secretary on 2019-03-08 | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES RUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON GORDON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070774210001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES | |
PSC02 | Notification of Callcredit Information Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT GEORGE FIELDING | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 101.75 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Michael Jon Gordon on 2015-07-22 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 101.75 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Kenneth Campbell Munro as company secretary on 2015-05-01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE RICHARDS | |
TM02 | Termination of appointment of Elizabeth Anne Richards on 2015-04-30 | |
AA03 | Auditors resignation for limited company | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JON GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 101.75 | |
AR01 | 07/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070774210001 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE RICHARDS | |
AP03 | SECRETARY APPOINTED ELIZABETH ANNE RICHARDS | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2EX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM, BOUNDARY HOUSE 7-17 JEWRY STREET, LONDON, EC3N 2EX, ENGLAND | |
Annotation | ||
RES01 | ADOPT ARTICLES 17/01/2014 | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 101.7500 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 07/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 68 LOMBARD STREET LONDON EC3V 9LJ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM, 68 LOMBARD STREET, LONDON, EC3V 9LJ | |
AR01 | 12/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALBERT GEORGE FIELDING / 01/01/2013 | |
AD02 | SAIL ADDRESS CREATED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
SH02 | SUB-DIVISION 22/09/11 | |
RES13 | SUBDIVISION 22/09/2011 | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 90 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AA01 | PREVSHO FROM 30/11/2010 TO 31/10/2010 | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT GEORGE FIELDING / 16/11/2010 | |
RES15 | CHANGE OF NAME 23/10/2010 | |
CERTNM | COMPANY NAME CHANGED TAYVIN 429 LIMITED CERTIFICATE ISSUED ON 26/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED RAYMOND ALBERT GEORGE FIELDING | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, MERLIN PLACE MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT) |
Creditors Due Within One Year | 2012-01-01 | £ 64,033 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 29,322 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 34,711 |
Creditors and other liabilities
|
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 COACTIVA LTD
Called Up Share Capital | 2012-01-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,358 |
Current Assets | 2012-01-01 | £ 64,123 |
Debtors | 2012-01-01 | £ 56,765 |
Other Debtors | 2012-01-01 | £ 56,765 |
Shareholder Funds | 2012-01-01 | £ 90 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COACTIVA LTD are:
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. |