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

PRODUCTIV LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
07600977
Private Limited Company
Liquidation

Company Overview

About Productiv Ltd
PRODUCTIV LIMITED was founded on 2011-04-12 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Productiv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PRODUCTIV LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in CV2
 
Filing Information
Company Number 07600977
Company ID Number 07600977
Date formed 2011-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB200504674  
Last Datalog update: 2023-06-05 09:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCTIV LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 PRODUCTIV LIMITED
The following companies were found which have the same name as PRODUCTIV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRODUCTIV CONSULTANTS LTD. 8 CAMBRIDGE RD SOUTHPORT MERSEYSIDE PR9 9NG Active Company formed on the 2012-10-08
PRODUCTIV PROPERTY LIMITED The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ Active - Proposal to Strike off Company formed on the 2014-01-29
PRODUCTIV BONDS PLC THE PROVING FACTORY GIELGUD WAY COVENTRY UNITED KINGDOM CV2 2SA Dissolved Company formed on the 2014-10-29
PRODUCTIV TECHNOLOGY LIMITED The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ Active - Proposal to Strike off Company formed on the 2014-10-20
PRODUCTIV DELIVERY LIMITED REGUS, PEGASUS BUSINESS PARK HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ Active - Proposal to Strike off Company formed on the 2016-05-06
Productiv Management, Inc. 2800 PATTERSON AVE STE 101 RICHMOND VA 23221 ACTIVE Company formed on the 2016-09-22
PRODUCTIV FLA INC. 263 DOMINICA CIR NICEVILLE FL 32578 Active Company formed on the 2016-10-28
PRODUCTIV FLORIDA INC. 8306 MILLS DRIVE MIAMI FL 33183 Inactive Company formed on the 2008-03-17
PRODUCTIV ELEMENTS, LLC 8815 SW 96TH ST MIAMI FL 33176 Active Company formed on the 2014-06-30
PRODUCTIV WIRELESS INC Georgia Unknown
PRODUCTIV LLC Georgia Unknown
PRODUCTIV LLC Michigan UNKNOWN
PRODUCTIV INC North Carolina Unknown
PRODUCTIV WIRELESS INC Georgia Unknown
PRODUCTIV LLC Georgia Unknown
PRODUCTIV BUILDS PTY LTD Active Company formed on the 2021-06-02
PRODUCTIV-IT LTD 53 ROSTREVOR ROAD LONDON UNITED KINGDOM SW6 5AR Active - Proposal to Strike off Company formed on the 2015-02-03
Productiv, Inc. 3900 WESTERRE PKWY HENRICO VA 23233 Active Company formed on the 2006-02-22
PRODUCTIV, INC. 1157 JEFFERSON GREEN CIR MIDLOTHIAN VA 23113 Active Company formed on the 2019-07-10
PRODUCTIV'YOU ! LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2017-04-07

Company Officers of PRODUCTIV LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NICHOLAS RODGERS
Company Secretary 2011-04-12
ROBERT JOHN AUSTIN
Director 2011-06-20
MARK ASHLEY BROXHOLME
Director 2016-07-31
RICHARD MICHAEL BRUGES
Director 2011-06-20
NICHOLAS HUGH FELL
Director 2016-05-18
ANAND NILESH LAKHANI
Director 2017-02-01
PHILIP NICHOLAS RODGERS
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MAXWELL DAVIS
Director 2011-11-25 2017-07-27
MARK ASHLEY BROXHOLME
Director 2014-09-01 2015-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN AUSTIN LOW CARBON VEHICLE PARTNERSHIP Director 2016-01-21 CURRENT 2009-03-20 Active
ROBERT JOHN AUSTIN THE CORPORATE BUSINESS ACADEMY LIMITED Director 2009-09-01 CURRENT 2009-05-28 Active - Proposal to Strike off
MARK ASHLEY BROXHOLME CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD Director 2016-11-10 CURRENT 2000-07-05 Active
MARK ASHLEY BROXHOLME SWALLOW CONSULTANCY LTD Director 2016-05-21 CURRENT 2016-05-21 Active
MARK ASHLEY BROXHOLME ASTORIA COURT LIMITED Director 2012-03-07 CURRENT 1973-12-06 Active
RICHARD MICHAEL BRUGES PROPSTAR ASSET MANAGEMENT LIMITED Director 2005-12-15 CURRENT 2005-09-19 Dissolved 2013-08-16
NICHOLAS HUGH FELL 02774680 LIMITED Director 2005-04-01 CURRENT 1992-12-17 Active
ANAND NILESH LAKHANI ROLLEY LEISURE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation

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
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England
2022-12-06LIQ02Voluntary liquidation Statement of affairs
2022-12-06600Appointment of a voluntary liquidator
2022-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-18
2022-10-17SH0113/07/22 STATEMENT OF CAPITAL GBP 2713.72
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-11-27AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH FELL
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076009770004
2020-06-08SH0129/04/20 STATEMENT OF CAPITAL GBP 2701.86
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR ALAN RICHARD FRANCIS
2019-12-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076009770003
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BROXHOLME
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-21SH0120/02/19 STATEMENT OF CAPITAL GBP 2650.467
2019-02-12SH0131/01/19 STATEMENT OF CAPITAL GBP 2638.367
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21SH0129/09/17 STATEMENT OF CAPITAL GBP 2641.317
2018-08-06SH0102/08/18 STATEMENT OF CAPITAL GBP 2636.317
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-12AD04Register(s) moved to registered office address The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SA
2018-02-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAXWELL DAVIS
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2628.317
2017-03-14SH0121/02/17 STATEMENT OF CAPITAL GBP 2628.317
2017-02-16AP01DIRECTOR APPOINTED MR ANAND NILESH LAKHANI
2016-10-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2016-06-06AP01DIRECTOR APPOINTED MR NICHOLAS HUGH FELL
2016-04-13SH0102/03/16 STATEMENT OF CAPITAL GBP 2617.717
2016-04-13SH0129/04/15 STATEMENT OF CAPITAL GBP 2577.351
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2617.717
2016-04-13AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BROXHOLME
2015-04-14SH0116/04/14 STATEMENT OF CAPITAL GBP 2573.351
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2577.351
2015-04-14AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01AP01DIRECTOR APPOINTED MR MARK ASHLEY BROXHOLME
2014-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-24RES01ADOPT ARTICLES 24/06/14
2014-05-26SH0109/05/14 STATEMENT OF CAPITAL GBP 2573.351
2014-05-26SH0116/04/14 STATEMENT OF CAPITAL GBP 2577.051
2014-04-14AR0112/04/14 FULL LIST
2014-04-14SH0105/02/14 STATEMENT OF CAPITAL GBP 2552.218
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TYTHE COTTAGE CHURCH LANE GODSTONE SURREY RH9 8BL UNITED KINGDOM
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076009770002
2014-02-17SH0105/02/14 STATEMENT OF CAPITAL GBP 2573.051
2014-02-17SH0105/02/14 STATEMENT OF CAPITAL GBP 2552.218
2014-01-28SH0120/01/14 STATEMENT OF CAPITAL GBP 2512.218
2014-01-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-12SH0116/07/13 STATEMENT OF CAPITAL GBP 1700
2013-11-12SH0112/11/13 STATEMENT OF CAPITAL GBP 2262.22
2013-09-09SH0116/07/13 STATEMENT OF CAPITAL GBP 1700
2013-04-15AR0112/04/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM SUITE 3 1 DUCHESS STREET DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-15AA30/04/12 TOTAL EXEMPTION FULL
2012-04-13AR0112/04/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS RODGERS / 12/04/2012
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP NICHOLAS RODGERS / 12/04/2012
2012-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-04-13AD02SAIL ADDRESS CREATED
2011-12-06AP01DIRECTOR APPOINTED MR GEOFFREY MAXWELL DAVIS
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM
2011-07-12AP01DIRECTOR APPOINTED MR ROBERT JOHN AUSTIN
2011-07-11AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BRUGES
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM TYTHE COTTAGE CHURCH LANE GODSTONE SURREY RH9 8BL ENGLAND
2011-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PRODUCTIV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-28
Resolution2022-11-28
Meetings o2022-11-10
Fines / Sanctions
No fines or sanctions have been issued against PRODUCTIV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 2013-01-23 Outstanding BIRMINGHAM CITY COUNCIL
Creditors
Creditors Due After One Year 2012-05-01 £ 250,000
Creditors Due Within One Year 2012-05-01 £ 71,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 PRODUCTIV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,700
Cash Bank In Hand 2012-05-01 £ 62,288
Current Assets 2012-05-01 £ 251,039
Debtors 2012-05-01 £ 188,751
Fixed Assets 2012-05-01 £ 2,725
Secured Debts 2012-05-01 £ 250,000
Shareholder Funds 2012-05-01 £ 67,913
Tangible Fixed Assets 2012-05-01 £ 2,725

Debtors and other cash assets

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

PRODUCTIV LIMITED owns 1 domain names.

productivgroup.co.uk  

Trademarks
We have not found any records of PRODUCTIV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRODUCTIV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-12-09 GBP £16,908 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRODUCTIV 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPRODUCTIV LIMITEDEvent Date2022-11-28
Name of Company: PRODUCTIV LIMITED Company Number: 07600977 Nature of Business: Other engineering activities Registered office: The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry CV…
 
Initiating party Event TypeResolution
Defending partyPRODUCTIV LIMITEDEvent Date2022-11-28
 
Initiating party Event TypeMeetings o
Defending partyPRODUCTIV LIMITEDEvent Date2022-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
PRODUCTIV LIMITED has been awarded 7 awards from the Technology Strategy Board. The value of these awards is £ 762,021

CategoryAward Date Award/Grant
Hydrogen-diesel co-combustion : Collaborative Research and Development 2013-12-01 £ 26,496
Hydrogen for Long Range Electric Vehicle (LREV) : Collaborative Research and Development 2013-11-01 £ 24,530
48V Town & Country Hybrid Powertrain (TC48) : Collaborative Research and Development 2013-11-01 £ 328,502
MiTRE (MicroTurbine Range Extender) : Collaborative Research and Development 2012-11-01 £ 189,989
Flywheel Hybrid City Bus : Collaborative Research and Development 2012-09-01 £ 74,966
Power Unit for Range Extension (PURE) : Collaborative Research and Development 2012-05-01 £ 78,942
Breakthrough in Energy Storage for Transportation (BEST) : Collaborative Research and Development 2012-04-01 £ 38,596

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PRODUCTIV 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.