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

ACTUALISED LIVING LIMITED

55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
07805219
Private Limited Company
Active

Company Overview

About Actualised Living Ltd
ACTUALISED LIVING LIMITED was founded on 2011-10-11 and has its registered office in London. The organisation's status is listed as "Active". Actualised Living 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
ACTUALISED LIVING LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST. JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Previous Names
ZONE STANDARD LTD05/01/2015
Filing Information
Company Number 07805219
Company ID Number 07805219
Date formed 2011-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437294181  
Last Datalog update: 2024-02-07 02:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTUALISED LIVING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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.

Company Officers of ACTUALISED LIVING LIMITED

Current Directors
Officer Role Date Appointed
MELANIE ANNE QUANTOCK SHULDHAM
Company Secretary 2015-02-02
PETER JOHN BRASIER
Director 2011-10-11
HUGO JOHN DE SAVARY
Director 2011-10-11
PAUL DE SAVARY
Director 2011-10-11
GERALD KEITH SINCLAIR PELL
Director 2011-10-11
MELANIE ANNE QUANTOCK SHULDHAM
Director 2014-12-12
ALAN FRANK ROSENBACH
Director 2015-10-07
MICHAEL JOHN FLEMING SLADE
Director 2015-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANN DE SAVARY
Company Secretary 2011-10-11 2015-02-02
ANN MARGARET MAUD DE SAVARY
Director 2011-10-11 2014-12-12
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2011-10-11 2011-10-11
JOHN JEREMY ARTHUR COWDRY
Director 2011-10-11 2011-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BRASIER H CARE LIMITED Director 2007-06-06 CURRENT 2005-11-09 Active
HUGO JOHN DE SAVARY HFHC HEALTHCARE LIMITED Director 2013-02-06 CURRENT 2006-03-10 Active
HUGO JOHN DE SAVARY H CARE LIMITED Director 2007-10-01 CURRENT 2005-11-09 Active
HUGO JOHN DE SAVARY HOME FROM HOME CARE LIMITED Director 2007-08-01 CURRENT 2004-04-20 Active
HUGO JOHN DE SAVARY HARKSTAVE HEALTHCARE PROJECTS LTD Director 2004-09-16 CURRENT 2004-09-16 Active
GERALD KEITH SINCLAIR PELL BUTTERFORD LAND COMPANY LIMITED Director 1998-07-13 CURRENT 1998-07-01 Active
MELANIE ANNE QUANTOCK SHULDHAM HFHC HEALTHCARE LIMITED Director 2018-04-16 CURRENT 2006-03-10 Active
MELANIE ANNE QUANTOCK SHULDHAM ZONE STANDARD LIMITED Director 2014-12-12 CURRENT 2012-03-12 Active
MELANIE ANNE QUANTOCK SHULDHAM SHULDHAM SOFT FRUIT GROWERS LIMITED Director 1995-12-21 CURRENT 1995-12-21 Dissolved 2016-02-16
MELANIE ANNE QUANTOCK SHULDHAM SEASHORE ENTERPRISES (PORTHCAWL) LIMITED Director 1992-05-26 CURRENT 1950-06-15 Active
ALAN FRANK ROSENBACH H CARE LIMITED Director 2016-03-31 CURRENT 2005-11-09 Active
ALAN FRANK ROSENBACH ALAN ROSENBACH CONSULTING LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
ALAN FRANK ROSENBACH BRIGHT (VOLUNTARY SECTOR COMMUNICATIONS) Director 2015-01-23 CURRENT 2002-05-22 Active - Proposal to Strike off
MICHAEL JOHN FLEMING SLADE MJFSLADE.ORG LTD Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05DIRECTOR APPOINTED MR MARK ANTHONY NOTTINGHAM
2022-10-04DIRECTOR APPOINTED MR STEVEN PAUL BARRETT
2022-09-0201/09/22 STATEMENT OF CAPITAL GBP 52349.1
2022-01-25CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-01SH0122/06/21 STATEMENT OF CAPITAL GBP 52095
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-24RP04AR01Second filing of the annual return made up to 2015-10-11
2020-12-23RP04CS01
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-26AP03Appointment of Mrs Barbara Marchant as company secretary on 2020-10-26
2020-10-26TM02Termination of appointment of Melanie Anne Quantock Shuldham on 2020-10-26
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29SH0129/09/20 STATEMENT OF CAPITAL GBP 51841.2
2020-09-29SH0129/09/20 STATEMENT OF CAPITAL GBP 51841.2
2020-09-07RES02Resolutions passed:
  • Resolution of re-registration
2020-09-07RES02Resolutions passed:
  • Resolution of re-registration
2020-09-07MARRe-registration of memorandum and articles of association
2020-09-07MARRe-registration of memorandum and articles of association
2020-09-07CERT10Certificate of re-registration from Public Limited Company to Private
2020-09-07CERT10Certificate of re-registration from Public Limited Company to Private
2020-09-07RR02Re-registration from a public company to a private limited company
2020-09-07RR02Re-registration from a public company to a private limited company
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLEMING SLADE
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLEMING SLADE
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-19SH0117/12/18 STATEMENT OF CAPITAL GBP 51587.4
2018-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 50016
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-20CH01Director's details changed for Mr Hugo John De Savary on 2017-10-19
2017-10-19PSC04Change of details for Mr Hugo John De Savary as a person with significant control on 2017-10-19
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04PSC04Change of details for Ann Margaret Maud De Savary as a person with significant control on 2017-07-04
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 50016
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 50016
2015-12-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-22AP01DIRECTOR APPOINTED MR ALAN FRANK ROSENBACH
2015-09-14AUDSAuditors statement
2015-09-14AUDRAuditors report
2015-09-14BSAccounts: Balance Sheet
2015-09-14MARRe-registration of memorandum and articles of association
2015-09-14CERT5Certificate of re-registration from private to Public limited company
2015-09-14RES02Resolutions passed:
  • Resolution of re-registration
2015-09-14RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 50016
2015-08-22SH0120/08/15 STATEMENT OF CAPITAL GBP 50016
2015-03-16SH0126/02/15 STATEMENT OF CAPITAL GBP 48000
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16SH02CONSOLIDATION 25/02/15
2015-03-16RES13CONSOLIDATION 26/02/2015
2015-03-16RES01ADOPT ARTICLES 26/02/2015
2015-02-25SH0125/02/15 STATEMENT OF CAPITAL GBP 3
2015-02-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN FLEMING SLADE
2015-02-18AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2015-02-18AP03SECRETARY APPOINTED MRS MELANIE ANNE QUANTOCK SHULDHAM
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY ANN DE SAVARY
2015-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-05CERTNMCOMPANY NAME CHANGED ZONE STANDARD LTD CERTIFICATE ISSUED ON 05/01/15
2014-12-17AP01DIRECTOR APPOINTED MRS MELANIE ANNE QUANTOCK SHULDHAM
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN DE SAVARY
2014-12-12RES15CHANGE OF NAME 02/12/2014
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0111/10/14 FULL LIST
2014-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-20AR0111/10/13 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-19AR0111/10/12 FULL LIST
2011-12-28MEM/ARTSARTICLES OF ASSOCIATION
2011-12-28SH02SUB-DIVISION 06/12/11
2011-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-28RES12VARYING SHARE RIGHTS AND NAMES
2011-12-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-22AP01DIRECTOR APPOINTED MR PETER BRASIER
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2011-11-22AP01DIRECTOR APPOINTED MR HUGO JOHN DE SAVARY
2011-11-22AP01DIRECTOR APPOINTED MR PAUL DE SAVARY
2011-11-22AP03SECRETARY APPOINTED MRS ANN DE SAVARY
2011-11-22AP01DIRECTOR APPOINTED MRS ANN DE SAVARY
2011-11-22AP01DIRECTOR APPOINTED MR GERALD KEITH SINCLAIR PELL
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACTUALISED LIVING 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 ACTUALISED LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTUALISED LIVING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
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 ACTUALISED LIVING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 1
Shareholder Funds 2012-11-01 £ 1
Shareholder Funds 2011-10-11 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTUALISED LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTUALISED LIVING LIMITED
Trademarks

Trademark applications by ACTUALISED LIVING LIMITED

ACTUALISED LIVING LIMITED is the Original Applicant for the trademark SCE SOCIAL CARE EXCHANGE ™ (79257380) through the USPTO on the 2018-12-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ACTUALISED LIVING 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 (62090 - Other information technology service activities) as ACTUALISED LIVING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACTUALISED LIVING 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 ACTUALISED LIVING 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 ACTUALISED LIVING 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.