Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACTIPH WATER LIMITED
Company Information for

ACTIPH WATER LIMITED

107 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC505074
Private Limited Company
Active

Company Overview

About Actiph Water Ltd
ACTIPH WATER LIMITED was founded on 2015-05-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Actiph Water Limited is a Private Limited Company registered in SCOTLAND 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
ACTIPH WATER LIMITED
 
Legal Registered Office
107 GEORGE STREET
EDINBURGH
EH2 3ES
 
Previous Names
7.4 SOLUTIONS LTD11/01/2016
Filing Information
Company Number SC505074
Company ID Number SC505074
Date formed 2015-05-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB221136460  
Last Datalog update: 2024-05-05 17:59:52
Primary Source:Companies House
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 ACTIPH WATER LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ANDERTON
Director 2016-05-11
JAMES ROBERT DOUGLAS-HAMILTON
Director 2015-05-05
GRAHAM GOOD
Director 2016-05-11
ARCHIBALD JAMES STEWART PATON
Director 2016-05-11
GARRETH RENE CLARK WOOD
Director 2016-05-11
GRAHAM IAN WOOD
Director 2016-05-11
NICHOLAS JOHN MACRAE WOOD
Director 2016-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ANDERTON FIREWORK CONSULTING LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active - Proposal to Strike off
GRAHAM GOOD KIDS OPERATING ROOM Director 2018-04-30 CURRENT 2018-01-11 Active
GRAHAM GOOD GLADSTONE PLACE LIMITED Director 2012-05-23 CURRENT 2012-05-22 Liquidation
GRAHAM GOOD AMICUS VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active
GRAHAM GOOD ROTHESAY ENTERPRISES LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
GRAHAM GOOD THE CHESTER HOTEL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAHAM GOOD EAST AFRICAN TEA INVESTMENTS Director 2012-01-27 CURRENT 2012-01-26 Active
GRAHAM GOOD WFT TRADING LTD Director 2011-12-19 CURRENT 2011-12-19 Active
GRAHAM GOOD WOOD & DAVIDSON LIMITED Director 2009-10-01 CURRENT 1899-06-15 Active
GRAHAM GOOD NORTH OF SCOTLAND ICE COMPANY LIMITED Director 2009-10-01 CURRENT 1932-09-27 Active
GRAHAM GOOD DON FISHING COMPANY (PETERHEAD) LTD. (THE) Director 2009-10-01 CURRENT 1962-12-10 Active
GRAHAM GOOD RIVENDELL (STONEHAVEN) LIMITED Director 2009-10-01 CURRENT 1965-07-14 Active
GRAHAM GOOD DUFF BRUCE (CONSTRUCTION) LIMITED Director 2009-10-01 CURRENT 1968-07-02 Active
GRAHAM GOOD STEADVALE TURBOCHARGERS (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1981-04-10 Active
GRAHAM GOOD THE DON FISHING COMPANY (TRAWLING) LIMITED Director 2009-10-01 CURRENT 1991-07-24 Active
GRAHAM GOOD J.W. SHIP STORES (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1900-12-21 Active
GRAHAM GOOD DISTRIBUTOR'S FISHING COMPANY (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1945-11-29 Active
GRAHAM GOOD J.W. GENERAL INDUSTRIES LIMITED Director 2009-10-01 CURRENT 1945-09-29 Active
GRAHAM GOOD ABERDEEN MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1955-11-26 Active
GRAHAM GOOD ABERDEEN NEAR WATER TRAWLERS LIMITED Director 2009-10-01 CURRENT 1958-08-11 Active
GRAHAM GOOD MILWOOD MOTOR TRAWLERS LIMITED Director 2009-10-01 CURRENT 1960-11-11 Active
GRAHAM GOOD MANNOFIELD FISHING COMPANY LIMITED Director 2009-10-01 CURRENT 1962-06-25 Active
GRAHAM GOOD JOHN S.DUNCAN LIMITED Director 2009-10-01 CURRENT 1960-06-30 Active
GRAHAM GOOD ABERDEEN INSHORE ENGINEERING LIMITED Director 2009-10-01 CURRENT 1965-04-08 Active
GRAHAM GOOD MARINE ENGINEERING COMPANY (PETERHEAD) LIMITED Director 2009-10-01 CURRENT 1966-04-25 Active
GRAHAM GOOD J.W. PLUMBING AND HEATING (ABERDEEN) LIMITED Director 2009-10-01 CURRENT 1965-04-30 Active
GRAHAM GOOD ENTERPRISE SHIP STORES LIMITED (THE) Director 2009-10-01 CURRENT 1972-05-23 Active
GRAHAM GOOD CAITHNESS FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1972-06-09 Active
GRAHAM GOOD BANFFSHIRE FISHSELLING COMPANY LIMITED Director 2009-10-01 CURRENT 1973-11-13 Active
GRAHAM GOOD JOHN LEWIS & SONS LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD J.W. SHIP REPAIRING LIMITED Director 2009-10-01 CURRENT 1976-09-02 Active
GRAHAM GOOD LOIRSTON HOMES LIMITED Director 2009-10-01 CURRENT 1977-11-01 Active
GRAHAM GOOD ENERGY ECONOMY SYSTEMS (SCOTLAND) LIMITED Director 2009-10-01 CURRENT 1980-02-07 Active
GRAHAM GOOD DON FISHING COMPANY (FRASERBURGH) LIMITED (THE) Director 2009-10-01 CURRENT 1985-03-22 Active
GRAHAM GOOD BELGRAVE ELECTRICAL LIMITED Director 2009-10-01 CURRENT 1993-05-25 Active
GRAHAM GOOD FARSCOT TRADERS LIMITED Director 2009-10-01 CURRENT 1993-03-29 Active
GRAHAM GOOD MANNOFIELD FINANCE LIMITED Director 2009-10-01 CURRENT 1960-10-06 Active
GRAHAM GOOD THE WOOD FOUNDATION AFRICA Director 2009-06-11 CURRENT 2009-06-11 Active
GRAHAM GOOD ROTHESAY RESIDENCE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GRAHAM GOOD CHESTER RESIDENCE LIMITED Director 2006-08-23 CURRENT 2006-07-05 Active
GRAHAM GOOD SIGNATURE PUBS LIMITED Director 2006-05-31 CURRENT 2006-05-05 Active
GRAHAM GOOD THE DON FISHING COMPANY, LIMITED Director 2006-01-11 CURRENT 1902-11-28 Active
GRAHAM GOOD KINLOCHBERVIE FISHSELLING COMPANY LIMITED Director 2006-01-11 CURRENT 1957-09-26 Active
GRAHAM GOOD J W FISHING VESSEL MANAGEMENT LIMITED Director 2006-01-11 CURRENT 1998-07-06 Active - Proposal to Strike off
GRAHAM GOOD PARAMOUNT BAR LIMITED Director 2005-04-27 CURRENT 2005-04-06 Active
GRAHAM GOOD TRIEGEN SECURITIES LIMITED Director 2004-12-01 CURRENT 1973-05-11 Active
GRAHAM GOOD SIGNATURE ENTERPRISES LIMITED Director 2003-07-08 CURRENT 2003-06-17 Active
GRAHAM GOOD THE SPERATUS GROUP LIMITED Director 2003-04-14 CURRENT 2003-04-14 Active
GRAHAM GOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
GRAHAM GOOD J.W. HOLDINGS LIMITED Director 2002-11-07 CURRENT 1998-07-06 Active
ARCHIBALD JAMES STEWART PATON OPENSIDE SPORTS LIMITED Director 2008-10-14 CURRENT 2005-08-15 Active
ARCHIBALD JAMES STEWART PATON CRAIGTOUN GOLF COURSE SOLUTIONS LIMITED Director 2008-09-03 CURRENT 2008-09-03 Dissolved 2014-03-07
ARCHIBALD JAMES STEWART PATON BLEBO ENTERPRISES LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
GARRETH RENE CLARK WOOD YESTER ESTATE LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GARRETH RENE CLARK WOOD YESTER DEVELOPMENTS LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GARRETH RENE CLARK WOOD THE WOOD FOUNDATION AFRICA Director 2009-06-11 CURRENT 2009-06-11 Active
GRAHAM IAN WOOD THE CHESTER HOTEL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
GRAHAM IAN WOOD CHESTER RESIDENCE LIMITED Director 2006-08-23 CURRENT 2006-07-05 Active
NICHOLAS JOHN MACRAE WOOD SCOT BREW LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS JOHN MACRAE WOOD SIGNATURE PUBS LIMITED Director 2007-01-12 CURRENT 2006-05-05 Active
NICHOLAS JOHN MACRAE WOOD SIGNATURE ENTERPRISES LIMITED Director 2003-07-08 CURRENT 2003-06-17 Active
NICHOLAS JOHN MACRAE WOOD THE RUTLAND (EDINBURGH) LIMITED Director 2003-05-27 CURRENT 2003-04-04 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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29Director's details changed for Mr Graham Good on 2024-04-29
2024-04-1008/04/24 STATEMENT OF CAPITAL GBP 9903.47
2024-04-0905/04/24 STATEMENT OF CAPITAL GBP 9899.05
2024-04-0329/03/24 STATEMENT OF CAPITAL GBP 9894.63
2024-03-2626/03/24 STATEMENT OF CAPITAL GBP 9872.5
2024-02-0202/02/24 STATEMENT OF CAPITAL GBP 9260.59
2024-01-23Previous accounting period shortened from 31/07/24 TO 31/12/23
2024-01-04Director's details changed for Mr James Robert Douglas-Hamilton on 2024-01-04
2023-11-2222/11/23 STATEMENT OF CAPITAL GBP 9194.2
2023-10-1717/10/23 STATEMENT OF CAPITAL GBP 9185.36
2023-10-17CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-10-1111/10/23 STATEMENT OF CAPITAL GBP 9118.96
2023-09-2727/09/23 STATEMENT OF CAPITAL GBP 9114.54
2023-09-1815/09/23 STATEMENT OF CAPITAL GBP 9087.94
2023-09-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-1313/09/23 STATEMENT OF CAPITAL GBP 9076.88
2023-09-1211/09/23 STATEMENT OF CAPITAL GBP 9068.03
2023-09-0606/09/23 STATEMENT OF CAPITAL GBP 9045.91
2023-08-30Previous accounting period extended from 31/05/23 TO 31/07/23
2023-08-07CESSATION OF JAMES ROBERT DOUGLAS-HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 8866.68
2023-07-2727/07/23 STATEMENT OF CAPITAL GBP 8634
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 4th Floor 107 George Street Edinburgh EH2 3ES United Kingdom
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 7783.02
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-14PSC04Change of details for Mr Garreth Rene Clark Wood as a person with significant control on 2020-01-27
2020-10-14SH0114/10/20 STATEMENT OF CAPITAL GBP 7726.13
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-06-15SH0104/06/20 STATEMENT OF CAPITAL GBP 7112.94
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-03-12SH02Sub-division of shares on 2020-02-26
2020-03-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • 6419 ordinary shares of £1.00 each be sub-divided into 641900 ordinary shares of £0.01 each 26/02/2020
  • Resolution of adoption of Articles of Association
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETH RENE CLARK WOOD
2020-02-05PSC04Change of details for Mr James Robert Douglas-Hamilton as a person with significant control on 2020-01-27
2020-02-05CH01Director's details changed for Mr James Robert Douglas-Hamilton on 2020-02-05
2020-01-27SH0111/02/19 STATEMENT OF CAPITAL GBP 6419
2019-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27RP04SH01Second filing of capital allotment of shares GBP6,419
2019-02-21SH0111/02/18 STATEMENT OF CAPITAL GBP 6419.00
2019-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ANDERTON
2018-10-31SH0125/10/18 STATEMENT OF CAPITAL GBP 5151.00
2018-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-25AP01DIRECTOR APPOINTED MR NICHOLAS ROSS
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 4438
2018-04-20SH0113/03/18 STATEMENT OF CAPITAL GBP 4438.00
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5050740001
2018-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 3170
2017-10-10SH0122/09/17 STATEMENT OF CAPITAL GBP 3170
2017-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 7-11 Melville Street Edinburgh EH3 7PE
2016-08-30CH01Director's details changed for Mr James Robert Douglas-Hamilton on 2016-08-30
2016-08-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED ARCHIBALD JAMES STEWART PATON
2016-05-19AP01DIRECTOR APPOINTED PHIL ANDERTON
2016-05-19AP01DIRECTOR APPOINTED GARRETH RENE CLARK WOOD
2016-05-19AP01DIRECTOR APPOINTED MR GRAHAM IAN WOOD
2016-05-19AP01DIRECTOR APPOINTED NICHOLAS JOHN MACRAE WOOD
2016-05-19AP01DIRECTOR APPOINTED MR GRAHAM GOOD
2016-05-19SH0111/05/16 STATEMENT OF CAPITAL GBP 2602
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES01ADOPT ARTICLES 11/05/2016
2016-05-10AR0105/05/16 FULL LIST
2016-02-02SH0125/01/16 STATEMENT OF CAPITAL GBP 1450.00
2016-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-21SH0104/10/15 STATEMENT OF CAPITAL GBP 1400.00
2016-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-11RES15CHANGE OF NAME 05/01/2016
2016-01-11CERTNMCOMPANY NAME CHANGED 7.4 SOLUTIONS LTD CERTIFICATE ISSUED ON 11/01/16
2015-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2015 FROM RYVRA 3 FIDRA ROAD NORTH BERWICK EAST LOTHIAN EH39 4LY UNITED KINGDOM
2015-07-20SH0110/07/15 STATEMENT OF CAPITAL GBP 1286.00
2015-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to ACTIPH WATER 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 ACTIPH WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACTIPH WATER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ACTIPH WATER LIMITED

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

Trademark applications by ACTIPH WATER LIMITED

ACTIPH WATER LIMITED is the Original Applicant for the trademark ACTIPH ™ (79194012) through the USPTO on the 2016-05-27
Soft drinks; non alcoholic beverages; waters; drinking waters; mineral and aerated waters; still and carbonated waters; spring waters; table waters; bottled drinking waters; non-alcoholic drinks and juices; soda water; quinine water; seltzer water; carbonated beverages; syrups and other preparations for making beverages; concentrates and powders used in the preparation of beverages
ACTIPH WATER LIMITED is the Original Applicant for the trademark ACTIPH ™ (WIPO1314455) through the WIPO on the 2016-05-27
Soft drinks; non alcoholic beverages; waters; drinking waters; mineral and aerated waters; still and carbonated waters; spring waters; table waters; bottled drinking waters; non-alcoholic drinks and juices; soda water; quinine water; seltzer water; carbonated beverages; syrups and other preparations for making beverages; concentrates and powders used in the preparation of beverages.
Boissons rafraîchissantes sans alcool; produits à boire sans alcool; eaux; eaux potables; eaux minérales et gazéifiées; eaux plates et avec adjonction de gaz carbonique; eaux de source; eaux de table; eaux potables en bouteille; jus et boissons sans alcool; sodas; soda tonique; eau de Seltz; produits à boire avec adjonction de gaz carbonique; sirops et autres préparations pour la fabrication de produits à boire; concentrés et poudres utilisés dans la préparation de produits à boire.
Refrescos; bebidas sin alcohol; aguas; aguas potables; aguas minerales y aguas gaseosas; aguas gaseosas y sin gas; aguas de manantial; aguas de mesa; aguas potables embotelladas; bebidas y zumos sin alcohol; sodas [aguas]; agua tónica; agua de Seltz; bebidas gaseosas; siropes y otras preparaciones para elaborar bebidas; concentrados y polvos utilizados en la preparación de bebidas.
Income
Government Income
We have not found government income sources for ACTIPH WATER 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as ACTIPH WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIPH WATER 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.
Import/Export of Goods
Goods imported/exported by ACTIPH WATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)
2018-02-0085098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIPH WATER 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 ACTIPH WATER 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.