Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38TIVITY LIMITED
Company Information for

38TIVITY LIMITED

380 CHERRY HINTON ROAD, CAMBRIDGE, CB1 8BA,
Company Registration Number
02517249
Private Limited Company
Active

Company Overview

About 38tivity Ltd
38TIVITY LIMITED was founded on 1990-07-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". 38tivity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38TIVITY LIMITED
 
Legal Registered Office
380 CHERRY HINTON ROAD
CAMBRIDGE
CB1 8BA
Other companies in CB8
 
Previous Names
AUTUMN COMPUTER SERVICES LIMITED09/01/2006
Filing Information
Company Number 02517249
Company ID Number 02517249
Date formed 1990-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB573434827  
Last Datalog update: 2024-03-07 01:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38TIVITY 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 38TIVITY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL AUTUMN
Director 1991-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
UBAID ANSARI
Company Secretary 2010-06-21 2017-10-01
JOANNA PRYTERCH AUTUMN
Company Secretary 2005-05-13 2010-06-21
UBAID ANSARI
Company Secretary 1998-10-01 2005-05-13
ARTHUR GEORGE RICHARDS
Company Secretary 1991-07-02 1998-10-01

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
2024-02-12CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-14CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-08-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-02CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-16TM02Termination of appointment of Ubaid Ansari on 2017-10-01
2017-11-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-03RT01Administrative restoration application
2017-10-17GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0129/12/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Mr Michael Autumn on 2014-05-27
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0129/12/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM Mill House, 21 High Street Wicken Ely Cambridgeshire CB7 5XR
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0129/12/11 ANNUAL RETURN FULL LIST
2011-06-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-26AR0129/12/10 ANNUAL RETURN FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY JOANNA AUTUMN
2011-02-22AP03SECRETARY APPOINTED UBAID ANSARI
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA PRYTERCH AUTUMN / 13/09/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUTUMN / 01/11/2009
2010-04-21AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-29AR0129/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUTUMN / 01/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUTUMN / 01/11/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA PRYTERCH AUTUMN / 01/11/2009
2009-09-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-05363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2006-01-09CERTNMCOMPANY NAME CHANGED AUTUMN COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/06
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: THE FLETCHER THOMPSON PRACTICE LIMITED NEWTON HALL TOWN STREET NEWTON CAMBRIDGE CAMBRIDGESHIRE CB2 5PE
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-04-01225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2005-02-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2005-01-18363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: NYMAN LINDEN CHARTERED ACCOUNTANTS 105 BAKER STREET LONDON W1U 6NY
2004-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-04363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/02
2002-01-22363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-10363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-11363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-11-06288bSECRETARY RESIGNED
1998-11-06288aNEW SECRETARY APPOINTED
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-09363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-02-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-04363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-06-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-16363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1995-02-17363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-18363sRETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to 38TIVITY 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 38TIVITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38TIVITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 38TIVITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2012-08-31 £ 54
Cash Bank In Hand 2011-08-31 £ 149
Current Assets 2012-08-31 £ 48,503
Current Assets 2011-08-31 £ 7,071
Debtors 2012-08-31 £ 48,449
Debtors 2011-08-31 £ 6,922
Fixed Assets 2012-08-31 £ 14,747
Fixed Assets 2011-08-31 £ 19,374
Shareholder Funds 2012-08-31 £ 34,685
Shareholder Funds 2011-08-31 £ 750
Tangible Fixed Assets 2012-08-31 £ 14,747
Tangible Fixed Assets 2011-08-31 £ 19,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 38TIVITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38TIVITY LIMITED
Trademarks
We have not found any records of 38TIVITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38TIVITY 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 (62020 - Information technology consultancy activities) as 38TIVITY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 38TIVITY 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 38TIVITY 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 38TIVITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1