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

ACTIVE DESIGN LIMITED

1ST FLOOR, ASH HOUSE BRECKLAND, LINFORD WOOD WEST, MILTON KEYNES, MK14 6ET,
Company Registration Number
02675350
Private Limited Company
Active

Company Overview

About Active Design Ltd
ACTIVE DESIGN LIMITED was founded on 1991-12-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Active Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVE DESIGN LIMITED
 
Legal Registered Office
1ST FLOOR, ASH HOUSE BRECKLAND
LINFORD WOOD WEST
MILTON KEYNES
MK14 6ET
Other companies in B73
 
Filing Information
Company Number 02675350
Company ID Number 02675350
Date formed 1991-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB580435835  
Last Datalog update: 2024-04-06 22:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE DESIGN 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 ACTIVE DESIGN LIMITED
The following companies were found which have the same name as ACTIVE DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE DESIGN AND BUILD LTD. THE VIADUCT BUSINESS CENTRE UNIT 3 364A COLDHARBOUR LANE BRIXTON LONDON SW9 8PL Active Company formed on the 2010-09-10
ACTIVE DESIGN ASSOCIATES LIMITED UNIT 3 WYNDMERE PARK, ASHWELL ROAD STEEPLE MORDEN HERTS SG8 0NZ Active Company formed on the 2001-04-06
ACTIVE DESIGN CONSULTANTS LIMITED 1 LEXINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 4HL Active Company formed on the 1998-02-26
ACTIVE DESIGN LAB LIMITED 66A BELSTEAD ROAD IPSWICH SUFFOLK IP2 8BG Dissolved Company formed on the 2012-08-08
ACTIVE DESIGN PROJECTS LIMITED 2 BRUCE STREET PORT GLASGOW PA14 5NP Active - Proposal to Strike off Company formed on the 2012-04-30
ACTIVE DESIGN SOLUTIONS LIMITED UNIT 13B DOUGLAS RD INDUSTRIAL PARK DOUGLAS ROAD INDUSTRIAL PARK, DOUGLAS ROAD KINGSWOOD BRISTOL BS15 8PD Active Company formed on the 2012-10-02
ACTIVE DESIGN STUDIO LIMITED UNIT 3 WYNDMERE PARK, ASHWELL ROAD STEEPLE MORDEN HERTFORDSHIRE SG8 0NZ Active Company formed on the 2009-01-15
ACTIVE DESIGN SYSTEMS LIMITED 43 FRIARSCROFT LANE WYMONDHAM NR18 0AU Dissolved Company formed on the 2012-02-23
ACTIVE DESIGNS & IDEAS LIMITED THE OLD BREWERY CALDBECK WIGTON CUMBRIA CA7 8EW Active Company formed on the 2002-05-30
ACTIVE DESIGNS LIMITED SUITE Q, ATHENE HOUSE 86 THE BROADWAY LONDON NW7 3TD Active Company formed on the 2002-07-04
Active Design Consulting Inc. 98 EVENSTONE AVE KITCHENER Ontario N2R 1N9 Active Company formed on the 2003-03-10
ACTIVE DESIGN GROUP ENGINEERING D.P.C. 724 BURNS ST Queens FOREST HILLS NY 11375 Active Company formed on the 2013-06-25
ACTIVE DESIGN POLYMER LLC 7014 13TH AVENUE, SUITE 202 Washington BROOKLYN NY 11228 Active Company formed on the 2011-07-12
ACTIVE DESIGN & DEVELOPMENT CORP. 2721 60TH AVE SE MERCER ISLAND WA 980402416 Dissolved Company formed on the 1992-12-30
ACTIVE DESIGN SYSTEMS LLC 91 SEATTLE SLEW LN FAIRVIEW TX 75069 ACTIVE Company formed on the 2014-07-07
ACTIVE DESIGN AND BUILD GROUP LTD. 441 COLDHARBOUR LANE LONDON UNITED KINGDOM SW9 8LN Dissolved Company formed on the 2016-05-19
Active Designs LLC 273 Waltman Rd Ste 313 Melville NY 11746 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-04-26
ACTIVE DESIGNS, LLC 3838 RAYMERT DR STE 10K LAS VEGAS NV 89121 Dissolved Company formed on the 2008-05-20
ACTIVE DESIGNS PRIVATE LIMITED No. ICC/33/1676 J HARITHA ROAD BEHIND KITCO NH-47 EROOR-VENNALA ROAD VENNALA Kerala 682028 ACTIVE Company formed on the 2004-05-27
ACTIVE DESIGN CLOTHING PTY LTD NSW 2166 External administration (in receivership/liquidation Company formed on the 2011-03-03

Company Officers of ACTIVE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNA MARIA SEABROOK
Company Secretary 1991-12-31
MARTIN PAUL SEABROOK
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Nominated Secretary 1992-01-02 1991-12-31
VIOLET COHEN
Nominated Director 1992-01-02 1991-12-31

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
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS BALLARD
2023-09-06DIRECTOR APPOINTED MR LEE ROBINSON
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Unit 68K Wyrley Road Birmingham B6 7BN England
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-27CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-18CC04Statement of company's objects
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-05-12AA01Previous accounting period shortened from 30/06/22 TO 30/04/22
2022-05-12AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BALLARD
2022-05-12TM02Termination of appointment of Rebecca Anna Maria Seabrook on 2022-04-29
2022-05-12PSC02Notification of A J Mobility Limited as a person with significant control on 2022-04-29
2022-05-12PSC07CESSATION OF MARTIN PAUL SEABROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOYJIT SARKAR
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYJIT SARKAR
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026753500005
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 42 Driffold Sutton Coldfield West Midlands B73 6HT
2022-02-22PSC04Change of details for Mr Martin Paul Seabrook as a person with significant control on 2016-04-06
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANNA MARIA SEABROOK
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-06-30
2021-04-07AP01DIRECTOR APPOINTED MR JOYJIT SARKAR
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 35000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 35000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 35000
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 35000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026753500005
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026753500004
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-16AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SEABROOK / 04/02/2010
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2008-03-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-12395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-04395PARTICULARS OF MORTGAGE/CHARGE
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO1 OEB
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-14287REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 32 RILAND ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AT
1993-06-22ORES04NC INC ALREADY ADJUSTED 16/06/93
1993-06-22123£ NC 20000/50000 16/06/93
1993-06-2288(2)RAD 17/06/93--------- £ SI 34998@1=34998 £ IC 2/35000
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-04-01363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-06-10395PARTICULARS OF MORTGAGE/CHARGE
1992-01-28287REGISTERED OFFICE CHANGED ON 28/01/92 FROM: RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture

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 ACTIVE DESIGN 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 ACTIVE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding HSBC BANK PLC
2013-07-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1995-05-01 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1992-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ACTIVE DESIGN LIMITED

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

ACTIVE DESIGN LIMITED owns 3 domain names.

mespeech.co.uk   activedesign.co.uk   actiflex.co.uk  

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

Government spend with ACTIVE DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-1 GBP £566 Equipment (new code)
Surrey County Council 2014-11 GBP £250 Equipment (new code)
Hampshire County Council 2014-11 GBP £2,015 Disability Aids and Equipment
Surrey County Council 2014-10 GBP £3,029 Equipment (new code)
Hampshire County Council 2014-9 GBP £1,043 Disability Aids and Equipment
Wokingham Council 2014-8 GBP £208
Hampshire County Council 2014-7 GBP £1,714 Disability Aids and Equipment
East Sussex County Council 2014-6 GBP £3,049
Surrey County Council 2014-6 GBP £3,345
Brighton & Hove City Council 2014-4 GBP £1,415 Ed Special Ed
East Sussex County Council 2014-3 GBP £2,644
Brighton & Hove City Council 2014-3 GBP £1,415 Ed Special Ed
London Borough of Barking and Dagenham Council 2014-3 GBP £1,045
Isle of Wight Council 2014-2 GBP £690
Worcestershire County Council 2014-2 GBP £1,323 Equip Children Physio
Cornwall Council 2014-2 GBP £555
London Borough of Waltham Forest 2014-2 GBP £250 STAFF TRAINING
Hampshire County Council 2013-12 GBP £1,601 Disability Aids & Equipment
Worcestershire County Council 2013-10 GBP £3,255 Equipment Children SSD
Hampshire County Council 2013-10 GBP £1,475 Disability Aids & Equipment
East Sussex County Council 2013-9 GBP £7,443
Devon County Council 2013-9 GBP £690
Blackburn with Darwen Council 2013-9 GBP £1,305 Facilities & Management Services
City of Westminster Council 2013-8 GBP £597
London Borough of Redbridge 2013-8 GBP £712 Equipment Purchase
East Sussex County Council 2013-6 GBP £7,738
Surrey County Council 2013-6 GBP £4,387
Buckinghamshire County Council 2013-6 GBP £1,850
Brighton & Hove City Council 2013-4 GBP £957 Child Srvcs - Residential Svcs
East Sussex County Council 2013-4 GBP £2,893
SUNDERLAND CITY COUNCIL 2013-2 GBP £2,941 EQUIP/FURNITURE/MATERIALS
Wokingham Council 2013-1 GBP £1,328
Brighton & Hove City Council 2013-1 GBP £1,115 Ed - EY - Central
East Sussex County Council 2012-12 GBP £2,873
East Sussex County Council 2012-9 GBP £4,820
SUNDERLAND CITY COUNCIL 2012-8 GBP £2,543 EQUIP/FURNITURE/MATERIALS
Nottingham City Council 2012-4 GBP £833
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £612 Disability Aids & Equipment
Hampshire County Council 2011-11 GBP £1,731 Disability Aids & Equipment
SUNDERLAND CITY COUNCIL 2011-10 GBP £2,292 EQUIP/FURNITURE/MATERIALS
Hampshire County Council 2011-6 GBP £844 Disability Aids & Equipment
Nottinghamshire County Council 2011-3 GBP £761
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,456 Disability Aids & Equipment
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £558

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 ACTIVE DESIGN 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 ACTIVE DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2011-10-0183081000Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles
2010-04-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)

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 ACTIVE DESIGN 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 ACTIVE DESIGN 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