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

ACTIMIZE UK LIMITED

TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP,
Company Registration Number
05135139
Private Limited Company
Active

Company Overview

About Actimize Uk Ltd
ACTIMIZE UK LIMITED was founded on 2004-05-21 and has its registered office in Southampton. The organisation's status is listed as "Active". Actimize Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACTIMIZE UK LIMITED
 
Legal Registered Office
TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 2ZP
Other companies in SO30
 
Filing Information
Company Number 05135139
Company ID Number 05135139
Date formed 2004-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB836182716  
Last Datalog update: 2024-04-06 22:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIMIZE UK 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 ACTIMIZE UK LIMITED

Current Directors
Officer Role Date Appointed
DAN MEIR RHODES
Company Secretary 2017-08-31
DAN MEIR RHODES
Director 2017-08-31
HAGIT HANA YNON
Director 2018-01-15
HAGIT HANA YOUNIAN-YNON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERAN PORAT
Director 2010-02-01 2018-01-15
STEPHEN DUNNE
Company Secretary 2010-02-01 2017-08-31
STEPHEN CHRISTOPHER DUNNE
Director 2015-04-30 2017-08-31
JOHN CHARLES MALINS
Director 2010-09-28 2015-04-30
DAFNA GRUBER
Director 2008-04-01 2014-05-13
JEANNE MURPHY
Director 2009-01-26 2014-05-13
AMIR ORAD
Director 2010-04-30 2014-05-13
DAVID SOSNA
Director 2004-05-21 2010-04-30
DAVID GOVRIN
Company Secretary 2004-05-21 2010-02-01
HAIM SHANI
Director 2008-04-01 2009-10-01
JASON E. SCHWARTZ
Director 2006-06-01 2009-01-26
AVI ZEEVI
Director 2004-05-21 2007-08-30
REUVEN BATTAT
Director 2004-05-21 2005-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN MEIR RHODES RIVER PROJECTS INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 2003-02-11 Active
DAN MEIR RHODES NEXIDIA LIMITED Director 2017-08-31 CURRENT 2005-11-18 Active - Proposal to Strike off
DAN MEIR RHODES NICE SYSTEMS US FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2017-08-31 CURRENT 1993-03-04 Active
DAN MEIR RHODES NICE SYSTEMS UK LIMITED Director 2017-08-31 CURRENT 1997-07-14 Active
DAN MEIR RHODES NICE SYSTEMS UK FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2017-08-31 CURRENT 2007-11-14 Active - Proposal to Strike off
DAN MEIR RHODES INCONTACT LIMITED Director 2017-08-31 CURRENT 2011-05-19 Active - Proposal to Strike off
HAGIT HANA YNON SATMETRIX SYSTEMS UK LIMITED Director 2018-06-28 CURRENT 2000-11-06 Active - Proposal to Strike off
HAGIT HANA YNON NEXIDIA LIMITED Director 2018-01-15 CURRENT 2005-11-18 Active - Proposal to Strike off
HAGIT HANA YNON NICE SYSTEMS US FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 1993-03-04 Active
HAGIT HANA YNON NICE SYSTEMS UK FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON EGLUE BUSINESS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 2007-11-14 Active - Proposal to Strike off
HAGIT HANA YNON INCONTACT LIMITED Director 2018-01-15 CURRENT 2011-05-19 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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-11Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS
2022-10-11TM02Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-27DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH
2022-04-27AP01DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH
2022-04-05AP03Appointment of Mrs Suzanne Louise Joyce-Phillips as company secretary on 2022-02-14
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAN MEIR RHODES
2022-04-05AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE JOYCE-PHILLIPS
2022-04-05TM02Termination of appointment of Dan Meir Rhodes on 2022-02-14
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YOUNIAN-YNON
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MRS HAGIT HANA YOUNIAN-YNON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT
2018-01-15AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01TM02Termination of appointment of Stephen Dunne on 2017-08-31
2017-08-31AP01DIRECTOR APPOINTED MR DAN MEIR RHODES
2017-08-31AP03Appointment of Mr Dan Meir Rhodes as company secretary on 2017-08-31
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DUNNE
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MALINS
2015-05-01AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE
2014-12-05CH01Director's details changed for Mr Eran Porat on 2014-12-05
2014-12-04CH01Director's details changed for Mr Eran Porat on 2014-12-04
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ORAD
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAFNA GRUBER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE MURPHY
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNNE / 07/01/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0121/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 21/05/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0121/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0121/05/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP01DIRECTOR APPOINTED MR JOHN CHARLES MALINS
2010-05-27AR0121/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. JEANNE MURPHY / 21/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 21/05/2010
2010-05-27AP01DIRECTOR APPOINTED MR AMIR ORAD
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOSNA
2010-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/02/2010
2010-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04MISCAUDITORS RESIGNATION
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HAIM SHANI
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOVRIN
2010-02-01AP01DIRECTOR APPOINTED MR ERAN PORAT
2010-02-01AP03SECRETARY APPOINTED MR STEPHEN DUNNE
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED MS. JEANNE MURPHY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR JASON SCHWARTZ
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JASON SCHWARTZ / 29/10/2008
2008-08-07288aDIRECTOR APPOINTED MS DAFNA GRUBER
2008-08-07288aDIRECTOR APPOINTED MR. HAIM SHANI
2008-06-09363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-05-23363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-02-16AUDAUDITOR'S RESIGNATION
2006-12-21363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 12 YORK GATE LONDON NW1 4QS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACTIMIZE UK 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 ACTIMIZE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIMIZE UK 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACTIMIZE UK LIMITED

Intangible Assets
Patents
We have not found any records of ACTIMIZE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIMIZE UK LIMITED
Trademarks
We have not found any records of ACTIMIZE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIMIZE UK 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 ACTIMIZE UK 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 ACTIMIZE UK 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 ACTIMIZE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2010-12-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-11-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2010-11-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-02-0196081010Ball-point pens with liquid ink

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 ACTIMIZE UK 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 ACTIMIZE UK 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.