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 Name | |
---|---|
ACTIMIZE UK LIMITED | |
Legal Registered Office | |
TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ZP Other companies in SO30 | |
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 |
Last Datalog update: | 2024-04-06 22:13:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAN MEIR RHODES |
||
DAN MEIR RHODES |
||
HAGIT HANA YNON |
||
HAGIT HANA YOUNIAN-YNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERAN PORAT |
Director | ||
STEPHEN DUNNE |
Company Secretary | ||
STEPHEN CHRISTOPHER DUNNE |
Director | ||
JOHN CHARLES MALINS |
Director | ||
DAFNA GRUBER |
Director | ||
JEANNE MURPHY |
Director | ||
AMIR ORAD |
Director | ||
DAVID SOSNA |
Director | ||
DAVID GOVRIN |
Company Secretary | ||
HAIM SHANI |
Director | ||
JASON E. SCHWARTZ |
Director | ||
AVI ZEEVI |
Director | ||
REUVEN BATTAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVER PROJECTS INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 2003-02-11 | Active | |
NEXIDIA LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NICE SYSTEMS US FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-12-14 | Active | |
NICE SYSTEMS TECHNOLOGIES UK LIMITED | Director | 2017-08-31 | CURRENT | 1993-03-04 | Active | |
NICE SYSTEMS UK LIMITED | Director | 2017-08-31 | CURRENT | 1997-07-14 | Active | |
NICE SYSTEMS UK FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-12-14 | Active | |
EGLUE BUSINESS TECHNOLOGIES UK LIMITED | Director | 2017-08-31 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
INCONTACT LIMITED | Director | 2017-08-31 | CURRENT | 2011-05-19 | Active - Proposal to Strike off | |
SATMETRIX SYSTEMS UK LIMITED | Director | 2018-06-28 | CURRENT | 2000-11-06 | Active - Proposal to Strike off | |
NEXIDIA LIMITED | Director | 2018-01-15 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NICE SYSTEMS US FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
NICE SYSTEMS TECHNOLOGIES UK LIMITED | Director | 2018-01-15 | CURRENT | 1993-03-04 | Active | |
NICE SYSTEMS UK FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
EGLUE BUSINESS TECHNOLOGIES UK LIMITED | Director | 2018-01-15 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
EGLUE BUSINESS TECHNOLOGIES UK LIMITED | Director | 2018-01-15 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
INCONTACT LIMITED | Director | 2018-01-15 | CURRENT | 2011-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11 | ||
APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE JOYCE-PHILLIPS | |
TM02 | Termination of appointment of Suzanne Louise Joyce-Phillips on 2022-10-11 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH | ||
AP01 | DIRECTOR APPOINTED MR DARREN JOHN RUSHWORTH | |
AP03 | Appointment of Mrs Suzanne Louise Joyce-Phillips as company secretary on 2022-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN MEIR RHODES | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE LOUISE JOYCE-PHILLIPS | |
TM02 | Termination of appointment of Dan Meir Rhodes on 2022-02-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YOUNIAN-YNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HAGIT HANA YOUNIAN-YNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT | |
AP01 | DIRECTOR APPOINTED MS HAGIT HANA YNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Stephen Dunne on 2017-08-31 | |
AP01 | DIRECTOR APPOINTED MR DAN MEIR RHODES | |
AP03 | Appointment of Mr Dan Meir Rhodes as company secretary on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DUNNE | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MALINS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE | |
CH01 | Director's details changed for Mr Eran Porat on 2014-12-05 | |
CH01 | Director's details changed for Mr Eran Porat on 2014-12-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR ORAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAFNA GRUBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNE MURPHY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DUNNE / 07/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 21/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES MALINS | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. JEANNE MURPHY / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DAFNA GRUBER / 21/05/2010 | |
AP01 | DIRECTOR APPOINTED MR AMIR ORAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOSNA | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 14/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MISC | AUDITORS RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAIM SHANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GOVRIN | |
AP01 | DIRECTOR APPOINTED MR ERAN PORAT | |
AP03 | SECRETARY APPOINTED MR STEPHEN DUNNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS. JEANNE MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON SCHWARTZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON SCHWARTZ / 29/10/2008 | |
288a | DIRECTOR APPOINTED MS DAFNA GRUBER | |
288a | DIRECTOR APPOINTED MR. HAIM SHANI | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 12 YORK GATE LONDON NW1 4QS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ACTIMIZE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
63053900 | Sacks 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) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
96081010 | Ball-point pens with liquid ink |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |