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

ACTIAN EUROPE LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05490314
Private Limited Company
Active

Company Overview

About Actian Europe Ltd
ACTIAN EUROPE LIMITED was founded on 2005-06-24 and has its registered office in London. The organisation's status is listed as "Active". Actian Europe Limited is a Private Limited Company registered in ENGLAND 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
ACTIAN EUROPE LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC2Y
 
Previous Names
INGRES EUROPE LIMITED21/09/2011
SHELFCO (NO. 3096) LIMITED12/08/2005
Filing Information
Company Number 05490314
Company ID Number 05490314
Date formed 2005-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB875871469  
Last Datalog update: 2023-07-05 18:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIAN EUROPE 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 ACTIAN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JAMES CANNON
Director 2017-10-13
SUZANNE GISBORN
Director 2017-01-06
GREGORY SCOTT HAMPTON
Director 2016-11-22
STEPHEN PADGETT
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS BOCKLE
Director 2015-05-07 2017-10-13
STEVEN RICHARD SPRINGSTEEL
Director 2015-05-07 2016-11-22
EPS SECRETARIES LIMITED
Nominated Secretary 2005-06-24 2016-04-04
MARC DAVID MONAHAN
Director 2012-06-08 2015-05-07
GREGORY SCOTT WOOD
Director 2010-04-01 2012-06-08
ALESSANDRO MARSELLA
Director 2009-12-15 2010-12-31
MICHAEL JAMES PROLLINS
Director 2009-12-04 2010-01-13
RICHARD MOSHER
Director 2009-09-11 2009-12-04
THOMAS PETER BERQUIST
Director 2006-03-05 2009-09-11
TERENCE GARNETT
Director 2005-08-12 2009-01-08
MICHAEL GUTHRIE
Director 2005-11-28 2006-03-05
DAVID HELFRICH
Director 2005-08-12 2005-11-28
MIKJON LIMITED
Nominated Director 2005-06-24 2005-08-12

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
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MELISSA CASTRO RIBEIRO
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-09-08PSC08Notification of a person with significant control statement
2020-09-07PSC07CESSATION OF DAVID PETER HELFRICH AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-25AP01DIRECTOR APPOINTED MELISSA CASTRO RIBEIRO
2019-07-19RP04PSC01Second filing of notification of person of significant controlMr Terrance John Garnett
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN GARNETT
2019-07-03PSC09Withdrawal of a person with significant control statement on 2019-07-03
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03AP01DIRECTOR APPOINTED MARC DAVID MONAHAN
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SCOTT HAMPTON
2018-08-29PSC08Notification of a person with significant control statement
2018-08-29PSC07CESSATION OF TERENCE JOHN GARNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16AP01DIRECTOR APPOINTED GREGORY JAMES CANNON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS BOCKLE
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER HELFRICH
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN GARNETT
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT HAMPTON / 01/05/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GISBORN / 01/05/2017
2017-06-29AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-01-26AP01DIRECTOR APPOINTED SUZANNE GISBORN
2016-12-22AP01DIRECTOR APPOINTED GREGORY SCOTT HAMPTON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGSTEEL
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0124/06/16 FULL LIST
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0124/06/15 FULL LIST
2015-06-26AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND
2015-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 30/09/2014
2015-05-12AP01DIRECTOR APPOINTED MR STEVEN SPRINGSTEEL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC MONAHAN
2015-05-12AP01DIRECTOR APPOINTED MR MARKUS BOCKLE
2015-05-12AP01DIRECTOR APPOINTED MR STEPHEN PADGETT
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0124/06/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0124/06/13 FULL LIST
2013-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-15RES01ALTER ARTICLES 02/05/2013
2013-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-22SH02SUB-DIVISION 03/04/13
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2012-06-29AR0124/06/12 FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2012-06-20AP01DIRECTOR APPOINTED MR MARC MONAHAN
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21RES15CHANGE OF NAME 15/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED INGRES EUROPE LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-29AR0124/06/11 FULL LIST
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MARSELLA
2011-02-16DISS40DISS40 (DISS40(SOAD))
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-30AR0124/06/10 FULL LIST
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 24/06/2010
2010-04-01AP01DIRECTOR APPOINTED MR GREGORY SCOTT WOOD
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROLLINS
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO MARSELLA / 15/12/2009
2009-12-30AP01DIRECTOR APPOINTED MR ALESSANDRO MARSELLA
2009-12-15AP01DIRECTOR APPOINTED MR MICHAEL JAMES PROLLINS
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSHER
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-25288aDIRECTOR APPOINTED RICHARD MOSHER
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BERQUIST
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR TERENCE GARNETT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-07-20363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS; AMEND
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04190LOCATION OF DEBENTURE REGISTER
2007-07-04353LOCATION OF REGISTER OF MEMBERS
2007-07-04363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-07-26363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-14225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-11-29ELRESS386 DISP APP AUDS 14/11/05
2005-11-29ELRESS366A DISP HOLDING AGM 14/11/05
2005-11-03353LOCATION OF REGISTER OF MEMBERS
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
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 ACTIAN EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against ACTIAN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-14 Outstanding ORANGE BUSINESS INTEGRATION UK LIMITED
RENT DEPOSIT DEED 2009-10-28 Outstanding ORANGE BUSINESS INTERGRATION UK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-06-29 Satisfied TRIPLEPOINT CAPITAL LLC
DEBENTURE 2007-06-29 Satisfied SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ACTIAN EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ACTIAN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIAN EUROPE LIMITED
Trademarks
We have not found any records of ACTIAN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIAN EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-06 GBP £10,669 Computer and Other IT Expenditure (Hardware)
Kent County Council 2014-12-22 GBP £24,006 Computer and Other IT Expenditure (Software)
Manchester City Council 2014-03-17 GBP £2,995
Manchester City Council 2014-03-10 GBP £1,000
Ministry of Defence 2013-11-28 GBP £207,453
Newcastle upon Tyne City Council 2010-09-20 GBP £9,364

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 ACTIAN EUROPE 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 ACTIAN EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACTIAN EUROPE LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIAN EUROPE 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 ACTIAN EUROPE 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
    Lookup VAT numbers for UK companies S4