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

PASSIVSYSTEMS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06692246
Private Limited Company
Liquidation

Company Overview

About Passivsystems Ltd
PASSIVSYSTEMS LIMITED was founded on 2008-09-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Passivsystems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PASSIVSYSTEMS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in RG14
 
Filing Information
Company Number 06692246
Company ID Number 06692246
Date formed 2008-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB242234441  
Last Datalog update: 2022-03-05 20:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASSIVSYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 PASSIVSYSTEMS LIMITED
The following companies were found which have the same name as PASSIVSYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASSIVSYSTEMS NOMINEES LIMITED FIRST FLOOR BENYON HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ Active - Proposal to Strike off Company formed on the 2010-05-14

Company Officers of PASSIVSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BROUMPTON CROOKS
Company Secretary 2015-11-05
ANDREW MAURICE GORDON BUD
Director 2010-06-30
COLIN VIALOUX CALDER
Director 2008-09-09
JAMES BROUMPTON CROOKS
Director 2013-03-31
HARVEY JACKSON
Director 2015-02-27
JAMES ANTHONY MCNAUGHT-DAVIS
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES CLEMOW
Company Secretary 2013-03-31 2015-11-05
MATTHEW JAMES CLEMOW
Director 2013-03-31 2015-11-05
HENRY CARL OLOF BROWN
Company Secretary 2009-07-17 2013-03-31
HENRY CARL OLOF BROWN
Director 2009-07-17 2013-03-31
ANTONIA CALDER
Company Secretary 2008-09-17 2009-07-17
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2008-09-09 2008-09-09
FLETCHER KENNEDY DIRECTORS LTD
Director 2008-09-09 2008-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MAURICE GORDON BUD IPROOV RESEARCH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
ANDREW MAURICE GORDON BUD PROTEXAL LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ANDREW MAURICE GORDON BUD INSTANT ACCESS SECURITY LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-11-14
ANDREW MAURICE GORDON BUD MEDIA RESEARCH PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
ANDREW MAURICE GORDON BUD IPROOV LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
ANDREW MAURICE GORDON BUD IPROVE LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
ANDREW MAURICE GORDON BUD HELIANT LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-01-14
ANDREW MAURICE GORDON BUD MOBILE ECOSYSTEM FORUM LTD Director 2001-02-02 CURRENT 2001-02-02 Active
ANDREW MAURICE GORDON BUD COMMUNICATION SYSTEMS ASSOCIATES LIMITED Director 1998-06-08 CURRENT 1991-05-29 Active
COLIN VIALOUX CALDER PASSIV CAPITAL LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
COLIN VIALOUX CALDER ARTO.ENERGY LIMITED Director 2015-08-13 CURRENT 2014-10-14 Active
COLIN VIALOUX CALDER DIGITAL LIVING LIMITED Director 2009-07-02 CURRENT 2005-01-27 Active - Proposal to Strike off
JAMES BROUMPTON CROOKS PASSIV CAPITAL LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
JAMES BROUMPTON CROOKS PASSIVSYSTEMS NOMINEES LIMITED Director 2015-11-05 CURRENT 2010-05-14 Active - Proposal to Strike off
JAMES BROUMPTON CROOKS ARTO.ENERGY LIMITED Director 2015-08-13 CURRENT 2014-10-14 Active
JAMES BROUMPTON CROOKS DIGITAL LIVING LIMITED Director 2013-03-31 CURRENT 2005-01-27 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
2023-04-17Voluntary liquidation Statement of receipts and payments to 2023-02-16
2022-03-04600Appointment of a voluntary liquidator
2022-02-17AM10Administrator's progress report
2022-02-17AM22Liquidation. Administration move to voluntary liquidation
2021-11-01AM10Administrator's progress report
2021-06-17AM07Liquidation creditors meeting
2021-05-20AM03Statement of administrator's proposal
2021-04-30AM01Appointment of an administrator
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM First Floor Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ England
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066922460005
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066922460004
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MCNAUGHT-DAVIS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MCNAUGHT-DAVIS
2020-03-24AP01DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN
2020-03-24AP01DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAURICE GORDON BUD
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAURICE GORDON BUD
2020-03-10AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET CALDER
2020-03-10AP01DIRECTOR APPOINTED MRS VICTORIA MARGARET CALDER
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-28SH0123/09/19 STATEMENT OF CAPITAL GBP 27823
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-11SH0128/06/18 STATEMENT OF CAPITAL GBP 27427.954
2018-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066922460003
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066922460002
2018-04-11RES01ADOPT ARTICLES 21/03/2018
2018-04-11RES01ADOPT ARTICLES 21/03/2018
2018-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-06CH01Director's details changed for Mr James Broumpton Crooks on 2018-02-06
2017-12-27PSC09Withdrawal of a person with significant control statement on 2017-12-27
2017-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CALDER
2017-12-13PSC08Notification of a person with significant control statement
2017-12-05PSC07CESSATION OF WHEB VENTURES2 (SCOTGB) LP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04SH0120/12/16 STATEMENT OF CAPITAL GBP 27407.954
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 27407.954
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07CH01Director's details changed for Mr James Brompton Crooks on 2017-03-01
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES BROMPTON CROOKS on 2017-03-01
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 26907.204
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM First Floor Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-06AP03Appointment of Mr James Brompton Crooks as company secretary on 2015-11-05
2016-01-06TM02Termination of appointment of Matthew James Clemow on 2015-11-05
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLEMOW
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 26907.2
2015-10-06AR0109/09/15 FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23RES01ALTER ARTICLES 20/03/2015
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066922460002
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-18RES01ADOPT ARTICLES 28/01/2015
2015-03-18RES12VARYING SHARE RIGHTS AND NAMES
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 25062.871
2015-03-18SH0627/02/15 STATEMENT OF CAPITAL GBP 25062.871
2015-03-18SH0127/02/15 STATEMENT OF CAPITAL GBP 25961.971
2015-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-11AP01DIRECTOR APPOINTED MR HARVEY JACKSON
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066922460001
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1844.331
2014-10-06AR0109/09/14 FULL LIST
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066922460001
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06RES01ADOPT ARTICLES 30/01/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03AR0109/09/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR JAMES CROOKS
2013-06-21AP01DIRECTOR APPOINTED MR MATTHEW JAMES CLEMOW
2013-06-20AP03SECRETARY APPOINTED MR MATTHEW JAMES CLEMOW
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BROWN
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY HENRY BROWN
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-31AR0109/09/12 FULL LIST
2011-10-07AR0109/09/11 FULL LIST
2011-10-07SH0112/08/11 STATEMENT OF CAPITAL GBP 1844.331
2011-10-07SH0120/04/11 STATEMENT OF CAPITAL GBP 1844.331
2011-10-07SH0108/02/11 STATEMENT OF CAPITAL GBP 1844.331
2011-10-07SH0128/04/11 STATEMENT OF CAPITAL GBP 1844.331
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-21AR0109/09/10 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED MR ANDREW MAURICE GORDON BUD
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CALDER / 02/10/2009
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BROWN / 02/10/2009
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY BROWN / 02/10/2009
2010-10-21SH0101/07/10 STATEMENT OF CAPITAL GBP 1237.5
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CALDER / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BROWN / 02/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCNAUGHT-DAVIS / 02/10/2009
2009-10-12AR0109/09/09 FULL LIST
2009-08-19122S-DIV
2009-08-19288aDIRECTOR AND SECRETARY APPOINTED HENRY BROWN
2009-08-1988(2)AD 17/07/09 GBP SI 898000@0.001=898 GBP IC 2/900
2009-08-1988(2)AD 17/07/09 GBP SI 337500@0.001=337.5 GBP IC 900/1237.5
2009-08-13RES01ADOPT ARTICLES 17/07/2009
2009-08-13RES04NC INC ALREADY ADJUSTED 17/07/2009
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2009-08-13225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-13123GBP NC 1000/1700 17/07/09
2009-08-13288aDIRECTOR APPOINTED JAMES MCNAUGHT-DAVIS
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ANTONIA CALDER
2008-09-17288aSECRETARY APPOINTED ANTONIA CALDER
2008-09-09288aDIRECTOR APPOINTED COLIN CALDER
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD
2008-09-09NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PASSIVSYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-10
Appointment of Liquidators2022-03-03
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-05-12
Appointmen2021-04-28
Fines / Sanctions
No fines or sanctions have been issued against PASSIVSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding BARCLAYS BANK PLC
2014-07-11 Satisfied VICTORIA CALDER
Intangible Assets
Patents

Intellectual Property Patents Registered by PASSIVSYSTEMS LIMITED

PASSIVSYSTEMS LIMITED has registered 2 patents

GB2500034 , GB2495233 ,

Domain Names
We do not have the domain name information for PASSIVSYSTEMS LIMITED
Trademarks

Trademark applications by PASSIVSYSTEMS LIMITED

PASSIVSYSTEMS LIMITED is the Original registrant for the trademark PASSIVLIVING ™ (77790801) through the USPTO on the 2009-07-28
Computers; computer hardware and software for processing signals from sensors and actuators; firmware for switching or controlling the flow of electricity to electrical devices; computer hardware and software system for remotely monitoring environmental conditions and controlling devices within a building, facility, grounds, or designated spatial area; software for managing energy consumption and for providing assisted living and security monitoring services which is downloadable from the internet
Income
Government Income

Government spend with PASSIVSYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2011-03-30 GBP £7,320

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 PASSIVSYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPASSIVSYSTEMS LIMITEDEvent Date2022-06-10
 
Initiating party Event TypeAppointmen
Defending partyPASSIVSYSTEMS LIMITEDEvent Date2021-04-28
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2021-000699 PASSIVSYSTEMS LIMITED (Company Number 06692246 ) Trading Name: PASSIV Nature of Business: Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
PASSIVSYSTEMS LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 223,176

CategoryAward Date Award/Grant
Home-Based Flexible Demand Management H-BFDM : Feasibility Study 2012-09-01 £ 68,974
System Optimisation and Control for Homes - SOCH : Feasibility Study 2012-07-01 £ 44,489
Intelligent Energy Storage - Proof of Concept : Smart - Proof of Concept 2012-05-01 £ 85,200
Market Assessment of PassivBellows : Smart - Proof of Market 2011-12-01 £ 24,513

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PASSIVSYSTEMS 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.