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

ACTIVATE SOLUTIONS GROUP LIMITED

2-4 PACKHORSE ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QE,
Company Registration Number
08039617
Private Limited Company
Active

Company Overview

About Activate Solutions Group Ltd
ACTIVATE SOLUTIONS GROUP LIMITED was founded on 2012-04-20 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Activate Solutions Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACTIVATE SOLUTIONS GROUP LIMITED
 
Legal Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
Other companies in SL9
 
Previous Names
FIELD SALES SOLUTIONS HOLDINGS LIMITED18/12/2012
Filing Information
Company Number 08039617
Company ID Number 08039617
Date formed 2012-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB155801121  
Last Datalog update: 2023-11-06 16:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVATE SOLUTIONS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKSHAR CONSULTANTS LTD   COLLE CONSULTING LTD   FUTURE DP LIMITED   JARKMOY CREATIONS LIMITED   KEEPING TABS LTD.   KENNICOTT CONSULTANTS LIMITED   MBM VENTURES LIMITED   SIXBOB LIMITED   VYRNWY CONSULTANTS 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 ACTIVATE SOLUTIONS GROUP LIMITED
The following companies were found which have the same name as ACTIVATE SOLUTIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVATE SOLUTIONS GROUP HOLDINGS LIMITED 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE Active - Proposal to Strike off Company formed on the 2019-12-06

Company Officers of ACTIVATE SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL SPICER
Company Secretary 2013-12-01
MICHAEL JOHN COTTMAN
Director 2012-04-20
PAUL SPICER
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP MCQUILLAN
Director 2012-04-20 2015-11-03
CLAIRE HAZEL VANESSA CHAPMAN
Director 2012-04-20 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COTTMAN RANDOM ACTS OF KINDNESS LIMITED Director 2015-11-03 CURRENT 2013-08-29 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN ACTIVATE FULFILMENT LIMITED Director 2015-11-03 CURRENT 2009-08-07 Active
MICHAEL JOHN COTTMAN INQB8 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-04-12
MICHAEL JOHN COTTMAN STREETAD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN BOX MARKETING LIMITED Director 2012-04-30 CURRENT 2003-09-16 Active
MICHAEL JOHN COTTMAN FIELD SALES SOLUTIONS TACTICAL LIMITED Director 2009-12-02 CURRENT 2001-07-26 Active
MICHAEL JOHN COTTMAN VMG INTERNATIONAL LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2016-08-06
MICHAEL JOHN COTTMAN OVATION LONDON LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MICHAEL JOHN COTTMAN VMG UK MALLS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2014-06-10
MICHAEL JOHN COTTMAN VMG GLOBAL LIMITED Director 2008-12-15 CURRENT 2008-12-02 Dissolved 2014-12-19
MICHAEL JOHN COTTMAN HIGH PROFILE U.K. LIMITED Director 2007-10-30 CURRENT 2001-02-02 Dissolved 2015-10-21
MICHAEL JOHN COTTMAN VISION MEDIA GROUP (INTERNATIONAL) PLC Director 2006-12-28 CURRENT 2003-12-10 Dissolved 2015-04-26
MICHAEL JOHN COTTMAN FIELD SALES SOLUTIONS LIMITED Director 2002-08-29 CURRENT 2002-08-29 Active
MICHAEL JOHN COTTMAN OPEN ALL HOURS (UK) LIMITED Director 2002-06-02 CURRENT 2002-06-02 Dissolved 2014-12-05
PAUL SPICER THANKS A MILLION ! LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-01
PAUL SPICER ACTIVATE FULFILMENT LIMITED Director 2013-09-01 CURRENT 2009-08-07 Active
PAUL SPICER RANDOM ACTS OF KINDNESS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
PAUL SPICER INQB8 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2016-04-12
PAUL SPICER STREETAD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PAUL SPICER BOX MARKETING LIMITED Director 2012-12-20 CURRENT 2003-09-16 Active
PAUL SPICER OVATION LONDON LIMITED Director 2012-12-20 CURRENT 2009-10-14 Active - Proposal to Strike off
PAUL SPICER FIELD SALES SOLUTIONS LIMITED Director 2012-12-20 CURRENT 2002-08-29 Active
PAUL SPICER FIELD SALES SOLUTIONS TACTICAL LIMITED Director 2012-12-20 CURRENT 2001-07-26 Active
PAUL SPICER FIELDOLOGY LIMITED Director 2012-12-20 CURRENT 2010-05-18 Active

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
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-10-10Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-10-10Audit exemption subsidiary accounts made up to 2023-02-28
2023-05-19Previous accounting period extended from 31/12/22 TO 28/02/23
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-10-14Memorandum articles filed
2022-10-13CESSATION OF TRIDENT TRUST COMPANY LIMITED IN ITS CAPACITY AS TRUSTEE OF THE ACTIVATE SOLUTIONS GROUP LIMITED EMPLOYEE OWNERSHIP TRUST AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13Notification of Impact Field Marketing Group Limited as a person with significant control on 2022-09-30
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COTTMAN
2022-10-13DIRECTOR APPOINTED MR JEAN DOMINIQUE MATHIEU CASTELLANI
2022-10-13DIRECTOR APPOINTED MR LUC GERARD EMMANUEL AVEDISSIAN
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-07-08CH01Director's details changed for Mr Paul Spicer on 2021-07-08
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-15SH0112/04/21 STATEMENT OF CAPITAL GBP 15872.76
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES12Resolution of varying share rights or name
2021-04-12SH08Change of share class name or designation
2021-04-12SH02Sub-division of shares on 2021-03-11
2021-04-11SH10Particulars of variation of rights attached to shares
2021-03-31PSC02Notification of Trident Trust Company Limited in Its Capacity as Trustee of the Activate Solutions Group Limited Employee Ownership Trust as a person with significant control on 2021-02-25
2021-03-31PSC07CESSATION OF MICHAEL JOHN COTTMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-10-09SH03Purchase of own shares
2019-09-23SH06Cancellation of shares. Statement of capital on 2019-08-27 GBP 12,698.22
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-11SH0109/10/18 STATEMENT OF CAPITAL GBP 12702.13
2018-11-30SH0108/10/18 STATEMENT OF CAPITAL GBP 12698.22
2018-11-29PSC04Change of details for Mr Michael John Cottman as a person with significant control on 2018-11-29
2018-11-29CH01Director's details changed for Mr Michael John Cottman on 2018-11-29
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
2018-09-21AP01DIRECTOR APPOINTED MR JULIAN PETER CORDY
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-18SH0130/08/18 STATEMENT OF CAPITAL GBP 13148.92
2018-09-18SH08Change of share class name or designation
2018-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 11254.23
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-14SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 11254.23
2017-09-05SH06Cancellation of shares. Statement of capital on 2017-07-14 GBP 11,254.23
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 11514.31
2017-06-20SH06Cancellation of shares. Statement of capital on 2017-05-12 GBP 11,514.31
2017-05-19SH0605/04/17 STATEMENT OF CAPITAL GBP 11706.77
2017-05-19SH0605/04/17 STATEMENT OF CAPITAL GBP 11706.77
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 11706.77
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 11899.21
2016-12-20SH06Cancellation of shares. Statement of capital on 2016-11-28 GBP 11,899.21
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 12284.11
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 12284.11
2016-01-06SH0130/11/15 STATEMENT OF CAPITAL GBP 12284.11
2016-01-06RES13Resolutions passed:
  • Company business 30/11/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUILLAN
2015-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 11547.01
2015-04-20AR0120/04/15 FULL LIST
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 11547.01
2014-05-06AR0120/04/14 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPICER / 01/12/2013
2013-12-18AP03SECRETARY APPOINTED MR PAUL SPICER
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080396170001
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0120/04/13 FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2013-01-21AP01DIRECTOR APPOINTED MR PAUL SPICER
2012-12-18RES15CHANGE OF NAME 30/11/2012
2012-12-18CERTNMCOMPANY NAME CHANGED FIELD SALES SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/12/12
2012-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-07AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-05RES15CHANGE OF NAME 30/11/2012
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN
2012-06-15RES01ADOPT ARTICLES 29/05/2012
2012-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-09RES01ADOPT ARTICLES 30/04/2012
2012-05-09SH0130/04/12 STATEMENT OF CAPITAL GBP 11547.01
2012-05-04RES01ADOPT ARTICLES 30/04/2012
2012-05-04RES13THE DIRECTORS GRANTED AUTHORITY TO ALLOT SHARES AND RIGHTS ATTACHED 30/04/2012
2012-04-26SH0123/04/12 STATEMENT OF CAPITAL GBP 9100
2012-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTIVATE SOLUTIONS GROUP 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 ACTIVATE SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ACTIVATE SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ACTIVATE SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVATE SOLUTIONS GROUP LIMITED
Trademarks

Trademark applications by ACTIVATE SOLUTIONS GROUP LIMITED

ACTIVATE SOLUTIONS GROUP LIMITED is the Original Applicant for the trademark HIGH STREET HAPPINESS ™ (UK00003054776) through the UKIPO on the 2014-05-08
Trademark class: Advertising; business management; business administration; office functions; Provision of contract sales forces; Advice and assistance in the field of sales, marketing and telemarketing; consultancy services in the field of sales, marketing and telemarketing; market research services; mystery consumer investigations.
Income
Government Income
We have not found government income sources for ACTIVATE SOLUTIONS GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ACTIVATE SOLUTIONS GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACTIVATE SOLUTIONS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVATE SOLUTIONS GROUP 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 ACTIVATE SOLUTIONS GROUP 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.