MYACTIV LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
MYACTIV LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
MYACTIV LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05954592. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MYACTIV LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05954592. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MYACTIV LIMITED - WEST MALLING
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 TOWER VIEW
WEST MALLING
ME19 4UY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EQUAS LTD (until 13/09/2019)
EQUAS LTD (until 13/09/2019)
EQUAS SMARTPRO LTD (until 26/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ANTHONY TIMS | Oct 1957 | British | Director | 2019-09-05 | CURRENT |
THOMAS LESLIE CROCKFORD | May 1981 | British | Director | 2023-06-28 | CURRENT |
JULIAN DAVID RUSSELL | Mar 1972 | British | Director | 2010-11-02 UNTIL 2019-09-05 | RESIGNED |
DAVID GEORGE MORGAN | Feb 1948 | British | Director | 2006-10-03 UNTIL 2019-09-05 | RESIGNED |
JAMES PETER FARRAR | Feb 1972 | British | Director | 2007-05-17 UNTIL 2012-03-07 | RESIGNED |
JAMES MARTIN WALTON | May 1979 | British | Director | 2019-09-05 UNTIL 2020-03-31 | RESIGNED |
MR ROGER GUY ETCHELLS | Jan 1965 | British | Director | 2015-03-01 UNTIL 2016-03-03 | RESIGNED |
MRS SUSAN JANE GROBBELAAR | May 1976 | British | Director | 2020-03-31 UNTIL 2023-06-28 | RESIGNED |
DENNIS MICHAEL DOWD | Sep 1945 | British | Director | 2006-10-03 UNTIL 2015-03-16 | RESIGNED |
DAVID GEORGE MORGAN | Feb 1948 | British | Secretary | 2006-10-03 UNTIL 2019-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amtivo Group Limited | 2019-09-05 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David George Morgan | 2016-08-30 - 2019-09-05 | 2/1948 | Chepstow Gwent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Julian David Russell | 2016-08-30 - 2019-09-05 | 3/1972 | Chepstow Gwent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Tanya Margareta Sutton | 2016-08-30 - 2019-09-05 | 1/1974 | Chepstow Gwent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Equas Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-08-20 | 31-03-2019 | £100,624 Cash £620,561 equity |
Equas Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-25 | 31-03-2018 | £56,423 Cash £513,773 equity |
Equas Ltd - Accounts to registrar - small 17.2 | 2017-09-12 | 31-03-2017 | £67,239 Cash £378,231 equity |
Equas Ltd - Abbreviated accounts 16.1 | 2016-09-01 | 31-03-2016 | £12,303 Cash £266,430 equity |
Equas Ltd - Limited company - abbreviated - 11.6 | 2015-10-20 | 31-03-2015 | £231,692 equity |
Equas Ltd - Limited company - abbreviated - 11.0.0 | 2014-08-01 | 31-03-2014 | £2,071 Cash £187,007 equity |