ACTIVEQUOTE LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
ACTIVEQUOTE LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
ACTIVEQUOTE LIMITED was incorporated 15 years ago on 04/12/2008 and has the registered number: 06765845. The accounts status is FULL and accounts are next due on 30/06/2024.
ACTIVEQUOTE LIMITED was incorporated 15 years ago on 04/12/2008 and has the registered number: 06765845. The accounts status is FULL and accounts are next due on 30/06/2024.
ACTIVEQUOTE LIMITED - CARDIFF
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
GLOBAL REACH
CARDIFF
CF11 0SN
This Company Originates in : United Kingdom
Previous trading names include:
ACTIVEQUOTE HEALTH LIMITED (until 26/11/2014)
ACTIVEQUOTE HEALTH LIMITED (until 26/11/2014)
MANDACO 591 LIMITED (until 23/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATRINA LOUISE EVISON-THEO | Aug 1972 | British | Director | 2009-03-17 | CURRENT |
MRS RACHEL DE WILDE | Secretary | 2023-05-18 | CURRENT | ||
MR ROBERT LLEWELYN MERRILLS | Feb 1989 | Welsh | Director | 2022-10-01 | CURRENT |
MR ROBERT HUW MORGAN | Nov 1960 | British | Director | 2016-09-01 | CURRENT |
MR ROBERT JAMES SAUNDERS | Sep 1980 | British | Director | 2017-09-01 | CURRENT |
MR RICHARD BYRON THEODOSSIADES | Feb 1963 | British | Director | 2009-03-17 | CURRENT |
MR. ALUN EDWARD MANLEY DOULL | Jan 1963 | British | Director | 2015-05-13 | CURRENT |
MR RICHARD PATRICK AVERY-WRIGHT | Sep 1968 | British | Director | 2015-12-18 | CURRENT |
MR STEPHEN RICHARD BERRY | Aug 1968 | British | Director | 2008-12-04 UNTIL 2009-03-17 | RESIGNED |
AMANDA JANE CARTER | Mar 1966 | Welsh | Director | 2009-03-26 UNTIL 2010-08-23 | RESIGNED |
MR WAYNE OWEN CARTER | Dec 1965 | Welsh | Director | 2010-08-23 UNTIL 2012-10-08 | RESIGNED |
DELICIA ROACH | Apr 1965 | British | Director | 2009-03-26 UNTIL 2010-08-23 | RESIGNED |
MR MICHAEL ROACH | May 1962 | British | Director | 2010-08-23 UNTIL 2013-12-13 | RESIGNED |
ACUITY SECRETARIES LIMITED | Corporate Secretary | 2008-12-04 UNTIL 2009-03-17 | RESIGNED | ||
MR ALUN EDWARD MANLEY DOULL | Secretary | 2017-09-01 UNTIL 2023-05-18 | RESIGNED | ||
MR RICHARD BYRON THEODOSSIADES | Secretary | 2010-08-23 UNTIL 2017-09-01 | RESIGNED | ||
AMANDA JANE CARTER | Mar 1966 | Welsh | Secretary | 2009-03-26 UNTIL 2010-08-23 | RESIGNED |
ACUITY NOMINEES LIMITED | Corporate Director | 2008-12-04 UNTIL 2009-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Help Me Compare Group Limited | 2023-10-13 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Help Me Compare Limited | 2016-04-06 - 2023-10-13 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Byron Theodossiades | 2016-04-06 - 2016-04-06 | 2/1963 | Cardiff | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACTIVEQUOTE_LIMITED - Accounts | 2023-06-24 | 30-09-2022 | £747,818 Cash £1,242,699 equity |
ACTIVEQUOTE_LIMITED - Accounts | 2022-06-30 | 30-09-2021 | £1,731,274 equity |
ACTIVEQUOTE_LIMITED - Accounts | 2021-07-01 | 30-09-2020 | £467 Cash £1,156,427 equity |
ACTIVEQUOTE_LIMITED - Accounts | 2020-07-01 | 30-09-2019 | £467 Cash £968,916 equity |
ACTIVEQUOTE_LIMITED - Accounts | 2019-06-18 | 30-09-2018 | £2,099 Cash £695,976 equity |
ACTIVEQUOTE_LIMITED - Accounts | 2018-06-23 | 30-09-2017 | £1,122,426 Cash £897,631 equity |