About

Registered Number: 03216097
Date of Incorporation: 25/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT,

 

Established in 1996, Actuate Uk Ltd are based in Berkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGANATHAN, Madhu 31 May 2018 - 1
AUJLA, Amarjit 18 June 1999 03 December 2001 1
CHANCERELLE, Patrick Denis 21 August 1996 29 April 1999 1
FERRIER, Andrew John 01 January 1999 18 June 1999 1
GACHOT, Olivier 18 June 1999 30 June 2002 1
HAMILTON, Alan Kenneth 28 January 2000 02 August 2002 1
MAXWELL, John 30 April 2005 27 February 2008 1
MCNAMARA, Ted 01 November 2002 31 May 2015 1
PON, James Edwin 03 December 2001 31 May 2015 1
SHEPPARD, Richard John 21 October 2002 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FERAILLE, Irina 30 April 2005 08 August 2005 1
LONGIA, Amar Raj 01 November 2002 30 July 2003 1
SALANS HERTZFELD & HEILBRONN 03 July 1996 26 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
RESOLUTIONS - N/A 04 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2020
SH19 - Statement of capital 04 February 2020
CAP-SS - N/A 04 February 2020
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 05 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 19 March 2019
PSC07 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
CS01 - N/A 03 July 2018
PSC02 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 14 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA01 - Change of accounting reference date 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2015
TM02 - Termination of appointment of secretary 19 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 01 October 2013
AUD - Auditor's letter of resignation 19 August 2013
AR01 - Annual Return 05 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2013
CH04 - Change of particulars for corporate secretary 04 July 2013
AP04 - Appointment of corporate secretary 25 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 September 2010
RESOLUTIONS - N/A 24 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AD01 - Change of registered office address 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AUD - Auditor's letter of resignation 26 August 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 30 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 June 2006
RESOLUTIONS - N/A 20 June 2006
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 22 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
288b - Notice of resignation of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 21 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 13 January 2000
395 - Particulars of a mortgage or charge 04 December 1999
CERTNM - Change of name certificate 30 September 1999
CERTNM - Change of name certificate 24 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 15 December 1998
395 - Particulars of a mortgage or charge 10 September 1998
287 - Change in situation or address of Registered Office 20 February 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
363s - Annual Return 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
225 - Change of Accounting Reference Date 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
287 - Change in situation or address of Registered Office 24 July 1996
MEM/ARTS - N/A 21 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
MEM/ARTS - N/A 19 July 1996
123 - Notice of increase in nominal capital 19 July 1996
CERTNM - Change of name certificate 15 July 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2006 Outstanding

N/A

Debenture 23 November 1999 Fully Satisfied

N/A

Debenture 07 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.