About

Registered Number: 07467339
Date of Incorporation: 13/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Unit 15 Halifax Court Fernwood Business Park, Cross Lane, Newark, NG24 3JP,

 

Active8 Managed Technologies It Ltd was founded on 13 December 2010 with its registered office in Newark, it's status in the Companies House registry is set to "Active". Active8 Managed Technologies It Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Daren James 02 October 2015 - 1
INGMAN, Kevin Philip 02 October 2015 - 1
BRADBURY, Jessica 01 October 2012 02 October 2015 1
BRADBURY, Ryan 13 December 2010 06 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 23 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 17 October 2019
MR04 - N/A 16 July 2019
MR01 - N/A 16 July 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 05 January 2018
RESOLUTIONS - N/A 20 October 2017
CS01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 16 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 13 May 2016
AR01 - Annual Return 07 January 2016
RESOLUTIONS - N/A 23 November 2015
MR04 - N/A 21 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
RESOLUTIONS - N/A 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
SH01 - Return of Allotment of shares 23 September 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 14 December 2014
MR01 - N/A 05 November 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 18 December 2011
AD01 - Change of registered office address 23 May 2011
NEWINC - New incorporation documents 13 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.