Actix Limited LONDON


Actix started in year 1991 as Private Limited Company with registration number 02660615. The Actix company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 3rd Floor Chiswick Park Estate. Postal code: W4 5YE.

Currently there are 3 directors in the the company, namely Martin B., Philip B. and Marina S.. In addition one secretary - Philip B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Actix Limited Address / Contact

Office Address 3rd Floor Chiswick Park Estate
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660615
Date of Incorporation Wed, 6th Nov 1991
Industry Other software publishing
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Martin B.

Position: Director

Appointed: 01 May 2018

Philip B.

Position: Director

Appointed: 19 September 2013

Philip B.

Position: Secretary

Appointed: 19 September 2013

Marina S.

Position: Director

Appointed: 19 September 2013

Alexis A.

Position: Director

Appointed: 12 December 2017

Resigned: 01 May 2018

Eli T.

Position: Director

Appointed: 19 September 2013

Resigned: 12 December 2017

Timothy N.

Position: Director

Appointed: 17 June 2013

Resigned: 19 September 2013

Richard K.

Position: Director

Appointed: 19 May 2010

Resigned: 19 September 2013

William M.

Position: Director

Appointed: 13 January 2010

Resigned: 19 September 2013

Duncan V.

Position: Secretary

Appointed: 13 June 2008

Resigned: 19 September 2013

Duncan V.

Position: Director

Appointed: 13 June 2008

Resigned: 19 September 2013

Timothy N.

Position: Secretary

Appointed: 05 November 2007

Resigned: 13 June 2008

Alex H.

Position: Director

Appointed: 05 November 2007

Resigned: 13 January 2010

Timothy N.

Position: Director

Appointed: 03 May 2007

Resigned: 13 June 2008

Johannes H.

Position: Director

Appointed: 21 February 2006

Resigned: 05 November 2007

Scott C.

Position: Director

Appointed: 17 March 2005

Resigned: 19 September 2013

Daniel E.

Position: Director

Appointed: 16 June 2004

Resigned: 30 March 2007

Peter J.

Position: Director

Appointed: 16 June 2004

Resigned: 28 February 2007

Bo S.

Position: Director

Appointed: 06 February 2004

Resigned: 05 November 2007

Euan M.

Position: Director

Appointed: 19 January 2001

Resigned: 29 September 2006

John B.

Position: Director

Appointed: 19 July 2000

Resigned: 17 March 2005

Rupert L.

Position: Director

Appointed: 07 November 1998

Resigned: 02 November 2001

Warren J.

Position: Director

Appointed: 07 November 1998

Resigned: 11 June 2003

David W.

Position: Director

Appointed: 07 November 1998

Resigned: 23 August 2006

Yiu K.

Position: Director

Appointed: 07 November 1998

Resigned: 08 June 2004

Judith W.

Position: Director

Appointed: 12 June 1995

Resigned: 30 April 2003

Judith W.

Position: Director

Appointed: 20 September 1993

Resigned: 12 June 1995

Robert D.

Position: Director

Appointed: 06 November 1991

Resigned: 05 November 2007

Robert D.

Position: Secretary

Appointed: 06 November 1991

Resigned: 05 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1991

Resigned: 06 November 1991

Robert D.

Position: Director

Appointed: 06 November 1991

Resigned: 20 September 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Amdocs Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "an amdocs limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Pandora Acquisition Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Actix International Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Amdocs Limited

Hirzel House Smith Street, St. Peter Port, Guernsey, GY1 2NG, Guernsey

Legal authority Companies (Guernsey) Law, 2008
Legal form Amdocs Limited
Country registered Guernsey
Place registered Guernsey Registry
Registration number 19528
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pandora Acquisition Limited

Cannon Place Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08624984
Notified on 10 December 2018
Nature of control: 75,01-100% shares

Actix International Limited

90 High Holborn, London, WC1V 6XX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 05357259
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Other Debtors282 037219 984179 012
Property Plant Equipment713 506660 341 
Other
Accrued Income469 664482 787981 183
Accrued Liabilities1 101 9301 282 666940 585
Additional Provisions Increase From New Provisions Recognised 33 941 
Administration Support Average Number Employees222
Amounts Owed By Related Parties24 444 14212 496 37813 856 037
Amounts Owed To Related Parties11 829 46512 739 63312 441 348
Average Number Employees During Period474237
Bank Charges Classified As Finance Costs7 7175 5043 476
Cash Cash Equivalents3 5093 3203 463
Corporation Tax Recoverable2 019 040321 889 
Deferred Income1 510 506837 054 
Further Item Gain Loss Before Tax Component Net Gain Loss Before Tax-1 310 303  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 152 6091 596 583 
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures8 3468 872 
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 56010 540 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss15 5538 734 
Intangible Assets48 08017 782 
Interest Income From Related Parties262 470531 508 
Interest Income On Bank Deposits 2 4432
Interest Paid To Related Parties64 395189 05154 901
Interest Payable Similar Charges Finance Costs74 118203 013 
Investments36 28927 417 
Marketing Average Number Employees54 
Net Deferred Tax Liability Asset177 743186 477 
Nominal Value Allotted Share Capital8 0738 0738 073
Other Interest Expense2 0068 45810 001
Other Interest Income 13 1342 006
Other Interest Receivable Similar Income Finance Income262 470547 085 
Other Taxation Social Security Payable212 510195 058162 090
Pension Costs Defined Contribution Plan270 924238 470 
Pension Other Post-employment Benefit Costs Other Pension Costs270 924238 470222 973
Prepayments257 402254 323145 617
Production Average Number Employees363329
Profit Loss50 9331 793 5213 040 541
Provisions9 71143 652 
Revenue Arising From Exchanges Goods Or Services14 248 72515 361 440 
Selling Average Number Employees433
Social Security Costs607 425567 184482 931
Staff Costs Employee Benefits Expense6 730 1675 784 9535 498 577
Tax Expense Credit Applicable Tax Rate68 858410 189616 346
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed47 15925 865 
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-5081 028 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-193 40961 171 
Tax Tax Credit On Profit Or Loss On Ordinary Activities311 478365 371 
Trade Creditors Trade Payables27 994335 30775 657
Trade Debtors Trade Receivables2 656 1893 000 4203 525 950
Wages Salaries5 851 8184 979 2994 792 673

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 9th, October 2023
Free Download (32 pages)

Company search