Actica Consulting Limited GUILDFORD


Actica Consulting started in year 1997 as Private Limited Company with registration number 03396854. The Actica Consulting company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Guildford at 4 Stirling House. Postal code: GU2 7RF.

At present there are 8 directors in the the firm, namely Robert C., Robert H. and David H. and others. In addition one secretary - Alan M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Actica Consulting Limited Address / Contact

Office Address 4 Stirling House
Office Address2 Stirling Road Surrey Research Park
Town Guildford
Post code GU2 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03396854
Date of Incorporation Thu, 3rd Jul 1997
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alan M.

Position: Secretary

Appointed: 30 January 2024

Robert C.

Position: Director

Appointed: 01 July 2022

Robert H.

Position: Director

Appointed: 01 July 2022

David H.

Position: Director

Appointed: 01 April 2019

Alexander P.

Position: Director

Appointed: 09 February 2018

Matthew G.

Position: Director

Appointed: 01 July 2017

Robin D.

Position: Director

Appointed: 01 May 2014

David S.

Position: Director

Appointed: 01 July 2012

Paul A.

Position: Director

Appointed: 01 May 2006

Rebecca W.

Position: Secretary

Appointed: 18 December 2015

Resigned: 30 January 2024

Lorraine B.

Position: Secretary

Appointed: 26 September 2011

Resigned: 18 December 2015

Michael M.

Position: Director

Appointed: 01 August 2008

Resigned: 01 April 2022

Suzanne A.

Position: Director

Appointed: 06 April 2007

Resigned: 10 November 2017

Andrew E.

Position: Director

Appointed: 03 August 1998

Resigned: 01 April 2022

David H.

Position: Director

Appointed: 03 July 1997

Resigned: 01 April 2022

Edmund H.

Position: Secretary

Appointed: 03 July 1997

Resigned: 26 September 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Actica Holdings Limited from Guildford, England. The abovementioned PSC is categorised as "a private limited company", 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 PSC register is Andrew E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is David H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Actica Holdings Limited

4 Stirling House Stirling Road, Surrey Research Park, Guildford, Surrey, GU2 7RF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06808510
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew E.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand3 962 0575 354 487
Current Assets8 170 40010 224 891
Debtors3 557 1384 221 429
Net Assets Liabilities1 560 0001 560 000
Other Debtors74 29864 552
Property Plant Equipment30 82037 845
Other
Audit Fees Expenses11 00011 000
Accrued Liabilities Deferred Income769 454978 399
Accumulated Depreciation Impairment Property Plant Equipment258 420282 575
Additions Other Than Through Business Combinations Property Plant Equipment 40 989
Administrative Expenses1 261 767978 235
Amounts Owed To Group Undertakings4 884 4906 281 026
Average Number Employees During Period101113
Comprehensive Income Expense5 053 7796 281 636
Corporation Tax Payable180 547481 728
Cost Sales13 509 44915 173 365
Creditors6 585 3288 645 856
Current Asset Investments651 205648 975
Current Tax For Period1 169 1111 430 267
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 989988
Depreciation Expense Property Plant Equipment25 63333 923
Dividend Income4 7393 435
Dividend Income From Financial Assets Fair Value Through Profit Or Loss4 7393 435
Dividends Paid5 053 7796 281 636
Dividends Paid On Shares Final5 053 7796 281 636
Further Item Tax Increase Decrease Component Adjusting Items3 291-1 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases230 717161 502
Gain Loss On Disposals Property Plant Equipment -41
Gain Loss On Financial Assets Fair Value Through Profit Or Loss12 580-5 664
Gross Profit Loss7 457 4028 687 795
Impairment Loss Reversal On Investments-12 5805 664
Increase Decrease In Current Tax From Adjustment For Prior Periods -557
Increase From Depreciation Charge For Year Property Plant Equipment 33 923
Interest Income On Bank Deposits11 9255 003
Investments651 205648 975
Investments In Joint Ventures588 546581 848
Net Current Assets Liabilities1 585 0721 579 035
Net Finance Income Costs16 6648 438
Operating Profit Loss6 195 6357 709 560
Other Creditors 53 709
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 768
Other Disposals Property Plant Equipment 9 809
Other Interest Receivable Similar Income Finance Income16 6648 438
Other Taxation Social Security Payable430 732406 925
Pension Other Post-employment Benefit Costs Other Pension Costs141 351166 733
Prepayments Accrued Income1 943 4192 363 467
Profit Loss5 053 7796 281 636
Profit Loss On Ordinary Activities Before Tax6 224 8797 712 334
Property Plant Equipment Gross Cost289 240320 420
Social Security Costs773 678875 349
Staff Costs Employee Benefits Expense7 566 5308 785 498
Taxation Including Deferred Taxation Balance Sheet Subtotal55 89256 880
Tax Expense Credit Applicable Tax Rate1 182 7271 465 343
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-400-1 519
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-13 795-32 167
Tax Increase Decrease From Effect Dividends From Companies-900 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17730
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 171 1001 430 698
Total Assets Less Current Liabilities1 615 8921 616 880
Total Current Tax Expense Credit1 169 1111 429 710
Total Operating Lease Payments113 913110 335
Trade Creditors Trade Payables320 105444 069
Trade Debtors Trade Receivables1 539 4211 793 410
Turnover Revenue20 966 85123 861 160
Wages Salaries6 651 5017 743 416
Company Contributions To Defined Benefit Plans Directors14 75814 810
Director Remuneration1 359 6351 477 983
Director Remuneration Benefits Including Payments To Third Parties1 374 3931 492 793

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 31st, January 2024
Free Download

Company search

Advertisements