Activ8 Digital Limited RICKMANSWORTH


Activ8 Digital started in year 2015 as Private Limited Company with registration number 09524151. The Activ8 Digital company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Rickmansworth at 70 Franklins. Postal code: WD3 9SY.

The company has one director. James M., appointed on 2 April 2015. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Robert H., James E. and others listed below. There were no ex secretaries.

Activ8 Digital Limited Address / Contact

Office Address 70 Franklins
Office Address2 Maple Cross
Town Rickmansworth
Post code WD3 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524151
Date of Incorporation Thu, 2nd Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James M.

Position: Director

Appointed: 02 April 2015

Robert H.

Position: Director

Appointed: 02 April 2015

Resigned: 21 May 2018

James E.

Position: Director

Appointed: 02 April 2015

Resigned: 21 May 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James E.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth44 245     
Balance Sheet
Cash Bank On Hand30 22338 10819 2938 9042 96615 554
Current Assets60 55147 12623 31112 8226 88422 472
Debtors30 3289 0184 0183 9183 9186 918
Net Assets Liabilities    -6551 731
Other Debtors377     
Property Plant Equipment9397045282 6451 9841 488
Cash Bank In Hand30 223     
Tangible Fixed Assets939     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve44 242     
Shareholder Funds44 245     
Other
Accumulated Depreciation Impairment Property Plant Equipment 2354111 2931 9542 450
Additions Other Than Through Business Combinations Property Plant Equipment   2 999  
Average Number Employees During Period-1-1-1-1-1-1
Bank Borrowings Overdrafts     15 000
Creditors17 24527 81710 5219 7399 5237 229
Increase From Depreciation Charge For Year Property Plant Equipment 235176882661496
Net Current Assets Liabilities43 30619 30912 7903 083-2 63915 243
Other Creditors2 70020 7807 3406 2496 2492 423
Property Plant Equipment Gross Cost 9399393 9383 9383 938
Taxation Social Security Payable14 5457 0373 1813 4903 2744 806
Trade Debtors Trade Receivables29 9519 0184 0183 9183 9186 918
Creditors Due Within One Year17 245     
Number Shares Allotted-3     
Par Value Share1     
Share Capital Allotted Called Up Paid-3     
Tangible Fixed Assets Additions939     
Tangible Fixed Assets Cost Or Valuation939     
Total Assets Less Current Liabilities44 245     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements