Activequote Limited

DataGardener
activequote limited
live
Medium

Activequote Limited

06765845Private Limited With Share Capital

Global Reach Dunleavy Drive, Cardiff, CF110SN
Incorporated

04/12/2008

Company Age

17 years

Directors

5

Employees

139

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Activequote Limited (06765845) is a private limited with share capital incorporated on 04/12/2008 (17 years old) and registered in cardiff, CF110SN. The company operates under SIC code 62012 and is classified as Medium.

Activequote limited is a computer software company based out of global reach dunleavy drive, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 04/12/2008
CF110SN
139 employees

Financial Overview

Total Assets

£5.20M

Liabilities

£2.81M

Net Assets

£2.39M

Turnover

£16.59M

Cash

£309.2K

Key Metrics

139

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2024
Memorandum Articles
Category:Incorporation
Date:20-08-2024
Resolution
Category:Resolution
Date:20-08-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Accounts Amended With Accounts Type Full
Category:Accounts
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2014
Change Of Name Notice
Category:Change Of Name
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:08-01-2013
Capital Cancellation Shares
Category:Capital
Date:21-12-2012
Resolution
Category:Resolution
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Legacy
Category:Mortgage
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Capital Allotment Shares
Category:Capital
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:23-08-2010
Termination Secretary Company With Name
Category:Officers
Date:23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

Global Reach, Dunleavy Drive, Cardiff, South Glamorgan, CF110SNRegistered

Contact

08008620373
www.activequote.com
Global Reach Dunleavy Drive, Cardiff, CF110SN