Etive Technologies Limited

DataGardener
live
Micro

Etive Technologies Limited

sc407510Private Limited With Share Capital

114-116 Floor 5, George Street, Edinburgh, EH22HN
Incorporated

15/09/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

63110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Etive Technologies Limited (sc407510) is a private limited with share capital incorporated on 15/09/2011 (14 years old) and registered in edinburgh, EH22HN. The company operates under SIC code 63110 and is classified as Micro.

Private Limited With Share Capital
SIC: 63110
Micro
Incorporated 15/09/2011
EH22HN
1 employees

Financial Overview

Total Assets

£5.2K

Liabilities

£101.2K

Net Assets

£-96.0K

Est. Turnover

£2.35M

AI Estimated
Unreported
Cash

£242

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Memorandum Articles
Category:Incorporation
Date:22-12-2020
Resolution
Category:Resolution
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:03-10-2017
Resolution
Category:Resolution
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-09-2014
Capital Allotment Shares
Category:Capital
Date:22-09-2014
Resolution
Category:Resolution
Date:22-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:26-06-2014
Resolution
Category:Resolution
Date:26-06-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Resolution
Category:Resolution
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Capital Allotment Shares
Category:Capital
Date:15-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:15-01-2014
Resolution
Category:Resolution
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-12-2013
Resolution
Category:Resolution
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Incorporation Company
Category:Incorporation
Date:15-09-2011

Innovate Grants

1

This company received a grant of £96095.0 for Housing Market Recovery Supporting Digital Transactions. The project started on 01/11/2020 and ended on 30/04/2021.

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/09/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Morton Fraser Llp, 2 Lister Square, Edinburgh, Midlothian, EH39GL
C/O Tlt Llp, 3Rd Floor, Hobart House, Edinburgh, Eh2 1El, EH21ELRegistered
114-116 Floor 5, George Street, Edinburgh, Eh2 2Hn, EH22HNRegistered
114-116 Floor 5, George Street, Edinburgh, Eh2 2Hn, EH22HNRegistered
C/O Tlt Llp Floor 5, 114 - 116, George Street, Edinburgh, Eh2 2Hn, EH22HNRegistered

Contact

08456120205
hello@etive.orgsupport@etive.org
etive.org
114-116 Floor 5, George Street, Edinburgh, EH22HN