Passivsystems Limited

DataGardener
passivsystems limited
dissolved
Unknown

Passivsystems Limited

06692246Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

09/09/2008

Company Age

17 years

Directors

5

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Passivsystems Limited (06692246) is a private limited with share capital incorporated on 09/09/2008 (17 years old) and registered in london, NW16BB. The company operates under SIC code 62012 - business and domestic software development.

Since 2008 passivsystems have been at the fore-front of developing leading-edge smart-home technology for the mass market. with a team of successful entrepreneurs, technologists, designers, marketing experts and others from the communications and energy industries, we have developed award winning so...

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 09/09/2008
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

40

Shareholders

1

PSCs

14

Patents

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-02-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:17-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-11-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-06-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:25-11-2019
Capital Allotment Shares
Category:Capital
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:28-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Resolution
Category:Resolution
Date:11-04-2018
Resolution
Category:Resolution
Date:16-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2015
Resolution
Category:Resolution
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-03-2015
Resolution
Category:Resolution
Date:18-03-2015
Capital Cancellation Shares
Category:Capital
Date:18-03-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2015
Capital Allotment Shares
Category:Capital
Date:18-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2014
Resolution
Category:Resolution
Date:06-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:20-06-2013
Termination Secretary Company With Name
Category:Officers
Date:20-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Capital Allotment Shares
Category:Capital
Date:21-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Resolution
Category:Resolution
Date:13-08-2009
Legacy
Category:Address
Date:13-08-2009
Legacy
Category:Accounts
Date:13-08-2009
Legacy
Category:Capital
Date:13-08-2009

Innovate Grants

10

This company received a grant of £603749.01 for Smarthubs Sles. The project started on 01/12/2019 and ended on 30/06/2022.

This company received a grant of £52870.0 for Digital Compliance Platform For The Built Environment.. The project started on 01/04/2020 and ended on 31/03/2022.

+8 more grants available

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date20/11/2019
Latest Accounts31/12/2018

Trading Addresses

5Th Floor Grove House, 248A Marylebone Road, London, Nw1 6Bb, NW16BBRegistered
Benyon House, Newbury Business Park London Road, Newbury, Berkshire, RG142PZ

Contact

01653525050
support@passivsystems.com
passivsystems.com
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB