Productiv Limited

DataGardener
productiv limited
dissolved
Unknown

Productiv Limited

07600977Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

12/04/2011

Company Age

15 years

Directors

7

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Productiv Limited (07600977) is a private limited with share capital incorporated on 12/04/2011 (15 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 71129 and is classified as Unknown.

Regrettably productiv ceased trading in 2022 after 11 years of supporting over 50 early stage engineering companies. thank you to all who worked with, supported or invested in the company.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 12/04/2011
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

33

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2022
Resolution
Category:Resolution
Date:06-12-2022
Capital Allotment Shares
Category:Capital
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2019
Capital Allotment Shares
Category:Capital
Date:21-02-2019
Capital Allotment Shares
Category:Capital
Date:12-02-2019
Capital Allotment Shares
Category:Capital
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Capital Allotment Shares
Category:Capital
Date:21-11-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2017
Capital Allotment Shares
Category:Capital
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Resolution
Category:Resolution
Date:24-06-2014
Capital Allotment Shares
Category:Capital
Date:26-05-2014
Capital Allotment Shares
Category:Capital
Date:26-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Capital Allotment Shares
Category:Capital
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-03-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2014
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Capital Allotment Shares
Category:Capital
Date:12-11-2013
Capital Allotment Shares
Category:Capital
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2013
Legacy
Category:Mortgage
Date:23-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2012
Move Registers To Sail Company
Category:Address
Date:13-04-2012
Change Sail Address Company
Category:Address
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2011
Incorporation Company
Category:Incorporation
Date:12-04-2011

Innovate Grants

10

This company received a grant of £842541.7 for Advanced Powertrain With Energy Storage (Apwes). The project started on 01/05/2017 and ended on 30/06/2021.

This company received a grant of £258371.0 for Cemzep - Cryogenic Engines For Mobile Zero Emission Power. The project started on 01/11/2016 and ended on 30/04/2021.

+8 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2023
Filing Date28/10/2021
Latest Accounts30/04/2021

Trading Addresses

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, West Midlands, CV22SZ

Contact

02476611111
accounts@productivgroup.co.ukenquiries@productivgroup.co.uk
productivgroup.co.uk
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ