Background WavePink WaveYellow Wave

ACTECH HOLDINGS LIMITED (03059569)

ACTECH HOLDINGS LIMITED (03059569) is an active UK company. incorporated on 22 May 1995. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACTECH HOLDINGS LIMITED has been registered for 30 years. Current directors include DAVIDSON-SHRINE, Gregory, GIBBINS, Simon Mark.

Company Number
03059569
Status
active
Type
ltd
Incorporated
22 May 1995
Age
30 years
Address
2 Chancellor Court Occam Road, Guildford, GU2 7AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIDSON-SHRINE, Gregory, GIBBINS, Simon Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTECH HOLDINGS LIMITED

ACTECH HOLDINGS LIMITED is an active company incorporated on 22 May 1995 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACTECH HOLDINGS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03059569

LTD Company

Age

30 Years

Incorporated 22 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GAC NO.15 LIMITED
From: 22 May 1995To: 29 November 1995
Contact
Address

2 Chancellor Court Occam Road Surrey Research Park Guildford, GU2 7AH,

Timeline

7 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
May 95
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 19
Director Joined
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIDSON-SHRINE, Gregory

Active
Occam Road, GuildfordGU2 7AH
Secretary
Appointed 04 Dec 2019

DAVIDSON-SHRINE, Gregory

Active
Occam Road, GuildfordGU2 7AH
Born September 1974
Director
Appointed 17 Dec 2019

GIBBINS, Simon Mark

Active
Occam Road, GuildfordGU2 7AH
Born July 1966
Director
Appointed 01 Sept 2010

DAVIES, Neil

Resigned
1 Fortrose Close, SandhurstGU47 0XF
Secretary
Appointed 11 May 2001
Resigned 30 Jul 2004

FISHLEIGH, Andrew Paul

Resigned
Maple Cottage 7 Clappsgate Road, BasingstokeRG26 6EJ
Secretary
Appointed 22 May 1995
Resigned 10 Oct 1995

GREATOREX, Ian Russell

Resigned
Windrush Castle Road, WokingGU21 4ES
Secretary
Appointed 01 Apr 2006
Resigned 05 Jun 2009

HARKUS MADGE, Joanna Alwen

Resigned
Occam Road, GuildfordGU2 7AH
Secretary
Appointed 01 Apr 2017
Resigned 02 Sept 2019

HARRIS, David Ernest

Resigned
Waters Edge Tithe Barn Drive, MaidenheadSL6 2DF
Secretary
Appointed 01 Jun 2000
Resigned 31 Mar 2001

JONES, Andrew Kingsley

Resigned
Tithe Barn Hatchgate Farm, NewburyRG16 9NY
Secretary
Appointed 10 Oct 1995
Resigned 05 Mar 1996

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Secretary
Appointed 05 Mar 1996
Resigned 31 May 2000

PRIOR, Robert Michael

Resigned
Oakfield, HillingdonUB10 9PB
Secretary
Appointed 02 Aug 2004
Resigned 01 Apr 2006

ROWE, Nicholas

Resigned
Somerton, OxfordOX25 6NB
Secretary
Appointed 02 Sept 2019
Resigned 04 Dec 2019

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 05 Jun 2009
Resigned 31 Mar 2017

AXTEN, Wayne Ronald

Resigned
10 Kipling Close, ThatchamRG18 3AY
Born October 1963
Director
Appointed 30 Nov 2000
Resigned 01 Mar 2007

BRYSON, John Macdonald

Resigned
Edgton Little Tangley, GuildfordGU5 0PW
Born November 1945
Director
Appointed 05 Mar 1996
Resigned 28 Jun 1999

COOPER, Malcolm Howard

Resigned
Malthouse Close, Church CrookhamGU52 6TB
Born October 1960
Director
Appointed 05 Jun 2009
Resigned 02 Feb 2010

CROOK, Derek Frederick

Resigned
Hythe House, WindleshamGU20 6JS
Born April 1942
Director
Appointed 05 Mar 1996
Resigned 04 Feb 2000

HARKUS MADGE, Joanna Alwen

Resigned
Occam Road, GuildfordGU2 7AH
Born July 1979
Director
Appointed 01 Apr 2017
Resigned 02 Sept 2019

HARRIS, David Ernest

Resigned
Waters Edge Tithe Barn Drive, MaidenheadSL6 2DF
Born February 1937
Director
Appointed 01 Jun 2000
Resigned 31 Mar 2001

LOVERIDGE, James Douglas

Resigned
10 Redding Drive, AmershamHP6 5PX
Born May 1939
Director
Appointed 05 Mar 1996
Resigned 31 May 2000

MICHIE, Ewan

Resigned
1 Rose Cottage, HungerfordRG17 0QB
Born July 1957
Director
Appointed 10 Oct 1995
Resigned 13 Jun 1997

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Born November 1949
Director
Appointed 05 Jun 2009
Resigned 31 Mar 2017

SYDES, Stephen Charles

Resigned
Highfields, OvertonRG21 3PH
Born December 1961
Director
Appointed 01 Jul 1997
Resigned 05 Jun 2009

VITOU, Barry Spencer

Resigned
15 Shirburn Street, WatlingtonOX9 5BU
Born February 1969
Director
Appointed 22 May 1995
Resigned 10 Oct 1995
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Resolution
9 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2005
AUDAUD
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288cChange of Particulars
Legacy
30 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
2 September 1999
287Change of Registered Office
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
225(1)225(1)
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Legacy
8 December 1995
88(2)R88(2)R
Memorandum Articles
8 December 1995
MEM/ARTSMEM/ARTS
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Resolution
8 December 1995
RESOLUTIONSResolutions
Legacy
8 December 1995
123Notice of Increase in Nominal Capital
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Resolution
29 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 November 1995
MEM/ARTSMEM/ARTS
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
88(2)R88(2)R
Legacy
19 October 1995
224224
Incorporation Company
22 May 1995
NEWINCIncorporation