Background WavePink WaveYellow Wave

ACTIMIZE UK LIMITED (05135139)

ACTIMIZE UK LIMITED (05135139) is an active UK company. incorporated on 21 May 2004. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ACTIMIZE UK LIMITED has been registered for 21 years. Current directors include DULIMAN, Selma, RUSHWORTH, Darren.

Company Number
05135139
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DULIMAN, Selma, RUSHWORTH, Darren
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIMIZE UK LIMITED

ACTIMIZE UK LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ACTIMIZE UK LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05135139

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Tollbar House Tollbar Way Hedge End Southampton, SO30 2ZP,

Previous Addresses

37 Broadhurst Gardens London NW6 3QT
From: 21 May 2004To: 1 February 2010
Timeline

23 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DULIMAN, Selma

Active
Queen Victoria Street, LondonEC4V 4BF
Secretary
Appointed 27 Oct 2022

DULIMAN, Selma

Active
Queen Victoria Street, LondonEC4V 4BF
Born March 1989
Director
Appointed 27 Oct 2022

RUSHWORTH, Darren

Active
Queen Victoria Street, LondonEC4V 4BF
Born April 1967
Director
Appointed 21 Apr 2022

DUNNE, Stephen

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 01 Feb 2010
Resigned 31 Aug 2017

GOVRIN, David

Resigned
21 Alterman, Hertzelia
Secretary
Appointed 21 May 2004
Resigned 01 Feb 2010

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Queen Victoria Street, LondonEC4V 4BF
Secretary
Appointed 14 Feb 2022
Resigned 11 Oct 2022

RHODES, Dan Meir

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 31 Aug 2017
Resigned 14 Feb 2022

BATTAT, Reuven

Resigned
9 North Ridge Road, New York
Born August 1956
Director
Appointed 21 May 2004
Resigned 05 Apr 2005

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born December 1959
Director
Appointed 30 Apr 2015
Resigned 31 Aug 2017

GRUBER, Dafna

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born March 1965
Director
Appointed 01 Apr 2008
Resigned 13 May 2014

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born September 1976
Director
Appointed 14 Feb 2022
Resigned 11 Oct 2022

MALINS, John Charles

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1954
Director
Appointed 28 Sept 2010
Resigned 30 Apr 2015

MURPHY, Jeanne, Ms.

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born May 1957
Director
Appointed 26 Jan 2009
Resigned 13 May 2014

ORAD, Amir

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1975
Director
Appointed 30 Apr 2010
Resigned 13 May 2014

PORAT, Eran

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1962
Director
Appointed 01 Feb 2010
Resigned 15 Jan 2018

RHODES, Dan Meir

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1966
Director
Appointed 31 Aug 2017
Resigned 14 Feb 2022

SCHWARTZ, Jason E., Director

Resigned
Rechov Sitvanit, Beit Shemesh0766630
Born May 1971
Director
Appointed 01 Jun 2006
Resigned 26 Jan 2009

SHANI, Haim, Mr.

Resigned
Hapnina Street, Ra'Anana43107
Born April 1957
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2009

SOSNA, David

Resigned
11 Continental Road, Scarsdale
Born November 1968
Director
Appointed 21 May 2004
Resigned 30 Apr 2010

YNON, Hagit Hana

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born September 1971
Director
Appointed 15 Jan 2018
Resigned 03 Jul 2018

YOUNIAN-YNON, Hagit Hana

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born September 1971
Director
Appointed 15 Jan 2018
Resigned 05 Mar 2019

ZEEVI, Avi

Resigned
11 After Street, Tel Aviv69362
Born March 1951
Director
Appointed 21 May 2004
Resigned 30 Aug 2007

Persons with significant control

1

Zarchin Street, Ra'Anana4310602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 March 2010
CC04CC04
Miscellaneous
4 February 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Accounts With Made Up Date
7 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Auditors Resignation Company
16 February 2007
AUDAUD
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
4 August 2005
363aAnnual Return
Legacy
21 June 2004
225Change of Accounting Reference Date
Incorporation Company
21 May 2004
NEWINCIncorporation