Background WavePink WaveYellow Wave

ATTIVO GROUP LIMITED (05547209)

ATTIVO GROUP LIMITED (05547209) is an active UK company. incorporated on 26 August 2005. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATTIVO GROUP LIMITED has been registered for 20 years. Current directors include CLENNELL, Andrew James, FRENCH, Joanne Marie Gilroy, HARPER, Stephen Charles.

Company Number
05547209
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
Honeybourne Place, Cheltenham, GL50 3SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLENNELL, Andrew James, FRENCH, Joanne Marie Gilroy, HARPER, Stephen Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTIVO GROUP LIMITED

ATTIVO GROUP LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATTIVO GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05547209

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Honeybourne Place Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

, Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH
From: 26 November 2013To: 30 April 2020
, 2 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA
From: 26 August 2005To: 26 November 2013
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Feb 10
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Jun 14
Director Joined
Oct 14
Director Left
Jan 16
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
May 16
Share Buyback
May 17
Capital Reduction
Jul 17
Share Issue
Jul 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Secured
Oct 18
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Mar 22
Director Left
Apr 22
Funding Round
Mar 23
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
21
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLENNELL, Andrew James

Active
Jessop Avenue, CheltenhamGL50 3SH
Born March 1977
Director
Appointed 23 May 2025

FRENCH, Joanne Marie Gilroy

Active
Jessop Avenue, CheltenhamGL50 3SH
Born July 1970
Director
Appointed 18 Oct 2024

HARPER, Stephen Charles

Active
Jessop Avenue, CheltenhamGL50 3SH
Born June 1964
Director
Appointed 26 Aug 2005

BAREHAM, Stephen John

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 01 Jul 2016
Resigned 27 Sept 2019

GOLDSMITH, Nicola

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 11 Mar 2011
Resigned 01 Jan 2016

GOLDSMITH, Nicola

Resigned
2 Royal Crescent, GloucestershireGL50 3DA
Secretary
Appointed 11 Mar 2011
Resigned 11 Mar 2011

LOADER, Mark

Resigned
Fairfield Avenue, CheltenhamGL53 7PN
Secretary
Appointed 01 Jul 2009
Resigned 11 Mar 2011

VALENTINE, Iain Alexander

Resigned
Gable House,The Street, MalmesburySN16 9EG
Secretary
Appointed 25 Nov 2005
Resigned 01 Jul 2009

WG SOLUTIONS LIMITED

Resigned
3 Fairview Court, CheltenhamGL52 2EX
Corporate secretary
Appointed 26 Aug 2005
Resigned 25 Nov 2005

GOLDSMITH, Nicola

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born December 1961
Director
Appointed 27 Oct 2014
Resigned 01 Jan 2016

HARDING, Stuart Stephen

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born October 1982
Director
Appointed 28 Jan 2020
Resigned 23 Mar 2022

PLUMPTON, Ian Joseph

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born March 1974
Director
Appointed 28 Jan 2020
Resigned 03 Apr 2025

STURGESS, Jonathan Paul

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born April 1984
Director
Appointed 30 Jan 2024
Resigned 03 Apr 2025

VALENTINE, Iain Alexander

Resigned
Gable House,The Street, MalmesburySN16 9EG
Born June 1962
Director
Appointed 01 Feb 2007
Resigned 01 Jul 2009

Persons with significant control

2

160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 28 May 2021

Mr Stephen Charles Harper

Active
Jessop Avenue, CheltenhamGL50 3SH
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
6 December 2023
RP04PSC02RP04PSC02
Second Filing Change Details Of A Person With Significant Control
6 December 2023
RP04PSC04RP04PSC04
Auditors Resignation Company
5 October 2023
AUDAUD
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Confirmation Statement
17 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
5 October 2020
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 August 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 August 2020
RP04AR01RP04AR01
Resolution
21 August 2020
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
21 August 2020
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
6 August 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 August 2020
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
6 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 May 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Capital Cancellation Shares
27 July 2017
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
27 July 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Mortgage Charge Part Both With Charge Number
10 April 2017
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Memorandum Articles
1 June 2016
MAMA
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Second Filing Of Form With Form Type
20 May 2014
RP04RP04
Second Filing Of Form With Form Type
20 May 2014
RP04RP04
Second Filing Of Form With Form Type
20 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
23 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Resolution
14 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Legacy
8 August 2012
MG01MG01
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Capital Allotment Shares
24 February 2010
SH01Allotment of Shares
Resolution
24 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Miscellaneous
23 October 2009
MISCMISC
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
225Change of Accounting Reference Date
Legacy
18 May 2006
287Change of Registered Office
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Incorporation Company
26 August 2005
NEWINCIncorporation