Background WavePink WaveYellow Wave

MACDERMID ACTIUM, LTD (05643286)

MACDERMID ACTIUM, LTD (05643286) is an active UK company. incorporated on 2 December 2005. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACDERMID ACTIUM, LTD has been registered for 20 years. Current directors include DORMAN, Carey James, LIND, Caroline Simonne.

Company Number
05643286
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DORMAN, Carey James, LIND, Caroline Simonne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDERMID ACTIUM, LTD

MACDERMID ACTIUM, LTD is an active company incorporated on 2 December 2005 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACDERMID ACTIUM, LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05643286

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PRECIS (2580) LIMITED
From: 2 December 2005To: 19 January 2006
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Previous Addresses

198 Golden Hillock Road Birmingham B11 2PN
From: 2 December 2005To: 19 April 2017
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jul 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DORMAN, Carey James

Active
South Pointe Drive, Miami Beach33139
Born January 1989
Director
Appointed 15 Jun 2023

LIND, Caroline Simonne

Active
South Pointe Drive, Miami Beach33139
Born May 1973
Director
Appointed 01 Feb 2025

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach
Secretary
Appointed 07 Apr 2017
Resigned 18 Oct 2019

RICHARDS, Roger Edward

Resigned
Golden Hillock Road, BirminghamB11 2PN
Secretary
Appointed 18 Jan 2006
Resigned 07 Apr 2017

SIEGMUND, Michael Jerome

Resigned
Main Avenue, NorwalkCT 06851
Secretary
Appointed 18 Oct 2019
Resigned 15 Jun 2023

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 02 Dec 2005
Resigned 18 Jan 2006

BRAY, Paul Andrew

Resigned
Albert Drive, WokingGU21 5RW
Born June 1969
Director
Appointed 18 Dec 2014
Resigned 15 Jun 2023

CAPPS, John Edward

Resigned
East Broward Blvd, Fort Lauderdale33394
Born August 1964
Director
Appointed 15 Jun 2023
Resigned 01 Nov 2025

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach
Born August 1964
Director
Appointed 07 Apr 2017
Resigned 18 Oct 2019

CONNOLLY, John Patrick

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born February 1966
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

CORDANI, John Louis

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born March 1963
Director
Appointed 18 Jan 2006
Resigned 14 Sept 2016

KENNEDY, Michael Vincent

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1961
Director
Appointed 15 Aug 2006
Resigned 01 Feb 2016

MONTEIRO, Frank

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born February 1970
Director
Appointed 18 Jan 2006
Resigned 07 Apr 2017

PHASEY, Lance John Passant

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1950
Director
Appointed 15 Aug 2006
Resigned 18 Dec 2014

RICHARDS, Roger Edward

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1958
Director
Appointed 18 Jan 2006
Resigned 07 Apr 2017

SIEGMUND, Michael Jerome

Resigned
Main Avenue, NorwalkCT 06851
Born May 1960
Director
Appointed 18 Oct 2019
Resigned 15 Jun 2023

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 02 Dec 2005
Resigned 18 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2022
CH03Change of Secretary Details
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Miscellaneous
2 January 2015
MISCMISC
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Auditors Resignation Company
16 December 2014
AUDAUD
Resolution
10 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
17 May 2007
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Memorandum Articles
30 January 2006
MEM/ARTSMEM/ARTS
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2005
NEWINCIncorporation