Background WavePink WaveYellow Wave

MYACTIV LIMITED (05954592)

MYACTIV LIMITED (05954592) is an active UK company. incorporated on 3 October 2006. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MYACTIV LIMITED has been registered for 19 years. Current directors include RUSSELL, Julian David, WILSON, Anna Elizabeth.

Company Number
05954592
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RUSSELL, Julian David, WILSON, Anna Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYACTIV LIMITED

MYACTIV LIMITED is an active company incorporated on 3 October 2006 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MYACTIV LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05954592

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

EQUAS LTD
From: 26 June 2012To: 13 September 2019
EQUAS SMARTPRO LTD
From: 3 October 2006To: 26 June 2012
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

17 Wallwern Wood Chepstow Gwent NP16 5TX
From: 20 March 2015To: 21 September 2019
17 Wallwern Wood Chepstow Gwent NP16 5TZ Wales
From: 13 January 2015To: 20 March 2015
Sutton House, 59 Percy Road Pocklington York North Yorkshire YO42 2LZ
From: 3 October 2006To: 13 January 2015
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Apr 10
Director Joined
Nov 10
Director Left
Apr 12
Loan Secured
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Loan Cleared
Aug 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Apr 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RUSSELL, Julian David

Active
Tower View, West MallingME19 4UY
Born March 1972
Director
Appointed 09 May 2025

WILSON, Anna Elizabeth

Active
Tower View, West MallingME19 4UY
Born December 1979
Director
Appointed 02 Jun 2025

MORGAN, David George

Resigned
6 Wensley Road, HarrogateHG2 8AQ
Secretary
Appointed 03 Oct 2006
Resigned 05 Sept 2019

CROCKFORD, Thomas Leslie

Resigned
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023
Resigned 02 Jun 2025

DOWD, Dennis Michael

Resigned
59 Percy Road, YorkYO42 2LZ
Born September 1945
Director
Appointed 03 Oct 2006
Resigned 16 Mar 2015

ETCHELLS, Roger Guy

Resigned
Wallwern Wood, ChepstowNP16 5TX
Born January 1965
Director
Appointed 01 Mar 2015
Resigned 03 Mar 2016

FARRAR, James Peter

Resigned
73 Albion Avenue, YorkYO26 5QZ
Born February 1972
Director
Appointed 17 May 2007
Resigned 07 Mar 2012

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2023

MORGAN, David George

Resigned
6 Wensley Road, HarrogateHG2 8AQ
Born February 1948
Director
Appointed 03 Oct 2006
Resigned 05 Sept 2019

RUSSELL, Julian David

Resigned
Wallwern Wood, ChepstowNP16 5TX
Born March 1972
Director
Appointed 02 Nov 2010
Resigned 05 Sept 2019

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 05 Sept 2019
Resigned 02 Jun 2025

WALTON, James Martin

Resigned
Tower View, West MallingME19 4UY
Born May 1979
Director
Appointed 05 Sept 2019
Resigned 31 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
Ceased 26 Mar 2025

Mr David George Morgan

Ceased
Wallwern Wood, ChepstowNP16 5TX
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2016
Ceased 05 Sept 2019

Mr Julian David Russell

Ceased
Wallwern Wood, ChepstowNP16 5TX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2016
Ceased 05 Sept 2019

Mrs Tanya Margareta Sutton

Ceased
Wallwern Wood, ChepstowNP16 5TX
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 November 2019
AA01Change of Accounting Reference Date
Resolution
27 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
31 July 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 May 2016
SH10Notice of Particulars of Variation
Resolution
5 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2015
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 April 2013
SH10Notice of Particulars of Variation
Resolution
18 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 April 2012
SH10Notice of Particulars of Variation
Resolution
3 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Resolution
19 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
288cChange of Particulars
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
225Change of Accounting Reference Date
Incorporation Company
3 October 2006
NEWINCIncorporation