Background WavePink WaveYellow Wave

ACTIV EDUCATE LTD (06343657)

ACTIV EDUCATE LTD (06343657) is an active UK company. incorporated on 15 August 2007. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other software publishing. ACTIV EDUCATE LTD has been registered for 18 years. Current directors include FRANKLIN, Wendy.

Company Number
06343657
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
3 Newbridge Square, Swindon, SN1 1BY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FRANKLIN, Wendy
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIV EDUCATE LTD

ACTIV EDUCATE LTD is an active company incorporated on 15 August 2007 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ACTIV EDUCATE LTD was registered 18 years ago.(SIC: 58290)

Status

active

Active since 18 years ago

Company No

06343657

LTD Company

Age

18 Years

Incorporated 15 August 2007

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 13 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

3 Newbridge Square Swindon, SN1 1BY,

Previous Addresses

3 Newbridge Square 3 Newbridge Square Swindon SN1 1BY England
From: 1 June 2020To: 1 June 2020
3 Newbridge Square New Bridge Square Swindon SN1 1BY England
From: 1 June 2020To: 1 June 2020
First Floor Block D North Star House North Star Avenue Swindon Wiltshire SN2 1FA
From: 19 May 2010To: 1 June 2020
the Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS
From: 15 August 2007To: 19 May 2010
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 10
Director Joined
May 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DECKER, Shelley Anne

Active
Newbridge Square, SwindonSN1 1BY
Secretary
Appointed 30 Aug 2024

FRANKLIN, Wendy

Active
Newbridge Square, SwindonSN1 1BY
Born April 1965
Director
Appointed 17 Dec 2024

DERI, Robert

Resigned
Main Street, BridlingtonYO16 4XJ
Secretary
Appointed 06 Jan 2016
Resigned 30 Aug 2024

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Secretary
Appointed 01 Jun 2009
Resigned 06 Jan 2016

JONES, Philip Grenville

Resigned
9 Greenacres, BedfordMK41 9AJ
Secretary
Appointed 15 Aug 2007
Resigned 01 Jun 2009

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 15 Aug 2007
Resigned 27 Jun 2008

DERI, Robert George

Resigned
Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 06 Jan 2016
Resigned 30 Aug 2024

HARRIS, Suzanna Petra

Resigned
Gery Court, St. NeotsPE19 8TA
Born August 1967
Director
Appointed 15 Aug 2007
Resigned 19 Jan 2012

JONES, Philip Laurence

Resigned
Worrall Mews, BristolBS8 2HF
Born August 1955
Director
Appointed 05 Dec 2011
Resigned 06 Jan 2016

JONES, Philip Grenville

Resigned
9 Greenacres, BedfordMK41 9AJ
Born April 1960
Director
Appointed 15 Aug 2007
Resigned 26 Mar 2010

LINEKER, Clifford

Resigned
Cabot Rise, BristolBS20 6NX
Born November 1956
Director
Appointed 10 May 2010
Resigned 05 Dec 2011

PARMAR, Rashik

Resigned
Newbridge Square, SwindonSN1 1BY
Born April 1962
Director
Appointed 30 Aug 2024
Resigned 17 Dec 2024

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 15 Aug 2007
Resigned 27 Jun 2008

Persons with significant control

1

New Bridge Square, SwindonSN1 1BY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
19 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Incorporation Company
15 August 2007
NEWINCIncorporation