Background WavePink WaveYellow Wave

ACTIVE8 MANAGED TECHNOLOGIES IT LTD (07467339)

ACTIVE8 MANAGED TECHNOLOGIES IT LTD (07467339) is an active UK company. incorporated on 13 December 2010. with registered office in Newark. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ACTIVE8 MANAGED TECHNOLOGIES IT LTD has been registered for 15 years. Current directors include DANIELS, Colin Geoffrey, HAYWARD, Daren James, INGMAN, Kevin Philip and 1 others.

Company Number
07467339
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Unit 15 Halifax Court Fernwood Business Park, Newark, NG24 3JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DANIELS, Colin Geoffrey, HAYWARD, Daren James, INGMAN, Kevin Philip, SWINDIN, Nicholas John Ashley
SIC Codes
62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE8 MANAGED TECHNOLOGIES IT LTD

ACTIVE8 MANAGED TECHNOLOGIES IT LTD is an active company incorporated on 13 December 2010 with the registered office located in Newark. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ACTIVE8 MANAGED TECHNOLOGIES IT LTD was registered 15 years ago.(SIC: 62020, 62030)

Status

active

Active since 15 years ago

Company No

07467339

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

AVALON IT SERVICES LTD
From: 13 December 2010To: 20 October 2017
Contact
Address

Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark, NG24 3JP,

Previous Addresses

Unit 1 Halifax Court Fernwood Business Park, Cross Lane Fernwood Newark NG24 3JP England
From: 16 December 2016To: 7 November 2019
C/O Active8 Managed Technologies Ltd Ground Floor Unit 12 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP
From: 19 October 2015To: 16 December 2016
4 Laing Close Bardney Lincoln LN3 5XS
From: 23 May 2011To: 19 October 2015
Unit K Peregrine Mews Dowding Road Lincoln Lincolnshire LN3 4PH England
From: 13 December 2010To: 23 May 2011
Timeline

15 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 13
Loan Secured
Nov 14
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Oct 15
Loan Secured
May 16
Owner Exit
Oct 17
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Jan 20
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DANIELS, Colin Geoffrey

Active
Fernwood Business Park, NewarkNG24 3JP
Born December 1947
Director
Appointed 02 Oct 2015

HAYWARD, Daren James

Active
Fernwood Business Park, NewarkNG24 3JP
Born September 1972
Director
Appointed 02 Oct 2015

INGMAN, Kevin Philip

Active
Fernwood Business Park, NewarkNG24 3JP
Born January 1956
Director
Appointed 02 Oct 2015

SWINDIN, Nicholas John Ashley

Active
Fernwood Business Park, NewarkNG24 3JP
Born October 1968
Director
Appointed 02 Oct 2015

BRADBURY, Jessica

Resigned
Ploughmans Court, LincolnLN2 4FP
Born May 1988
Director
Appointed 01 Oct 2012
Resigned 02 Oct 2015

BRADBURY, Ryan

Resigned
Ploughmans Court, LincolnLN2 4FP
Born March 1985
Director
Appointed 13 Dec 2010
Resigned 06 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ryan John Bradbury

Ceased
Fernwood Business Park, Cross Lane, NewarkNG24 3JP
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Padholme Road East, PeterboroughPE1 5XL

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Sail Address Company With New Address
8 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 January 2018
AA01Change of Accounting Reference Date
Resolution
20 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Resolution
23 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Incorporation Company
13 December 2010
NEWINCIncorporation