Background WavePink WaveYellow Wave

ACTEV LIMITED (08615746)

ACTEV LIMITED (08615746) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ACTEV LIMITED has been registered for 12 years. Current directors include DAVIDSON, Joseph, DAVIES, Ben Nye, DAVIES, Gavyn and 2 others.

Company Number
08615746
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DAVIDSON, Joseph, DAVIES, Ben Nye, DAVIES, Gavyn, NYE, Susan Jane, NYE DAVIES, Rosie
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTEV LIMITED

ACTEV LIMITED is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ACTEV LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08615746

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London Greater London EC2R 6AY
From: 20 July 2015To: 15 June 2022
2nd Floor 6 Burnsall Street London SW3 3st
From: 18 July 2013To: 20 July 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Capital Update
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Capital Update
Sept 13
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Aug 17
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Oct 24
Director Joined
Sept 25
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIDSON, Joseph

Active
Gresham Street, LondonEC2V 7BG
Born June 1975
Director
Appointed 14 Apr 2016

DAVIES, Ben Nye

Active
Gresham Street, LondonEC2V 7BG
Born March 1995
Director
Appointed 24 Jun 2025

DAVIES, Gavyn

Active
Gresham Street, LondonEC2V 7BG
Born November 1950
Director
Appointed 18 Jul 2013

NYE, Susan Jane

Active
Gresham Street, LondonEC2V 7BG
Born May 1955
Director
Appointed 14 Aug 2013

NYE DAVIES, Rosie

Active
Gresham Street, LondonEC2V 7BG
Born January 1990
Director
Appointed 14 Apr 2016

ACTIVE GP LIMITED

Resigned
Burnsall Street, LondonSW3 3ST
Corporate secretary
Appointed 18 Jul 2013
Resigned 31 Jul 2014

EVANS, Nicholas David

Resigned
Moorgate, LondonEC2R 6AY
Born March 1967
Director
Appointed 18 Jul 2013
Resigned 07 Aug 2015

SKINNER, Spencer John Banks

Resigned
Moorgate, LondonEC2R 6AY
Born July 1966
Director
Appointed 18 Jul 2013
Resigned 07 Aug 2015

ACTIVE GP LIMITED

Resigned
Burnsall Street, LondonSW3 3ST
Corporate director
Appointed 18 Jul 2013
Resigned 03 Jul 2015

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

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
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
11 February 2025
AAMDAAMD
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Capital Name Of Class Of Shares
20 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
24 April 2015
AAAnnual Accounts
Resolution
19 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
16 September 2013
SH19Statement of Capital
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Legacy
27 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2013
SH19Statement of Capital
Legacy
27 August 2013
CAP-SSCAP-SS
Resolution
27 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Incorporation Company
18 July 2013
NEWINCIncorporation