Background WavePink WaveYellow Wave

ACTIVITYPAL LTD (08873395)

ACTIVITYPAL LTD (08873395) is an active UK company. incorporated on 3 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACTIVITYPAL LTD has been registered for 12 years. Current directors include DE ROUGE, Augustin Gauthier Guy Marie.

Company Number
08873395
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
73 Brook Street, London, W1K 4HX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DE ROUGE, Augustin Gauthier Guy Marie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVITYPAL LTD

ACTIVITYPAL LTD is an active company incorporated on 3 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACTIVITYPAL LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08873395

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MYACTIVITYPAL LTD
From: 3 February 2014To: 20 June 2014
Contact
Address

73 Brook Street London, W1K 4HX,

Previous Addresses

2nd Floor 6-10 Bruton Street London W1J 6PX
From: 3 February 2014To: 14 July 2017
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 15
Funding Round
Feb 15
Capital Update
Dec 15
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE ROUGE, Augustin Gauthier Guy Marie

Active
Brook Street, LondonW1K 4HX
Born April 1992
Director
Appointed 16 May 2023

SCARLETT, Alexander Frederick Yorke

Resigned
Floor, LondonW1J 6PX
Born April 1975
Director
Appointed 03 Feb 2014
Resigned 17 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Frederick Yorke Scarlett

Ceased
Brook Street, LondonW1K 4HX
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2023
South State Street, Dower

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Legacy
23 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2015
SH19Statement of Capital
Legacy
23 December 2015
CAP-SSCAP-SS
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2014
NEWINCIncorporation