Background WavePink WaveYellow Wave

ACTIVATE GROUP LIMITED (09689872)

ACTIVATE GROUP LIMITED (09689872) is an active UK company. incorporated on 16 July 2015. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTIVATE GROUP LIMITED has been registered for 10 years. Current directors include CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace.

Company Number
09689872
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Floor 4, D Mill, Halifax, HX3 5AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, WILCOX, Hannah Grace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVATE GROUP LIMITED

ACTIVATE GROUP LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTIVATE GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09689872

LTD Company

Age

10 Years

Incorporated 16 July 2015

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 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Floor 4, D Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

F4, F Mill Dean Clough Mills Halifax HX3 5AX England
From: 29 January 2024To: 3 February 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom
From: 14 October 2022To: 29 January 2024
West House King Cross Road Halifax HX1 1EB England
From: 16 July 2015To: 14 October 2022
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Capital Reduction
Jun 17
Share Buyback
Jul 17
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Oct 19
Loan Secured
May 20
Funding Round
Jan 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Joined
Feb 22
Loan Cleared
May 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
May 24
Loan Cleared
May 24
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHRUSZCZ, Danielle

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1982
Director
Appointed 22 Jan 2024

GALLAGHER, Lucy Victoria

Active
Dean Clough Mills, HalifaxHX3 5AX
Born August 1991
Director
Appointed 07 Oct 2019

WILCOX, Hannah Grace

Active
King Cross Road, HalifaxHX1 1EB
Born August 1994
Director
Appointed 18 Nov 2015

GALLAGHER, Peter John

Resigned
King Cross Road, HalifaxHX1 1EB
Born May 1970
Director
Appointed 08 Jun 2016
Resigned 26 Oct 2016

JONES, Andrew Norman

Resigned
King Cross Road, HalifaxHX1 1EB
Born March 1969
Director
Appointed 16 Jul 2015
Resigned 28 Apr 2016

PANCHAM, Paul Anthony

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born January 1968
Director
Appointed 03 Oct 2017
Resigned 22 Jan 2024

SLACK, Shaun

Resigned
King Cross Road, HalifaxHX1 1EB
Born December 1967
Director
Appointed 07 Apr 2017
Resigned 26 Oct 2018

SOPP, Jamie Carlos Kent

Resigned
Cygnet Park, PeterboroughPE7 8JB
Born November 1960
Director
Appointed 27 Jul 2018
Resigned 22 Jan 2024

TURNER, Victoria Louise

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1975
Director
Appointed 28 Jan 2022
Resigned 12 Aug 2023

WELTHY, Mark Gerald

Resigned
King Cross Road, HalifaxHX1 1EB
Born September 1965
Director
Appointed 17 Aug 2016
Resigned 02 Mar 2017

WELTHY, Nadia Claire

Resigned
King Cross Road, HalifaxHX1 1EB
Born July 1977
Director
Appointed 17 Aug 2016
Resigned 02 Mar 2017

WILCOX, Mark

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born June 1967
Director
Appointed 20 Nov 2015
Resigned 22 Jan 2024

WOODS, Mark Rex

Resigned
King Cross Road, HalifaxHX1 1EB
Born January 1970
Director
Appointed 20 Nov 2015
Resigned 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Dean Clough Mills, HalifaxHX3 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024

Mr Mark Wilcox

Ceased
Dean Clough Mills, HalifaxHX3 5AX
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Resolution
3 February 2024
RESOLUTIONSResolutions
Memorandum Articles
3 February 2024
MAMA
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
1 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Capital Name Of Class Of Shares
15 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Capital Cancellation Shares
13 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Resolution
20 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Memorandum Articles
26 January 2016
MAMA
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Incorporation Company
16 July 2015
NEWINCIncorporation