Background WavePink WaveYellow Wave

ATTIVO BUSINESS GROUP LTD (SC620137)

ATTIVO BUSINESS GROUP LTD (SC620137) is an active UK company. incorporated on 4 February 2019. with registered office in Dunfermline. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ATTIVO BUSINESS GROUP LTD has been registered for 7 years. Current directors include DUNCAN, Matthew Jack, MILLER, Ryan Andrew.

Company Number
SC620137
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
10 Abbey Park Place, Dunfermline, KY12 7NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DUNCAN, Matthew Jack, MILLER, Ryan Andrew
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTIVO BUSINESS GROUP LTD

ATTIVO BUSINESS GROUP LTD is an active company incorporated on 4 February 2019 with the registered office located in Dunfermline. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ATTIVO BUSINESS GROUP LTD was registered 7 years ago.(SIC: 46180)

Status

active

Active since 7 years ago

Company No

SC620137

LTD Company

Age

7 Years

Incorporated 4 February 2019

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 19 June 2025 (9 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 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ONB GROUP LTD
From: 4 February 2019To: 20 May 2020
Contact
Address

10 Abbey Park Place Dunfermline, KY12 7NZ,

Previous Addresses

10C Ridge Way Hillend Dunfermline KY11 9JN Scotland
From: 25 July 2020To: 18 January 2021
190 Dover Drive Dunfermline KY11 8HB
From: 20 January 2020To: 25 July 2020
10C Ridge Way Hillend Dunfermline KY11 9JN United Kingdom
From: 4 February 2019To: 20 January 2020
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Jan 21
New Owner
Jan 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNCAN, Matthew Jack

Active
DunfermlineKY12 7NZ
Born December 1998
Director
Appointed 15 Jan 2020

MILLER, Ryan Andrew

Active
DunfermlineKY12 7NZ
Born April 1998
Director
Appointed 15 Jan 2020

BROWN, Gordon

Resigned
Ridge Way, DunfermlineKY11 9JN
Born October 1979
Director
Appointed 04 Feb 2019
Resigned 18 Dec 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Ryan Andrew Miller

Active
Abbey Park Place, DunfermlineKY12 7NZ
Born April 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2021

Mr Matthew Jack Duncan

Active
Abbey Park Place, DunfermlineKY12 7NZ
Born December 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2021

Mr Gordon Brown

Ceased
Ridge Way, DunfermlineKY11 9JN
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2020
AD01Change of Registered Office Address
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Incorporation Company
4 February 2019
NEWINCIncorporation