ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Activeviam Ltd

Activeviam Ltd is an active company incorporated on 4 April 2005 with the registered office located in London, City of London. Activeviam Ltd was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05411976
Private limited company
Age
20 years
Incorporated 4 April 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 April 2025 (9 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10 St. Bride Street
3rd Floor
London
EC4A 4AD
England
Address changed on 5 Jan 2026 (22 days ago)
Previous address was 6th Floor Shaftesbury House Shaftesbury Avenue London WC2H 8AL England
Telephone
02078317222
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1988
Director • British • Lives in England • Born in Oct 1982
Director • French • Lives in England • Born in Aug 1976
Quartet Financial Systems, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chestoak Limited
Charles Benedict Harvey Royce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16.39M
Increased by £3.34M (+26%)
Turnover
£22.9M
Increased by £472K (+2%)
Employees
33
Decreased by 63 (-66%)
Total Assets
£25.75M
Decreased by £7.35M (-22%)
Total Liabilities
-£23.89M
Decreased by £4.07M (-15%)
Net Assets
£1.85M
Decreased by £3.28M (-64%)
Debt Ratio (%)
93%
Increased by 8.31% (+10%)
Latest Activity
Registered Address Changed
22 Days Ago on 5 Jan 2026
Registered Address Changed
22 Days Ago on 5 Jan 2026
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Mr Charles Benedict Harvey Royce Appointed
8 Months Ago on 30 May 2025
Xavier Henry Marie Bellouard Resigned
8 Months Ago on 30 May 2025
Mr Charles Benedict Harvey Royce Appointed
8 Months Ago on 30 May 2025
Kathleen Perrotte Resigned
8 Months Ago on 30 May 2025
Xavier Henry Marie Bellouard Resigned
8 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 3 Apr 2025
Charge Satisfied
11 Months Ago on 18 Feb 2025
Get Credit Report
Discover Activeviam Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 st Bride Street St. Bride Street 3rd Floor London EC4A 4AD England to 10 st. Bride Street 3rd Floor London EC4A 4AD on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from 6th Floor Shaftesbury House Shaftesbury Avenue London WC2H 8AL England to 10 st Bride Street St. Bride Street 3rd Floor London EC4A 4AD on 5 January 2026
Submitted on 5 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Kathleen Perrotte as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Xavier Henry Marie Bellouard as a director on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Charles Benedict Harvey Royce as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Xavier Henry Marie Bellouard as a secretary on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Charles Benedict Harvey Royce as a secretary on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Resolutions
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year