ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coactive ICT Limited

Coactive ICT Limited is an active company incorporated on 8 August 2009 with the registered office located in Waltham Abbey, Essex. Coactive ICT Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06985618
Private limited company
Age
16 years
Incorporated 8 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit 66 Hillgrove Business Park
Nazeing Road
Nazeing
EN9 2HB
England
Address changed on 7 Aug 2025 (1 month ago)
Previous address was Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB England
Telephone
03302000554
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in UK • Born in May 1979
Director • Director • British • Lives in England • Born in Aug 1985
Director • English • Lives in England • Born in Jun 1991
Director • British • Lives in England • Born in May 1955
Director • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Workwear Cabin Limited
Marc Nicolas Halstead and Marc Nicolas Halstead are mutual people.
Active
Cyb3r Ltd
Jack James Tupper is a mutual person.
Active
Gentex Ai Limited
Jack James Tupper is a mutual person.
Active
Saint James Dining Limited
Jack James Tupper is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£112.13K
Increased by £33.16K (+42%)
Total Liabilities
-£112.04K
Increased by £34.03K (+44%)
Net Assets
£93
Decreased by £862 (-90%)
Debt Ratio (%)
100%
Increased by 1.13% (+1%)
Latest Activity
Mr Jack James Tupper Appointed
1 Month Ago on 7 Aug 2025
Registered Address Changed
1 Month Ago on 7 Aug 2025
Registered Address Changed
1 Month Ago on 7 Aug 2025
Mr Alexander James Shaw Halsall Appointed
1 Month Ago on 7 Aug 2025
Cyb3R Ltd (PSC) Appointed
1 Month Ago on 7 Aug 2025
Marc Nicolas Halstead Resigned
1 Month Ago on 7 Aug 2025
John Kilkenny Resigned
1 Month Ago on 7 Aug 2025
Marc Nicolas Halstead Resigned
1 Month Ago on 7 Aug 2025
Nathan Wright (PSC) Resigned
1 Month Ago on 7 Aug 2025
Nathan Wright Resigned
1 Month Ago on 7 Aug 2025
Get Credit Report
Discover Coactive ICT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jack James Tupper as a director on 7 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Marc Nicolas Halstead as a director on 7 August 2025
Submitted on 7 Aug 2025
Registered office address changed from Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB England to Unit 66 Hillgrove Business Park Nazeing Road Nazeing EN9 2HB on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Nathan Wright as a secretary on 7 August 2025
Submitted on 7 Aug 2025
Cessation of Nathan Wright as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Notification of Cyb3R Ltd as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Marc Nicolas Halstead as a director on 7 August 2025
Submitted on 7 Aug 2025
Appointment of Mr Alexander James Shaw Halsall as a director on 7 August 2025
Submitted on 7 Aug 2025
Registered office address changed from The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE England to Unit 66 Nazeing Road Nazeing Waltham Abbey EN9 2HB on 7 August 2025
Submitted on 7 Aug 2025
Termination of appointment of John Kilkenny as a director on 7 August 2025
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year