ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exactive Limited

Exactive Limited is a dissolved company incorporated on 1 June 2005 with the registered office located in Edinburgh, City of Edinburgh. Exactive Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 5 July 2024 (1 year 2 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
SC285583
Private limited company
Scottish Company
Age
20 years
Incorporated 1 June 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Third Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Address changed on 16 Dec 2022 (2 years 8 months ago)
Previous address was 30 & 34 Reform Street Dundee DD1 1RJ Scotland
Telephone
08455650911
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Jul 1974
Exactive Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gamma Telecom Holdings Limited
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Telecom Ltd
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Communications Plc
Andrew Scott James Belshaw is a mutual person.
Active
Circleloop Limited
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Group Holdings Limited
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Europe Holdco Limited
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Communications No1 Limited
Andrew Scott James Belshaw is a mutual person.
Active
Gamma Development KFT
Andrew Scott James Belshaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£1.18M
Increased by £736.31K (+165%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 2 (+13%)
Total Assets
£3.88M
Increased by £888.35K (+30%)
Total Liabilities
-£3.35M
Increased by £726.96K (+28%)
Net Assets
£535.11K
Increased by £161.39K (+43%)
Debt Ratio (%)
86%
Decreased by 1.3% (-1%)
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 5 Jul 2024
Malcolm Charles Goddard Resigned
2 Years 5 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 16 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 12 Dec 2022
Andrew George Taylor Resigned
3 Years Ago on 4 Jul 2022
Confirmation Submitted
3 Years Ago on 8 Dec 2021
Subsidiary Accounts Submitted
3 Years Ago on 7 Oct 2021
Confirmation Submitted
4 Years Ago on 9 Dec 2020
Full Accounts Submitted
4 Years Ago on 29 Oct 2020
Exactive Holdings Limited (PSC) Details Changed
5 Years Ago on 10 Jun 2020
Get Credit Report
Discover Exactive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jul 2024
Submitted on 5 Apr 2024
Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023
Submitted on 24 May 2023
Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 16 December 2022
Submitted on 16 Dec 2022
Resolutions
Submitted on 15 Dec 2022
Confirmation statement made on 26 November 2022 with updates
Submitted on 12 Dec 2022
Termination of appointment of Andrew George Taylor as a director on 4 July 2022
Submitted on 6 Sep 2022
Solvency Statement dated 01/03/22
Submitted on 25 Mar 2022
Statement of capital on 25 March 2022
Submitted on 25 Mar 2022
Statement by Directors
Submitted on 25 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year