Company NameThe Active Network (EU) Ltd
DirectorDavid Lawrence Green
Company StatusActive
Company Number06229631
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Previous NamesWingateweb Delaware Ltd and Wingateweb Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Lawrence Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5850 Granite Pkwy
Suite 1200
Plano
Texas
75024
Secretary NameDavid Lawrence Green
StatusCurrent
Appointed02 May 2018(11 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Eric Johnson
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2007(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 February 2008)
RoleCompany Director
Correspondence Address942 E Healey Blvd
Alpine
Utah
84004
Director NameSteven John Kemper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCfo Active Network
Country of ResidenceUsa, California
Correspondence Address13587 Penfield Point
San Diego
Ca
92130
Director NameSejal Chokshi Pietrzak
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2008(9 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2011)
RoleVp International Active Network
Correspondence Address13115 Sandown Way
San Diago
Ca 92130
United States
Director NameMatthew Guy Landa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 30 April 2013)
RolePresident The Active Network Inc
Correspondence Address1421 Torrey Pines Road
La Jolla
Ca 92037
United States
Director NameMichael Shane Skelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 2014)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address7362 Rancho Ventana Trail
San Diego
Ca
92127
Director NameScott Edward Mendel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(6 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 January 2014)
RoleCeo/President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDarko Dejanovic
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address717 North Harwood
Suite 2500
Dallas
Texas
75201
Director NameAndrea Facini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address717 North Harwood
Suite 2500
Dallas
Texas
75201
Director NameJeffrey Scott Lambert
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address717 North Harwood
Suite 2500
Dallas
Texas
75201
Director NameMark Trivette
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 September 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address717 N. Harwood Street
Suite 2500
Dallas
Texas
75201
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 02 May 2018)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Turnover£3,663,454
Net Worth£626,376
Cash£528,967
Current Liabilities£124,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

30 December 2023Full accounts made up to 31 December 2022 (22 pages)
9 August 2023Second filing for the notification of Global Payments Inc as a person with significant control (7 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 April 2022Director's details changed for Mr David Lawrence Green on 26 November 2021 (2 pages)
31 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
11 June 2021Director's details changed for David Lawrence Green on 1 May 2019 (2 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
18 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 May 2018Appointment of David Lawrence Green as a secretary on 2 May 2018 (2 pages)
14 May 2018Notification of Global Payments Inc. as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 09/08/2023.
(3 pages)
14 May 2018Notification of Global Payments Inc. as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Cessation of Robert Frederick Smith as a person with significant control on 6 April 2016 (1 page)
11 May 2018Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 May 2018 (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
12 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 December 2017Appointment of David Lawrence Green as a director on 1 September 2017 (2 pages)
6 December 2017Appointment of David Lawrence Green as a director on 1 September 2017 (2 pages)
5 December 2017Termination of appointment of Mark Trivette as a director on 1 September 2017 (1 page)
5 December 2017Termination of appointment of Jeffrey Scott Lambert as a director on 1 September 2017 (1 page)
5 December 2017Termination of appointment of Andrea Facini as a director on 1 September 2017 (1 page)
5 December 2017Termination of appointment of Andrea Facini as a director on 1 September 2017 (1 page)
5 December 2017Termination of appointment of Jeffrey Scott Lambert as a director on 1 September 2017 (1 page)
5 December 2017Termination of appointment of Mark Trivette as a director on 1 September 2017 (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Notification of Robert Frederick Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Robert Frederick Smith as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Robert Frederick Smith as a person with significant control on 29 June 2017 (2 pages)
12 June 2017Appointment of Mark Trivette as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mark Trivette as a director on 1 June 2017 (2 pages)
9 June 2017Termination of appointment of Darko Dejanovic as a director on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Darko Dejanovic as a director on 1 June 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
15 December 2015Full accounts made up to 31 December 2014 (14 pages)
15 December 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(6 pages)
14 May 2015Director's details changed for Jeffrey Scott Lambert on 22 August 2014 (2 pages)
14 May 2015Director's details changed for Darko Dejanovic on 22 August 2014 (2 pages)
14 May 2015Director's details changed for Jeffrey Scott Lambert on 22 August 2014 (2 pages)
14 May 2015Director's details changed for Andrea Facini on 22 August 2014 (2 pages)
14 May 2015Director's details changed for Darko Dejanovic on 22 August 2014 (2 pages)
14 May 2015Director's details changed for Andrea Facini on 22 August 2014 (2 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Full accounts made up to 31 December 2013 (15 pages)
8 January 2015Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Termination of appointment of Michael Shane Skelly as a director on 30 April 2014 (1 page)
25 September 2014Termination of appointment of Michael Shane Skelly as a director on 30 April 2014 (1 page)
15 August 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
15 August 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
16 May 2014Appointment of Darko Dejanovic as a director (2 pages)
16 May 2014Appointment of Andrea Facini as a director (2 pages)
16 May 2014Appointment of Jeffrey Scott Lambert as a director (2 pages)
16 May 2014Appointment of Darko Dejanovic as a director (2 pages)
16 May 2014Appointment of Jeffrey Scott Lambert as a director (2 pages)
16 May 2014Appointment of Andrea Facini as a director (2 pages)
15 May 2014Termination of appointment of Scott Mendel as a director (1 page)
15 May 2014Termination of appointment of Scott Mendel as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Appointment of Scott Edward Mendel as a director (3 pages)
17 June 2013Appointment of Scott Edward Mendel as a director (3 pages)
7 June 2013Termination of appointment of Matthew Landa as a director (1 page)
7 June 2013Termination of appointment of Matthew Landa as a director (1 page)
7 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(5 pages)
7 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Sejal Pietrzak as a director (1 page)
7 November 2011Termination of appointment of Sejal Pietrzak as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages)
24 November 2010Full accounts made up to 31 December 2009 (15 pages)
24 November 2010Full accounts made up to 31 December 2009 (15 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 December 2008 (14 pages)
14 December 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
8 May 2009Return made up to 27/04/09; full list of members (4 pages)
7 May 2009Director appointed matthew guy landa (2 pages)
7 May 2009Director appointed michael shane skelly (2 pages)
7 May 2009Appointment terminated director steven kemper (1 page)
7 May 2009Director appointed matthew guy landa (2 pages)
7 May 2009Director appointed michael shane skelly (2 pages)
7 May 2009Appointment terminated director steven kemper (1 page)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from, carmelite, 50 victoria, embankment, blackfriars, london, EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 July 2008Return made up to 27/04/08; full list of members (4 pages)
8 July 2008Return made up to 27/04/08; full list of members (4 pages)
3 July 2008Director's change of particulars / steven kemper / 01/04/2008 (1 page)
3 July 2008Director's change of particulars / steven kemper / 01/04/2008 (1 page)
4 March 2008Appointment terminated director david johnson (1 page)
4 March 2008Director appointed sejal chokshi pietrzak (2 pages)
4 March 2008Director appointed sejal chokshi pietrzak (2 pages)
4 March 2008Director appointed steven john kemper (2 pages)
4 March 2008Appointment terminated director david johnson (1 page)
4 March 2008Director appointed steven john kemper (2 pages)
27 February 2008Company name changed wingateweb LIMITED\certificate issued on 27/02/08 (3 pages)
27 February 2008Company name changed wingateweb LIMITED\certificate issued on 27/02/08 (3 pages)
24 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
2 August 2007Secretary resigned (1 page)
29 May 2007Memorandum and Articles of Association (8 pages)
29 May 2007Memorandum and Articles of Association (8 pages)
14 May 2007Company name changed wingateweb delaware LTD\certificate issued on 14/05/07 (3 pages)
14 May 2007Company name changed wingateweb delaware LTD\certificate issued on 14/05/07 (3 pages)
27 April 2007Incorporation (12 pages)
27 April 2007Incorporation (12 pages)