Company NameActioncy Tech Ltd
DirectorsChristian-Peter Heimbach and Nigel Donald Morris
Company StatusActive
Company Number12195111
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christian-Peter Heimbach
Date of BirthApril 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Baker's Yard
Tentacle Zone / Payload Studios
London
EC1R 3DD
Director NameMr Nigel Donald Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Baker's Yard
Tentacle Zone / Payload Studios
London
EC1R 3DD

Location

Registered Address1 Baker's Yard
Tentacle Zone / Payload Studios
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
2 March 2023Memorandum and Articles of Association (42 pages)
2 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2023Statement of company's objects (2 pages)
9 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 October 2020Registered office address changed from 1 East Poultry Avenue C/O Innovation Warehouse - Spencer Legal London EC1A 9PT United Kingdom to 1 Baker's Yard Tentacle Zone / Payload Studios London EC1R 3DD on 1 October 2020 (1 page)
14 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
29 November 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 0.001
(3 pages)
28 November 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1,499.387
(3 pages)
22 November 2019Appointment of Mr Nigel Donald Morris as a director on 5 October 2019 (2 pages)
19 November 2019Sub-division of shares on 4 October 2019 (4 pages)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)