ACTURIS LIMITED
Other information technology service activities
ACTURIS LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Courtyard Suite 100 Hatton Garden London EC1N 8NX
Full company profile for ACTURIS LIMITED (03998084), an active software company based in London, United Kingdom. Incorporated 19 May 2000. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£11.69M
Net Assets
£191.59M
Total Liabilities
£37.83M
Turnover
£109.36M
Employees
525
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jun 2010 | Private Equity |
| Investor 3 | Mar 2019 | Private Equity |
| Investor 1 | Jul 2024 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hayden Parra | Director | British | England | 27 Nov 2015 | Active |
| Jeff Mccracken | Director | British | England | 27 Nov 2015 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Acturis International Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Jeff Mccracken
Ceased 20 May 2019
David Mcdonald
Ceased 20 May 2019
Scott Charles Collins
Ceased 20 May 2019
Martin Joseph Mannion
Ceased 20 May 2019
Thomas Edward Walter Stuart
Ceased 20 May 2019
Walter German Kortschak
Ceased 20 May 2019
Peter Chung
Ceased 20 May 2019
Hayden Parra
Ceased 20 May 2019
Thomas Scott Roberts
Ceased 20 May 2019
Shailesh Bhatia
Ceased 20 May 2019
Bruce Roger Evans
Ceased 20 May 2019
Jim Lorimer
Ceased 20 May 2019
Theodore Sam Duchen
Ceased 20 May 2019
Oliver Ian David Clark
Ceased 20 May 2019
Anthony Peter Goddard
Ceased 20 May 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
100 Hatton Garden, London (EC1N 8NX) CAMDEN | Leasehold | - | 15 Aug 2023 |
Suite 211, 100 Hatton Garden, London (EC1N 8NX) CAMDEN | Leasehold | - | 15 Aug 2023 |
Premier Suite, 100 Hatton Garden, London (EC1N 8NX) CAMDEN | Leasehold | - | 15 Aug 2023 |
Courtyard Suite, 100 Hatton Garden, London (EC1N 8NX) CAMDEN | Leasehold | - | 15 Aug 2023 |
Suite 206, 100 Hatton Garden, London (EC1N 8NX) CAMDEN | Leasehold | - | 15 Aug 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 12 Jun 2025 | Confirmation Statement | Confirmation statement made on 19 May 2025 with no updates | |
| 12 Dec 2024 | Resolution | Resolutions | |
| 12 Dec 2024 | Incorporation | Memorandum Articles | |
| 11 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 19 May 2025 with no updates
Resolutions
Memorandum Articles
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2024
10 months ago on 26 Jun 2025
Confirmation statement made on 19 May 2025 with no updates
10 months ago on 12 Jun 2025
Resolutions
1 years ago on 12 Dec 2024
Memorandum Articles
1 years ago on 12 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 11 Dec 2024
