ACTUALISED LIVING LIMITED
Other information technology service activities
ACTUALISED LIVING LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
55 Loudoun Road St. John's Wood London NW8 0DL
Full company profile for ACTUALISED LIVING LIMITED (07805219), an active information technology, telecommunications and data company based in London, United Kingdom. Incorporated 11 Oct 2011. 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
£20.69k
Net Assets
£184.91k
Total Liabilities
£189.03k
Turnover
N/A
Employees
13
Debt Ratio
51%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Frank Rosenbach | Director | British,german | United Kingdom | 7 Oct 2015 | Active |
| Mark Anthony Nottingham | Director | British | England | 27 Sept 2022 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Hugo John De Savary
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ann Margaret Maud De Savary
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Paul De Savary
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Officers | Termination of Barbara Marchant as director on 7 Apr 2026 | |
| 6 Feb 2026 | Officers | Appointment of Mr Howard Simon Greene as director on 23 Jan 2026 | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 19 Jan 2026 with no updates | |
| 8 Jan 2026 | Officers | Termination of Karen Denise Janes as director on 1 Jan 2026 | |
| 13 Oct 2025 | Officers | Termination of Gerald Keith Sinclair Pell as director on 1 Oct 2025 |
Termination of Barbara Marchant as director on 7 Apr 2026
Appointment of Mr Howard Simon Greene as director on 23 Jan 2026
Confirmation statement made on 19 Jan 2026 with no updates
Termination of Karen Denise Janes as director on 1 Jan 2026
Termination of Gerald Keith Sinclair Pell as director on 1 Oct 2025
Recent Activity
Latest Activity
Termination of Barbara Marchant as director on 7 Apr 2026
2 weeks ago on 7 Apr 2026
Appointment of Mr Howard Simon Greene as director on 23 Jan 2026
2 months ago on 6 Feb 2026
Confirmation statement made on 19 Jan 2026 with no updates
3 months ago on 26 Jan 2026
Termination of Karen Denise Janes as director on 1 Jan 2026
3 months ago on 8 Jan 2026
Termination of Gerald Keith Sinclair Pell as director on 1 Oct 2025
6 months ago on 13 Oct 2025
