UKBizDB.co.uk

ATASS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atass Limited. The company was founded 20 years ago and was given the registration number 04807405. The firm's registered office is in EXETER. You can find them at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ATASS LIMITED
Company Number:04807405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director20 November 2014Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director01 July 2011Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director10 June 2021Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director01 November 2005Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director18 July 2003Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director18 July 2003Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director01 July 2017Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Director01 February 2024Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH

Director18 January 2023Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH

Secretary18 July 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 June 2003Active
Southernlake House, Elbury Lane, Broadclyst, Exeter, EX5 3BW

Director13 May 2008Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director06 May 2015Active
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Director26 April 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 June 2003Active

People with Significant Control

Mr William Thomas Colledge
Notified on:10 June 2021
Status:Active
Date of birth:September 1983
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr John Paul Haynes
Notified on:01 July 2017
Status:Active
Date of birth:November 1980
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr David Barclay Williamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr Mark James Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr Jonathan Clifford Croft
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mr Timothy John Landy
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control
Mrs Sarah Grace Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:Oxygen House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.