Warning: file_put_contents(c/d1221438634a489f7fae6d6936b84633.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/432914db03f8361f51125f9782ca437c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atass Limited, EX1 3LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
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 21 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

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 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
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
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.