UKBizDB.co.uk

ATHENSYS LTD

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

This company is commonly known as Athensys Ltd. The company was founded 5 years ago and was given the registration number 11940210. The firm's registered office is in CARDIFF. You can find them at Ro5 Cardiff Bay Business Centre Lewis Road, Ocean Park, Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ATHENSYS LTD
Company Number:11940210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 80200 - Security systems service activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Ro5 Cardiff Bay Business Centre Lewis Road, Ocean Park, Cardiff, Wales, CF24 5EL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariner's Reach, Mariner's Reach, 13 Lynmouth Drive, Sully, United Kingdom, CF64 5TP

Director19 July 2019Active
Mariner's Reach, Mariner's Reach, 13 Lynmouth Drive, Sully, United Kingdom, CF64 5TP

Director11 April 2019Active
Mariner's Reach, Mariner's Reach, 13 Lynmouth Drive, Sully, United Kingdom, CF64 5TP

Director11 April 2019Active
Tec Marina, Terra Nova Way, Penarth, Wales, CF64 1SA

Director11 April 2019Active
Room A Ro5, Cardiff Bay Business Centre, Titan Road, Cardiff, Wales, CF24 5EL

Director01 June 2020Active
Room A Ro5, Cardiff Bay Business Centre, Titan Road, Cardiff, Wales, CF24 5EL

Director01 September 2019Active
Room A Ro5, Cardiff Bay Business Centre, Titan Road, Cardiff, Wales, CF24 5EL

Director19 July 2019Active

People with Significant Control

Mr Kevin Butterworth
Notified on:11 April 2019
Status:Active
Date of birth:September 1972
Nationality:Welsh
Country of residence:United Kingdom
Address:Mariner's Reach, Mariner's Reach, Sully, United Kingdom, CF64 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Ronald Flack
Notified on:11 April 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Wales
Address:Tec Marina, Terra Nova Way, Penarth, Wales, CF64 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin William Irwin Sissons
Notified on:11 April 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Mariner's Reach, Mariner's Reach, Sully, United Kingdom, CF64 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Capital

Capital alter shares subdivision.

Download
2022-10-12Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.