UKBizDB.co.uk

ATHERAS ANALYTICS LIMITED

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

This company is commonly known as Atheras Analytics Limited. The company was founded 3 years ago and was given the registration number 12846106. The firm's registered office is in HARWELL. You can find them at R71 Rutherford Appleton Laboratory, Harwell Campus, Harwell, Oxfordshire. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:ATHERAS ANALYTICS LIMITED
Company Number:12846106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:R71 Rutherford Appleton Laboratory, Harwell Campus, Harwell, Oxfordshire, United Kingdom, OX11 0QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R71, Harwell Oxford, Didcot, England, OX11 0QX

Director01 June 2021Active
30, Upper High Street, Thame, England, OX9 3EZ

Director08 June 2021Active
30, Upper High Street, Thame, England, OX9 3EZ

Director05 April 2022Active
30, Upper High Street, Thame, England, OX9 3EZ

Director31 August 2020Active
R71, Harwell Oxford, Didcot, England, OX11 0QX

Director01 June 2021Active
Office 8, No. 11 Riverside,, Riverside Park, Farnham, England, GU9 7UG

Director31 August 2020Active

People with Significant Control

The Uk Innovation & Science Seed Fund
Notified on:20 October 2021
Status:Active
Country of residence:England
Address:Clrc, Rutherford Appleton Laboratory, Didcot, England, OX11 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Stfc Innovations Limited
Notified on:26 March 2021
Status:Active
Country of residence:England
Address:R71 Rutherford Appleton Laboratory,, Harwell Oxford, Didcot, England, OX11 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Spyridon Ventouras
Notified on:31 August 2020
Status:Active
Date of birth:May 1960
Nationality:British,Greek
Country of residence:England
Address:Office 8, No. 11 Riverside,, Riverside Park, Farnham, England, GU9 7UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Francis Yates
Notified on:31 August 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Office 8, No. 11 Riverside,, Riverside Park, Farnham, England, GU9 7UG
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-11Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Capital

Capital alter shares subdivision.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-17Resolution

Resolution.

Download
2023-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.