This company is commonly known as Atobviac Limited. The company was founded 20 years ago and was given the registration number 04936710. The firm's registered office is in SHEFFIELD. You can find them at 1 Churchill Way, Chapeltown, Sheffield, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ATOBVIAC LIMITED |
---|---|---|
Company Number | : | 04936710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Churchill Way, Chapeltown, Sheffield, S35 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Firskovvej, Lyngby 4800 Kgs, Denmark, | Director | 31 October 2017 | Active |
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 01 May 2023 | Active |
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 21 October 2019 | Active |
3 Nursery Gardens, Mere, BA12 6PP | Secretary | 21 October 2003 | Active |
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY | Secretary | 17 August 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 October 2003 | Active |
3 Nursery Gardens, Mere, BA12 6PP | Director | 21 October 2003 | Active |
49 Burton End, West Wickham, Cambridge, CB21 4SD | Director | 21 October 2003 | Active |
Cress Cottage, Ivy Mead, Mere, Warminster, England, BA12 6EN | Director | 05 December 2014 | Active |
Cress Cottage, Ivy Mead, Mere, Warminster, BA12 6EN | Director | 21 October 2003 | Active |
Flat 3, 68 Grove Park Road, London, W4 3QA | Director | 21 October 2003 | Active |
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY | Director | 17 August 2015 | Active |
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY | Director | 17 August 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 October 2003 | Active |
Chersoft Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Churchill Way, Sheffield, United Kingdom, S35 2PY |
Nature of control | : |
|
Mr Andrew Michael Lloyd Watkin | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 1, Churchill Way, Sheffield, S35 2PY |
Nature of control | : |
|
Mr Simon Salter | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 1, Churchill Way, Sheffield, S35 2PY |
Nature of control | : |
|
Pennine Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Churchill Way, Sheffield, England, S35 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Accounts | Change account reference date company current extended. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.