UKBizDB.co.uk

ATOBVIAC LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Churchill Way, Chapeltown, Sheffield, S35 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Firskovvej, Lyngby 4800 Kgs, Denmark,

Director31 October 2017Active
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director01 May 2023Active
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director21 October 2019Active
3 Nursery Gardens, Mere, BA12 6PP

Secretary21 October 2003Active
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY

Secretary17 August 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 October 2003Active
3 Nursery Gardens, Mere, BA12 6PP

Director21 October 2003Active
49 Burton End, West Wickham, Cambridge, CB21 4SD

Director21 October 2003Active
Cress Cottage, Ivy Mead, Mere, Warminster, England, BA12 6EN

Director05 December 2014Active
Cress Cottage, Ivy Mead, Mere, Warminster, BA12 6EN

Director21 October 2003Active
Flat 3, 68 Grove Park Road, London, W4 3QA

Director21 October 2003Active
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY

Director17 August 2015Active
1, Churchill Way, Chapeltown, Sheffield, England, S35 2PY

Director17 August 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-27Address

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

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Accounts

Change account reference date company current extended.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.