This company is commonly known as Atrium Software Ltd. The company was founded 32 years ago and was given the registration number 02634655. The firm's registered office is in IPSWICH. You can find them at 1 Bath Street, , Ipswich, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ATRIUM SOFTWARE LTD |
---|---|---|
Company Number | : | 02634655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1991 |
End of financial year | : | 01 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bath Street, Ipswich, United Kingdom, IP2 8SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
935, Stewart Drive, Sunnyvale, United States, | Secretary | 15 August 2014 | Active |
935, Stewart Drive, Sunnyvale, United States, | Director | 15 August 2014 | Active |
Trimble Inc, 935 Stewart Dr, Sunnyvale, United States, 94085 | Director | 05 February 2021 | Active |
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU | Secretary | 01 June 1998 | Active |
Beaufort Lodge Beaufort Road, Clifton, Bristol, BS8 2JX | Secretary | - | Active |
Lawes House, 66-68 Bristol Road, Portishead Bristol, BS20 6QG | Director | 14 January 2009 | Active |
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU | Director | 15 May 2003 | Active |
935, Stewart Drive, Sunnyvale, Usa, | Director | 15 August 2014 | Active |
1 Tuckmill, Clevedon, Bristol, BS21 7XH | Director | 31 January 2001 | Active |
48 Sussex Street, Pimlico, London, SW1V 4RH | Director | - | Active |
Garden Flat, 27 Fernbank Rd, Redland, Bristol, BS6 6PZ | Director | 01 June 2002 | Active |
Lawes House, 66-68 Bristol Road, Portishead Bristol, BS20 6QG | Director | 11 July 2001 | Active |
Beaufort Lodge Beaufort Road, Clifton, Bristol, BS8 2JX | Director | - | Active |
1, Bath Street, Ipswich, IP2 8SD | Director | 14 November 2014 | Active |
6 Coneybeare Close, Honeylands, Exeter, EX4 8QX | Director | 01 June 1998 | Active |
935, Stewart Drive, Sunnyvale, Usa, | Director | 15 August 2014 | Active |
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU | Director | 15 May 2003 | Active |
33 Montague Hill, Bristol, BS2 8ND | Director | 12 July 1995 | Active |
1 The Bank, Alton Priors, Marlborough, SN8 4JY | Director | 01 June 2006 | Active |
Tudor Cottage, Freshford, Bath, BA3 6BX | Director | - | Active |
935, Stewart Drive, Sunnyvale, Usa, | Director | 19 March 2015 | Active |
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU | Director | 13 May 2013 | Active |
21 Springfield Lane Rhiwderin, Newport, NP1 7QZ | Director | 07 August 1995 | Active |
Msg Public Sector Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Queens House, 55/56 Lincoln's Inn Fields, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-23 | Dissolution | Dissolution application strike off company. | Download |
2023-01-11 | Capital | Legacy. | Download |
2023-01-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-11 | Insolvency | Legacy. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.