UKBizDB.co.uk

ATRIUM SOFTWARE LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Bath Street, Ipswich, United Kingdom, IP2 8SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
935, Stewart Drive, Sunnyvale, United States,

Secretary15 August 2014Active
935, Stewart Drive, Sunnyvale, United States,

Director15 August 2014Active
Trimble Inc, 935 Stewart Dr, Sunnyvale, United States, 94085

Director05 February 2021Active
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU

Secretary01 June 1998Active
Beaufort Lodge Beaufort Road, Clifton, Bristol, BS8 2JX

Secretary-Active
Lawes House, 66-68 Bristol Road, Portishead Bristol, BS20 6QG

Director14 January 2009Active
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU

Director15 May 2003Active
935, Stewart Drive, Sunnyvale, Usa,

Director15 August 2014Active
1 Tuckmill, Clevedon, Bristol, BS21 7XH

Director31 January 2001Active
48 Sussex Street, Pimlico, London, SW1V 4RH

Director-Active
Garden Flat, 27 Fernbank Rd, Redland, Bristol, BS6 6PZ

Director01 June 2002Active
Lawes House, 66-68 Bristol Road, Portishead Bristol, BS20 6QG

Director11 July 2001Active
Beaufort Lodge Beaufort Road, Clifton, Bristol, BS8 2JX

Director-Active
1, Bath Street, Ipswich, IP2 8SD

Director14 November 2014Active
6 Coneybeare Close, Honeylands, Exeter, EX4 8QX

Director01 June 1998Active
935, Stewart Drive, Sunnyvale, Usa,

Director15 August 2014Active
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU

Director15 May 2003Active
33 Montague Hill, Bristol, BS2 8ND

Director12 July 1995Active
1 The Bank, Alton Priors, Marlborough, SN8 4JY

Director01 June 2006Active
Tudor Cottage, Freshford, Bath, BA3 6BX

Director-Active
935, Stewart Drive, Sunnyvale, Usa,

Director19 March 2015Active
Hillside House, 1500 Parkway North, Stoke Gifford, Bristol, England, BS34 8YU

Director13 May 2013Active
21 Springfield Lane Rhiwderin, Newport, NP1 7QZ

Director07 August 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2023-01-11Capital

Legacy.

Download
2023-01-11Capital

Capital statement capital company with date currency figure.

Download
2023-01-11Insolvency

Legacy.

Download
2023-01-11Resolution

Resolution.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-17Address

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

Download

Copyright © 2024. All rights reserved.