UKBizDB.co.uk

ATUUPA LTD

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

This company is commonly known as Atuupa Ltd. The company was founded 6 years ago and was given the registration number 10805072. The firm's registered office is in BRISTOL. You can find them at 124 Juniper Way, Bradley Stoke, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ATUUPA LTD
Company Number:10805072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:124 Juniper Way, Bradley Stoke, Bristol, England, BS32 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Wendover Road, Birmingham, England, B23 5GG

Director04 October 2017Active
124, Juniper Way, Bradley Stoke, Bristol, England, BS32 0ED

Director12 September 2018Active
41, Hermit Road, London, United Kingdom, E16 4HR

Director06 June 2017Active
116, Kings Drive, Stoke Gifford, Bristol, England, BS34 8RQ

Director04 October 2017Active
116, Kings Drive, Bristol, United Kingdom, BS34 8RQ

Director06 June 2017Active
124, Juniper Way, Bristol, United Kingdom, BS32 0ED

Director26 June 2017Active

People with Significant Control

Mr Deoga Kofi-Ofuafor
Notified on:04 October 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:116, Kings Drive, Bristol, England, BS34 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julius Ogundiyan
Notified on:04 October 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:124, Juniper Way, Bristol, England, BS32 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Azeez Olawale Ilori
Notified on:04 October 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:24, Wendover Road, Birmingham, England, B23 5GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayodeji Adepoju
Notified on:06 June 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:41, Hermit Road, London, United Kingdom, E16 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Deoga Kofi-Ofuafor
Notified on:06 June 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:116, Kings Drive, Bristol, United Kingdom, BS34 8RQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.