UKBizDB.co.uk

ATVERO LIMITED

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

This company is commonly known as Atvero Limited. The company was founded 5 years ago and was given the registration number 11841338. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ATVERO LIMITED
Company Number:11841338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:93 Tabernacle Street, London, United Kingdom, EC2A 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23s Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director17 February 2023Active
23s Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director17 February 2023Active
23s Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director22 February 2019Active
23s Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director22 February 2019Active
23s Alderley Park, Congleton Road, Macclesfield, United Kingdom, SK10 4TG

Director22 February 2019Active

People with Significant Control

Cmap Software Limited
Notified on:17 February 2023
Status:Active
Country of residence:United Kingdom
Address:23s, Alderley Park, Macclesfield, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Briscoe
Notified on:22 February 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:93, Tabernacle Street, London, United Kingdom, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Rafael Southwood
Notified on:22 February 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:93, Tabernacle Street, London, United Kingdom, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus James Roberts
Notified on:22 February 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:93, Tabernacle Street, London, United Kingdom, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Change account reference date company previous shortened.

Download
2023-02-21Address

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

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.