ATOBVIAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATOBVIAC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04936710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATOBVIAC LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ATOBVIAC LIMITED located?

    Registered Office Address
    Unit 4 Newton Business Centre Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ATOBVIAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATOBVIAC PLCOct 20, 2003Oct 20, 2003

    What are the latest accounts for ATOBVIAC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ATOBVIAC LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for ATOBVIAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2025

    6 pagesAA

    Appointment of Mrs Hanne Breddam as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Ross Kingdon as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Mr Mark Robert Goodrich as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 20, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Appointment of Mr Christopher Johnson as a director on May 01, 2023

    2 pagesAP01

    Registered office address changed from 1 Churchill Way Chapeltown Sheffield S35 2PY to Unit 4 Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on Mar 27, 2023

    1 pagesAD01

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Director's details changed for Mr Torben Frerks on Aug 24, 2020

    2 pagesCH01

    Confirmation statement made on Oct 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ross Kingdon as a director on Oct 21, 2019

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Notification of Chersoft Limited as a person with significant control on Oct 31, 2017

    2 pagesPSC02

    Cessation of Pennine Technologies Limited as a person with significant control on Oct 31, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2018

    3 pagesAA

    Who are the officers of ATOBVIAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREDDAM, Hanne
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    Director
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    DenmarkDanish337657200001
    FRERKS, Torben
    c/o C/O Weilbach A/S
    Firskovvej
    Lyngby 4800 Kgs
    36
    Denmark
    Director
    c/o C/O Weilbach A/S
    Firskovvej
    Lyngby 4800 Kgs
    36
    Denmark
    DenmarkDanish239840030001
    GOODRICH, Mark Robert
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    Director
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    United KingdomBritish328946110001
    JOHNSON, Christopher
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    Director
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    United KingdomBritish255008930001
    GARRETT, Graeme Ewart
    3 Nursery Gardens
    BA12 6PP Mere
    Wiltshire
    Secretary
    3 Nursery Gardens
    BA12 6PP Mere
    Wiltshire
    British93448410001
    SALTER, Simon Roger
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    Secretary
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    200785690001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    GARRETT, Graeme Ewart
    3 Nursery Gardens
    BA12 6PP Mere
    Wiltshire
    Director
    3 Nursery Gardens
    BA12 6PP Mere
    Wiltshire
    United KingdomBritish93448410001
    HALL, Trevor Lewis, Captain
    49 Burton End
    West Wickham
    CB21 4SD Cambridge
    Cambridgeshire
    Director
    49 Burton End
    West Wickham
    CB21 4SD Cambridge
    Cambridgeshire
    United KingdomBritish72119550001
    HOWE, John Edward
    Ivy Mead
    Mere
    BA12 6EN Warminster
    Cress Cottage
    Wiltshire
    England
    Director
    Ivy Mead
    Mere
    BA12 6EN Warminster
    Cress Cottage
    Wiltshire
    England
    EnglandBritish71439470001
    HOWE, John Edward
    Cress Cottage
    Ivy Mead, Mere
    BA12 6EN Warminster
    Wiltshire
    Director
    Cress Cottage
    Ivy Mead, Mere
    BA12 6EN Warminster
    Wiltshire
    EnglandBritish71439470001
    KINGDON, Ross
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    Director
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 4 Newton Business Centre
    United Kingdom
    United KingdomBritish243716170001
    MORRIS, William
    Flat 3
    68 Grove Park Road
    W4 3QA London
    Director
    Flat 3
    68 Grove Park Road
    W4 3QA London
    EnglandBritish4528860002
    SALTER, Simon Roger
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    Director
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    EnglandBritish47542580003
    WATKIN, Andrew Michael Lloyd
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    Director
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    EnglandBritish48396550003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of ATOBVIAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    Unit 1
    United Kingdom
    Oct 31, 2017
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    Unit 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number3861633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Salter
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    Oct 20, 2016
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Michael Lloyd Watkin
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    Oct 20, 2016
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pennine Technologies Limited
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    Apr 06, 2016
    Churchill Way
    Chapeltown
    S35 2PY Sheffield
    1
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number04471161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0