ATOBVIAC LIMITED
Overview
| Company Name | ATOBVIAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04936710 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATOBVIAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATOBVIAC PLC | Oct 20, 2003 | Oct 20, 2003 |
What are the latest accounts for ATOBVIAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ATOBVIAC LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for ATOBVIAC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||
Appointment of Mrs Hanne Breddam as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ross Kingdon as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Robert Goodrich as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Appointment of Mr Christopher Johnson as a director on May 01, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Director's details changed for Mr Torben Frerks on Aug 24, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Kingdon as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||
Notification of Chersoft Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||
Cessation of Pennine Technologies Limited as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2018 | 3 pages | AA | ||
Who are the officers of ATOBVIAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREDDAM, Hanne | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 4 Newton Business Centre United Kingdom | Denmark | Danish | 337657200001 | |||||
| FRERKS, Torben | Director | c/o C/O Weilbach A/S Firskovvej Lyngby 4800 Kgs 36 Denmark | Denmark | Danish | 239840030001 | |||||
| GOODRICH, Mark Robert | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 4 Newton Business Centre United Kingdom | United Kingdom | British | 328946110001 | |||||
| JOHNSON, Christopher | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 4 Newton Business Centre United Kingdom | United Kingdom | British | 255008930001 | |||||
| GARRETT, Graeme Ewart | Secretary | 3 Nursery Gardens BA12 6PP Mere Wiltshire | British | 93448410001 | ||||||
| SALTER, Simon Roger | Secretary | Churchill Way Chapeltown S35 2PY Sheffield 1 England | 200785690001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| GARRETT, Graeme Ewart | Director | 3 Nursery Gardens BA12 6PP Mere Wiltshire | United Kingdom | British | 93448410001 | |||||
| HALL, Trevor Lewis, Captain | Director | 49 Burton End West Wickham CB21 4SD Cambridge Cambridgeshire | United Kingdom | British | 72119550001 | |||||
| HOWE, John Edward | Director | Ivy Mead Mere BA12 6EN Warminster Cress Cottage Wiltshire England | England | British | 71439470001 | |||||
| HOWE, John Edward | Director | Cress Cottage Ivy Mead, Mere BA12 6EN Warminster Wiltshire | England | British | 71439470001 | |||||
| KINGDON, Ross | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 4 Newton Business Centre United Kingdom | United Kingdom | British | 243716170001 | |||||
| MORRIS, William | Director | Flat 3 68 Grove Park Road W4 3QA London | England | British | 4528860002 | |||||
| SALTER, Simon Roger | Director | Churchill Way Chapeltown S35 2PY Sheffield 1 England | England | British | 47542580003 | |||||
| WATKIN, Andrew Michael Lloyd | Director | Churchill Way Chapeltown S35 2PY Sheffield 1 England | England | British | 48396550003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ATOBVIAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chersoft Limited | Oct 31, 2017 | Churchill Way Chapeltown S35 2PY Sheffield Unit 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Salter | Oct 20, 2016 | Churchill Way Chapeltown S35 2PY Sheffield 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Michael Lloyd Watkin | Oct 20, 2016 | Churchill Way Chapeltown S35 2PY Sheffield 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pennine Technologies Limited | Apr 06, 2016 | Churchill Way Chapeltown S35 2PY Sheffield 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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