FATHOM APPLICATIONS UK LIMITED
Overview
| Company Name | FATHOM APPLICATIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09832165 |
| 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 FATHOM APPLICATIONS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FATHOM APPLICATIONS UK LIMITED located?
| Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FATHOM APPLICATIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FATHOM APPLICATIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for FATHOM APPLICATIONS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Termination of appointment of Geoffrey Osmond Cook as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Cessation of David Edward Watson as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Cessation of Marijke Victoria Walls as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Daniel Alexander Walls as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Edward Watson as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Hugh Binns as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael James Audis as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Registered office address changed from 5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on Aug 30, 2022 | 1 pages | AD01 | ||
Appointment of Mr Adam John Witherow Brown as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Cessation of Geoffrey Osmond Cook as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Cessation of Daniel Alexander Walls as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Cessation of Alice Jessica Cook as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Notification of Access Uk Ltd as a person with significant control on Aug 19, 2022 | 2 pages | PSC02 | ||
Director's details changed for Mr Geoffrey Osmond Cook on Jul 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 27, 2022 with updates | 5 pages | CS01 | ||
Change of details for Marijke Victoria Wallis as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Cessation of Alice Jane Cook as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of FATHOM APPLICATIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 35842030006 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||
| COOK, Geoffrey Osmond | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | Australia | Australian | 201945130002 | |||||
| JORDON, Andrew Roger | Director | 6-8 London Road RH10 8JE Crawley 5 Peveril Court West Sussex United Kingdom | United Kingdom | English | 257673130001 | |||||
| WALLS, Daniel Alexander | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | Australia | Australian | 201945120001 | |||||
| WATSON, David Edward | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | Australia | Australian | 201945140001 |
Who are the persons with significant control of FATHOM APPLICATIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Aug 19, 2022 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Geoffrey Osmond Cook | Apr 06, 2016 | 6-8 London Road RH10 8JE Crawley 5 Peveril Court West Sussex United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Marijke Victoria Walls | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Watson | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Alexander Walls | Apr 06, 2016 | 6-8 London Road RH10 8JE Crawley 5 Peveril Court West Sussex United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Alice Jessica Cook | Apr 06, 2016 | 6-8 London Road RH10 8JE Crawley 5 Peveril Court West Sussex United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Alice Jane Cook | Apr 06, 2016 | 6-8 London Road RH10 8JE Crawley 5 Peveril Court West Sussex United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
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