ACHILLES INFORMATION LIMITED
Overview
| Company Name | ACHILLES INFORMATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC137975 |
| Jurisdiction | Scotland |
| 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 ACHILLES INFORMATION LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is ACHILLES INFORMATION LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACHILLES INFORMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACHILLES INFORMATION CENTRE (UK) LIMITED | Apr 27, 1992 | Apr 27, 1992 |
What are the latest accounts for ACHILLES INFORMATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ACHILLES INFORMATION LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for ACHILLES INFORMATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Achilles Group Limited as a person with significant control on Oct 06, 2025 | 2 pages | PSC05 | ||
Director's details changed for Craig Hilton Rodgerson on Oct 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Gordon Scott on Oct 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Katie Ann Ferrier on Oct 06, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Sally Suzanne Patrick on Oct 06, 2025 | 1 pages | CH03 | ||
Appointment of Ms Katie Ann Ferrier as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Craig Hilton Rodgerson on Jul 01, 2025 | 2 pages | CH01 | ||
Appointment of Craig Hilton Rodgerson as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Stanley as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 11, 2025
| 3 pages | SH01 | ||
Change of details for Achilles Group Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul Robert Stanley on Feb 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Gordon Scott on Feb 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Sally Suzanne Patrick on Feb 17, 2025 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 27 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 27 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
Who are the officers of ACHILLES INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATRICK, Sally Suzanne | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 238183020001 | |||||||
| FERRIER, Katie Ann | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 247022040001 | |||||
| RODGERSON, Craig Hilton | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 337646780001 | |||||
| SCOTT, Philip Gordon | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 304024400001 | |||||
| BEDFORD, Nigel Jonathan | Secretary | Strathcona Icknield Lane OX12 8EF Wantage Oxfordshire | British | 61366250001 | ||||||
| BULLMAN, Sean Martin | Secretary | 40 Priory Road WR14 3DN Malvern Worcestershire | British | 44874420004 | ||||||
| MAUND, Colin James | Secretary | 52 South Avenue OX14 1QR Abingdon Oxfordshire | British | 36877140001 | ||||||
| MCHARDY, Margaret Mary | Secretary | Tanglandwood Ythanbank AB41 0NB Ellon Grampian | British | 1325430001 | ||||||
| O'DONNELL, John | Secretary | 7 Burnbank Business Centre Souterhead Road, Altens AB12 3LF Aberdeen | 203112510001 | |||||||
| PEDDLE, Christopher Graham Roland | Secretary | 2 Ingrebourne Way OX11 7UP Didcot Oxfordshire | British | 78858520001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| WILKINSON, Alexander Mark | Secretary | 20 Marlborough Road OX1 4LP Oxford | British | 93098450002 | ||||||
| ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
| ARROWSMITH, Sue, Professor | Director | 22 Cherry Tree Lane Edwalton NG12 4AL Nottingham | United Kingdom | British | 62849220001 | |||||
| BEDFORD, Nigel Jonathan | Director | Strathcona Icknield Lane OX12 8EF Wantage Oxfordshire | England | British | 61366250001 | |||||
| CLARK, Gary | Director | 10 The Hallway Littleton SO22 6QL Winchester Hampshire | British | 85563920002 | ||||||
| FACCHINO, Peter Daniel | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 250747990002 | |||||
| FEASEY, Kenneth David | Director | Shambles Lower Farm Empingham LE15 8RB Oakham Leicestershire | British | 43775520004 | ||||||
| JONES, Jonathan Nicholas | Director | 17 Burlington Road Chiswick W4 4BQ London | United Kingdom | British | 89951630002 | |||||
| KARSCHOWSKI, Per Robert | Director | 1 Camperdown House Alma Road SL4 3HQ Windsor Berkshire | Swedish | 94787160001 | ||||||
| KATZEN, Jay | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United States | American | 208754580002 | |||||
| LOMAS, David Anthony | Director | Western Avenue, Milton Park Milton OX14 4SH Abingdon 30 Western Avenue Oxfordshire England | England | British | 112418310002 | |||||
| LOMAX, Ian Peter | Director | Parsons Wood, Parsonage Lane SL2 3NZ Farnham Common The End House Berkshire | United Kingdom | British | 150586440001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MAUND, Colin James | Director | Lincombe Lane Boars Hill OX1 5DY Oxford Copse Side Oxfordshire | England | British | 132208040002 | |||||
| MCHARDY, John William | Director | Tanglandwood House Ythanbank AB41 0ND Ellon Aberdeenshire | British | 415970001 | ||||||
| O'DONNELL, John Robert Greville | Director | Western Avenue Milton Park OX14 4SH Abingdon 30 England | England | Irish | 181453720001 | |||||
| PLANT, Gary David | Director | 5 Birchover Way Allestree DE22 2QG Derby Derbyshire | United Kingdom | British | 78995330001 | |||||
| SAND, Sturla | Director | Marius Skadsems Vei 27 N-4300 Sandnes Norway | Norway | Norwegian | 41068470001 | |||||
| SMITH, Charles Haddon | Director | 21 Muirfield Drive Mickleover DE3 9YA Derby Derbyshire | United Kingdom | British | 85219610001 | |||||
| STANLEY, Paul Robert | Director | Park Drive Milton Park OX14 4RY Abingdon 99 Oxfordshire England | England | British | 266675540001 | |||||
| TROGSTAD, Paul Jarle | Director | 2 Rowell Yard West Street OX7 5EU Chipping Norton Oxfordshire | British | 121052050001 | ||||||
| WEST, Owen John | Director | 3 Barrett Street OX2 0AT Oxford Oxfordshire | Australian | 118704630001 | ||||||
| WILLINGS, Neil Richard | Director | Deadridge Lane NE45 5EQ Corbridge Barmoor Northumberland Great Britain | United Kingdom | British | 160391210002 |
Who are the persons with significant control of ACHILLES INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Achilles Group Limited | Apr 06, 2016 | Nrtw Olympic Avenue, Milton Park Milton OX14 4SA Abingdon 115 Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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