ACHILLES INFORMATION LIMITED

ACHILLES INFORMATION LIMITED

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

    Company NameACHILLES INFORMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC137975
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ACHILLES INFORMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACHILLES INFORMATION CENTRE (UK) LIMITEDApr 27, 1992Apr 27, 1992

    What are the latest accounts for ACHILLES INFORMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ACHILLES INFORMATION LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for ACHILLES INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Achilles Group Limited as a person with significant control on Oct 06, 2025

    2 pagesPSC05

    Director's details changed for Craig Hilton Rodgerson on Oct 06, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Gordon Scott on Oct 06, 2025

    2 pagesCH01

    Director's details changed for Ms Katie Ann Ferrier on Oct 06, 2025

    2 pagesCH01

    Secretary's details changed for Sally Suzanne Patrick on Oct 06, 2025

    1 pagesCH03

    Appointment of Ms Katie Ann Ferrier as a director on Jul 01, 2025

    2 pagesAP01

    Director's details changed for Craig Hilton Rodgerson on Jul 01, 2025

    2 pagesCH01

    Appointment of Craig Hilton Rodgerson as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Paul Robert Stanley as a director on Jun 06, 2025

    1 pagesTM01

    Confirmation statement made on May 16, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 1,530,337
    3 pagesSH01

    Change of details for Achilles Group Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Director's details changed for Mr Paul Robert Stanley on Feb 17, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Gordon Scott on Feb 17, 2025

    2 pagesCH01

    Secretary's details changed for Sally Suzanne Patrick on Feb 17, 2025

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    27 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    27 pagesAA

    legacy

    51 pagesPARENT_ACC

    Who are the officers of ACHILLES INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATRICK, Sally Suzanne
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    238183020001
    FERRIER, Katie Ann
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish247022040001
    RODGERSON, Craig Hilton
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish337646780001
    SCOTT, Philip Gordon
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish304024400001
    BEDFORD, Nigel Jonathan
    Strathcona Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    Secretary
    Strathcona Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    British61366250001
    BULLMAN, Sean Martin
    40 Priory Road
    WR14 3DN Malvern
    Worcestershire
    Secretary
    40 Priory Road
    WR14 3DN Malvern
    Worcestershire
    British44874420004
    MAUND, Colin James
    52 South Avenue
    OX14 1QR Abingdon
    Oxfordshire
    Secretary
    52 South Avenue
    OX14 1QR Abingdon
    Oxfordshire
    British36877140001
    MCHARDY, Margaret Mary
    Tanglandwood
    Ythanbank
    AB41 0NB Ellon
    Grampian
    Secretary
    Tanglandwood
    Ythanbank
    AB41 0NB Ellon
    Grampian
    British1325430001
    O'DONNELL, John
    7 Burnbank Business Centre
    Souterhead Road, Altens
    AB12 3LF Aberdeen
    Secretary
    7 Burnbank Business Centre
    Souterhead Road, Altens
    AB12 3LF Aberdeen
    203112510001
    PEDDLE, Christopher Graham Roland
    2 Ingrebourne Way
    OX11 7UP Didcot
    Oxfordshire
    Secretary
    2 Ingrebourne Way
    OX11 7UP Didcot
    Oxfordshire
    British78858520001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WILKINSON, Alexander Mark
    20 Marlborough Road
    OX1 4LP Oxford
    Secretary
    20 Marlborough Road
    OX1 4LP Oxford
    British93098450002
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    ARROWSMITH, Sue, Professor
    22 Cherry Tree Lane
    Edwalton
    NG12 4AL Nottingham
    Director
    22 Cherry Tree Lane
    Edwalton
    NG12 4AL Nottingham
    United KingdomBritish62849220001
    BEDFORD, Nigel Jonathan
    Strathcona Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    Director
    Strathcona Icknield Lane
    OX12 8EF Wantage
    Oxfordshire
    EnglandBritish61366250001
    CLARK, Gary
    10 The Hallway
    Littleton
    SO22 6QL Winchester
    Hampshire
    Director
    10 The Hallway
    Littleton
    SO22 6QL Winchester
    Hampshire
    British85563920002
    FACCHINO, Peter Daniel
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish250747990002
    FEASEY, Kenneth David
    Shambles
    Lower Farm Empingham
    LE15 8RB Oakham
    Leicestershire
    Director
    Shambles
    Lower Farm Empingham
    LE15 8RB Oakham
    Leicestershire
    British43775520004
    JONES, Jonathan Nicholas
    17 Burlington Road
    Chiswick
    W4 4BQ London
    Director
    17 Burlington Road
    Chiswick
    W4 4BQ London
    United KingdomBritish89951630002
    KARSCHOWSKI, Per Robert
    1 Camperdown House
    Alma Road
    SL4 3HQ Windsor
    Berkshire
    Director
    1 Camperdown House
    Alma Road
    SL4 3HQ Windsor
    Berkshire
    Swedish94787160001
    KATZEN, Jay
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United StatesAmerican208754580002
    LOMAS, David Anthony
    Western Avenue, Milton Park
    Milton
    OX14 4SH Abingdon
    30 Western Avenue
    Oxfordshire
    England
    Director
    Western Avenue, Milton Park
    Milton
    OX14 4SH Abingdon
    30 Western Avenue
    Oxfordshire
    England
    EnglandBritish112418310002
    LOMAX, Ian Peter
    Parsons Wood, Parsonage Lane
    SL2 3NZ Farnham Common
    The End House
    Berkshire
    Director
    Parsons Wood, Parsonage Lane
    SL2 3NZ Farnham Common
    The End House
    Berkshire
    United KingdomBritish150586440001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MAUND, Colin James
    Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Copse Side
    Oxfordshire
    Director
    Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Copse Side
    Oxfordshire
    EnglandBritish132208040002
    MCHARDY, John William
    Tanglandwood House
    Ythanbank
    AB41 0ND Ellon
    Aberdeenshire
    Director
    Tanglandwood House
    Ythanbank
    AB41 0ND Ellon
    Aberdeenshire
    British415970001
    O'DONNELL, John Robert Greville
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    30
    England
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    30
    England
    EnglandIrish181453720001
    PLANT, Gary David
    5 Birchover Way
    Allestree
    DE22 2QG Derby
    Derbyshire
    Director
    5 Birchover Way
    Allestree
    DE22 2QG Derby
    Derbyshire
    United KingdomBritish78995330001
    SAND, Sturla
    Marius Skadsems Vei 27
    N-4300 Sandnes
    Norway
    Director
    Marius Skadsems Vei 27
    N-4300 Sandnes
    Norway
    NorwayNorwegian41068470001
    SMITH, Charles Haddon
    21 Muirfield Drive
    Mickleover
    DE3 9YA Derby
    Derbyshire
    Director
    21 Muirfield Drive
    Mickleover
    DE3 9YA Derby
    Derbyshire
    United KingdomBritish85219610001
    STANLEY, Paul Robert
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    99
    Oxfordshire
    England
    Director
    Park Drive
    Milton Park
    OX14 4RY Abingdon
    99
    Oxfordshire
    England
    EnglandBritish266675540001
    TROGSTAD, Paul Jarle
    2 Rowell Yard
    West Street
    OX7 5EU Chipping Norton
    Oxfordshire
    Director
    2 Rowell Yard
    West Street
    OX7 5EU Chipping Norton
    Oxfordshire
    British121052050001
    WEST, Owen John
    3 Barrett Street
    OX2 0AT Oxford
    Oxfordshire
    Director
    3 Barrett Street
    OX2 0AT Oxford
    Oxfordshire
    Australian118704630001
    WILLINGS, Neil Richard
    Deadridge Lane
    NE45 5EQ Corbridge
    Barmoor
    Northumberland
    Great Britain
    Director
    Deadridge Lane
    NE45 5EQ Corbridge
    Barmoor
    Northumberland
    Great Britain
    United KingdomBritish160391210002

    Who are the persons with significant control of ACHILLES INFORMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Achilles Group Limited
    Nrtw Olympic Avenue, Milton Park
    Milton
    OX14 4SA Abingdon
    115
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Nrtw Olympic Avenue, Milton Park
    Milton
    OX14 4SA Abingdon
    115
    Oxfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number03964699
    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.

    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