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, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for ACHILLES INFORMATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Robert Stanley on Mar 03, 2023 | 2 pages | CH01 | ||
Appointment of Mr Philip Gordon Scott as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2022 | 31 pages | AA | ||
Termination of appointment of Peter Daniel Facchino as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Robert Greville O'donnell as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jay Katzen as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Robert Stanley as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC1379750020, created on Jan 31, 2022 | 17 pages | MR01 | ||
Registration of charge SC1379750021, created on Jan 31, 2022 | 21 pages | MR01 | ||
Full accounts made up to Apr 30, 2021 | 34 pages | AA | ||
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 | Park Drive Milton Park OX14 4RY Abingdon 99 Oxfordshire England | 238183020001 | |||||||
SCOTT, Philip Gordon | Director | Park Drive Milton Park OX14 4RY Abingdon 99 Oxfordshire England | England | British | Chief Financial Officer | 304024400001 | ||||
STANLEY, Paul Robert | Director | Park Drive Milton Park OX14 4RY Abingdon 99 Oxfordshire England | England | British | Chief Executive Officer | 266675540001 | ||||
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 | Accountant | 44874420004 | |||||
MAUND, Colin James | Secretary | 52 South Avenue OX14 1QR Abingdon Oxfordshire | British | Consultant | 36877140001 | |||||
MCHARDY, Margaret Mary | Secretary | Tanglandwood Ythanbank AB41 0NB Ellon Grampian | British | Housewife | 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 | Accountant | 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 | Law Professor | 62849220001 | ||||
BEDFORD, Nigel Jonathan | Director | Strathcona Icknield Lane OX12 8EF Wantage Oxfordshire | England | British | Director | 61366250001 | ||||
CLARK, Gary | Director | 10 The Hallway Littleton SO22 6QL Winchester Hampshire | British | Director | 85563920002 | |||||
FACCHINO, Peter Daniel | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Finance Director | 250747990002 | ||||
FEASEY, Kenneth David | Director | Shambles Lower Farm Empingham LE15 8RB Oakham Leicestershire | British | Company Director | 43775520004 | |||||
JONES, Jonathan Nicholas | Director | 17 Burlington Road Chiswick W4 4BQ London | United Kingdom | British | Finance Director | 89951630002 | ||||
KARSCHOWSKI, Per Robert | Director | 1 Camperdown House Alma Road SL4 3HQ Windsor Berkshire | Swedish | Company Director | 94787160001 | |||||
KATZEN, Jay | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United States | American | Chief Executive | 208754580002 | ||||
LOMAS, David Anthony | Director | Western Avenue, Milton Park Milton OX14 4SH Abingdon 30 Western Avenue Oxfordshire England | England | British | Director | 112418310002 | ||||
LOMAX, Ian Peter | Director | Parsons Wood, Parsonage Lane SL2 3NZ Farnham Common The End House Berkshire | United Kingdom | British | Managing Director | 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 | Company Director | 132208040002 | ||||
MCHARDY, John William | Director | Tanglandwood House Ythanbank AB41 0ND Ellon Aberdeenshire | British | Director | 415970001 | |||||
O'DONNELL, John Robert Greville | Director | Western Avenue Milton Park OX14 4SH Abingdon 30 England | England | Irish | Lawyer | 181453720001 | ||||
PLANT, Gary David | Director | 5 Birchover Way Allestree DE22 2QG Derby Derbyshire | United Kingdom | British | Director | 78995330001 | ||||
SAND, Sturla | Director | Marius Skadsems Vei 27 N-4300 Sandnes Norway | Norway | Norwegian | Company Director | 41068470001 | ||||
SMITH, Charles Haddon | Director | 21 Muirfield Drive Mickleover DE3 9YA Derby Derbyshire | United Kingdom | British | Company Director | 85219610001 | ||||
TROGSTAD, Paul Jarle | Director | 2 Rowell Yard West Street OX7 5EU Chipping Norton Oxfordshire | British | Director | 121052050001 | |||||
WEST, Owen John | Director | 3 Barrett Street OX2 0AT Oxford Oxfordshire | Australian | Managing Director | 118704630001 | |||||
WILLINGS, Neil Richard | Director | Deadridge Lane NE45 5EQ Corbridge Barmoor Northumberland Great Britain | United Kingdom | British | Regional Director | 160391210002 |
Who are the persons with significant control of ACHILLES INFORMATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Achilles Group Limited | Apr 06, 2016 | Park Drive Milton Park OX14 4RY Abingdon 99 Oxfordshire England | 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