ATASS LIMITED

Register to unlock more data on OkredoRegister

ATASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04807405

Incorporation date

23/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Termination of appointment of Elizabeth Anne Dixon as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Mark James Dixon as a director on 2025-09-30
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Cessation of Timothy John Landy as a person with significant control on 2024-01-23
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Appointment of Mr Samuel Frederick Lees as a director on 2024-02-01
dot icon23/01/2024
Termination of appointment of Elizabeth Anne Dixon as a secretary on 2024-01-23
dot icon23/01/2024
Termination of appointment of Timothy John Landy as a director on 2024-01-23
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon22/06/2021
Appointment of Mr William Thomas Colledge as a director on 2021-06-10
dot icon22/06/2021
Notification of William Thomas Colledge as a person with significant control on 2021-06-10
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/09/2018
Cessation of David Barclay Williamson as a person with significant control on 2018-09-12
dot icon12/09/2018
Termination of appointment of David Barclay Williamson as a director on 2018-09-12
dot icon12/09/2018
Change of details for Ms Sarah Grace Stirling as a person with significant control on 2018-09-12
dot icon12/09/2018
Director's details changed for Ms Sarah Grace Stirling on 2018-09-12
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon06/07/2017
Notification of John Paul Haynes as a person with significant control on 2017-07-01
dot icon06/07/2017
Appointment of Mr John Paul Haynes as a director on 2017-07-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/12/2016
Director's details changed for Mr David Barclay Williamson on 2016-12-07
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Jonathan Clifford Croft on 2015-07-03
dot icon15/07/2015
Director's details changed for Mr David Cassidy on 2015-07-03
dot icon20/05/2015
Appointment of Timothy John Landy as a director on 2015-05-06
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2015
Secretary's details changed for Dr Elizabeth Anne Dixon on 2015-02-01
dot icon19/03/2015
Director's details changed for Dr Elizabeth Anne Dixon on 2015-02-01
dot icon21/11/2014
Appointment of Ms Sarah Grace Stirling as a director on 2014-11-20
dot icon29/08/2014
Director's details changed for Mr David Barclay Williamson on 2014-07-25
dot icon21/08/2014
Director's details changed for Dr Mark James Dixon on 2014-07-25
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/07/2013
Director's details changed for Mr David Cassidy on 2013-06-20
dot icon08/07/2013
Director's details changed for Mr David Barclay Williamson on 2013-06-20
dot icon08/07/2013
Director's details changed for Dr Jonathan Clifford Croft on 2013-06-20
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Registered office address changed from Admiral House Unit 11 Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2012-03-05
dot icon20/07/2011
Appointment of Mr David Cassidy as a director
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Stephen Brooks as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon15/07/2010
Director's details changed for Elizabeth Anne Dixon on 2010-06-23
dot icon15/07/2010
Director's details changed for Stephen Brooks on 2010-06-23
dot icon15/07/2010
Director's details changed for Dr Jonathan Clifford Croft on 2010-06-23
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 23/06/08; full list of members
dot icon28/05/2008
Director appointed stephen brooks
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 23/06/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2006
Return made up to 23/06/06; full list of members
dot icon27/11/2006
New director appointed
dot icon12/06/2006
Registered office changed on 12/06/06 from: oakleys, 7, high street cullompton devon EX15 1AB
dot icon09/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2005
New director appointed
dot icon01/11/2005
Return made up to 23/06/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon23/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark James Dixon
Director
18/07/2003 - 30/09/2025
99
Mrs Elizabeth Anne Dixon
Director
18/07/2003 - 30/09/2025
8
Cassidy, David
Director
01/07/2011 - Present
-
Croft, Jonathan Clifford
Director
01/11/2005 - Present
2
Landy, Timothy John
Director
06/05/2015 - 23/01/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATASS LIMITED

ATASS LIMITED is an(a) Active company incorporated on 23/06/2003 with the registered office located at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATASS LIMITED?

toggle

ATASS LIMITED is currently Active. It was registered on 23/06/2003 .

Where is ATASS LIMITED located?

toggle

ATASS LIMITED is registered at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH.

What does ATASS LIMITED do?

toggle

ATASS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ATASS LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.