ATECH GROUP LIMITED

Register to unlock more data on OkredoRegister

ATECH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13853095

Incorporation date

17/01/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-21 Paul Street, Shoreditch, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2022)
dot icon13/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon30/06/2025
Registration of charge 138530950003, created on 2025-06-27
dot icon09/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30
dot icon21/02/2025
Certificate of change of name
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon24/12/2024
Registration of charge 138530950002, created on 2024-12-20
dot icon24/10/2024
Satisfaction of charge 138530950001 in full
dot icon06/10/2024
Resolutions
dot icon03/10/2024
Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Tim Mark George as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Anthony John Douglas Francis as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Richard David Morrison as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Russell James Todhunter as a director on 2024-10-01
dot icon03/10/2024
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-03
dot icon03/10/2024
Cessation of Project Huron Nominees Limited as a person with significant control on 2024-10-01
dot icon03/10/2024
Notification of Iomart Group Plc as a person with significant control on 2024-10-01
dot icon03/10/2024
Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01
dot icon03/10/2024
Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01
dot icon03/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/01/2024
Director's details changed for Mr Richard David Morrison on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Ryan Joseph Langley on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Russell James Todhunter on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon24/01/2024
Change of details for Project Huron Nominees Limited as a person with significant control on 2024-01-24
dot icon18/12/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/10/2023
Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 2023-10-04
dot icon13/09/2023
Director's details changed for Mr Richard David Morrison on 2023-05-01
dot icon23/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-21
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Resolutions
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon13/04/2023
Director's details changed for Mr Ryan Joseph Langley on 2023-04-13
dot icon03/04/2023
Registration of charge 138530950001, created on 2023-03-31
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon29/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-09-21
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-15
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-10
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-02-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Scott Thomas
Director
01/10/2024 - Present
83
Francis, Anthony John Douglas
Director
10/02/2022 - 01/10/2024
41
Morrison, Richard David
Director
17/01/2022 - 01/10/2024
50
Dimes, Lucy Rebecca
Director
01/10/2024 - 30/05/2025
51
Macdougall, Neil Patrick
Director
21/09/2022 - 01/10/2024
34

Persons with Significant Control

4
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 ATECH GROUP LIMITED

ATECH GROUP LIMITED is an(a) Active company incorporated on 17/01/2022 with the registered office located at 11-21 Paul Street, Shoreditch, London EC2A 4JU. There are currently 3 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 ATECH GROUP LIMITED?

toggle

ATECH GROUP LIMITED is currently Active. It was registered on 17/01/2022 .

Where is ATECH GROUP LIMITED located?

toggle

ATECH GROUP LIMITED is registered at 11-21 Paul Street, Shoreditch, London EC2A 4JU.

What does ATECH GROUP LIMITED do?

toggle

ATECH GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATECH GROUP LIMITED?

toggle

The latest filing was on 13/02/2026: Audit exemption subsidiary accounts made up to 2025-03-31.