ATECH SUPPORT LIMITED

Register to unlock more data on OkredoRegister

ATECH SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021756

Incorporation date

07/12/2006

Size

Full

Contacts

Registered address

Registered address

11-21 Paul Street, Shoreditch, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon16/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon04/07/2025
Appointment of Mr Richard Last 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 060217560008, created on 2025-06-27
dot icon17/06/2025
Change of details for Kookaburra Bidco Limited as a person with significant control on 2025-02-21
dot icon17/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon02/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Resolutions
dot icon24/12/2024
Registration of charge 060217560007, created on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon24/10/2024
Satisfaction of charge 060217560006 in full
dot icon24/10/2024
Satisfaction of charge 060217560004 in full
dot icon04/10/2024
Termination of appointment of Neil Patrick Macdougall as a director on 2024-10-01
dot icon04/10/2024
Termination of appointment of Tim Mark George as a director on 2024-10-01
dot icon04/10/2024
Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to 11-21 Paul Street Shoreditch London EC2A 4JU on 2024-10-04
dot icon04/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/10/2024
Appointment of Mr Scott Thomas Cunningham as a director on 2024-10-01
dot icon04/10/2024
Appointment of Ms Lucy Rebecca Dimes as a director on 2024-10-01
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon27/11/2023
Termination of appointment of Russell James Todhunter as a director on 2023-11-14
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Change of details for Kookaburra Bidco Limited as a person with significant control on 2023-10-01
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 icon18/08/2023
Appointment of Mr Neil Patrick Macdougall as a director on 2023-08-18
dot icon14/04/2023
Satisfaction of charge 060217560003 in full
dot icon14/04/2023
Satisfaction of charge 060217560005 in full
dot icon03/04/2023
Registration of charge 060217560006, created on 2023-03-31
dot icon14/03/2023
Registration of charge 060217560005, created on 2023-03-10
dot icon28/12/2022
Appointment of Mr Ryan Joseph Langley as a director on 2022-08-22
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Memorandum and Articles of Association
dot icon24/02/2022
Resolutions
dot icon23/02/2022
Notification of Kookaburra Bidco Limited as a person with significant control on 2022-02-15
dot icon23/02/2022
Cessation of Russell James Todhunter as a person with significant control on 2022-02-15
dot icon23/02/2022
Cessation of Timothy Mark George as a person with significant control on 2022-02-15
dot icon23/02/2022
Cessation of Dominic Hugh George as a person with significant control on 2022-02-15
dot icon23/02/2022
Registered office address changed from St Johns Court Easton Street High Wycombe Bucks HP11 1JX England to Jubilee House Globe Park Third Avenue Marlow SL7 1EY on 2022-02-23
dot icon18/02/2022
Registration of charge 060217560004, created on 2022-02-15
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Registration of charge 060217560003, created on 2021-05-13
dot icon18/05/2021
Satisfaction of charge 1 in full
dot icon18/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon07/07/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon11/04/2020
Termination of appointment of Susan Handy as a secretary on 2020-04-01
dot icon22/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Satisfaction of charge 2 in full
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon05/12/2018
Sub-division of shares on 2018-11-14
dot icon03/12/2018
Resolutions
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/07/2017
Registered office address changed from Unit 9 Treadaway Technical Centre Treadaway Hill Loudwater High Wycombe Bucks HP10 9RS to St Johns Court Easton Street High Wycombe Bucks HP11 1JX on 2017-07-20
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/02/2014
Director's details changed for Russell James Todhunter on 2014-01-01
dot icon24/02/2014
Director's details changed for Mr Tim Mark George on 2014-01-01
dot icon24/02/2014
Secretary's details changed for Susan Handy on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Director's details changed for Tim Mark George on 2011-03-28
dot icon24/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon24/01/2011
Registered office address changed from Unit 9 Ttreadway Technical Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS on 2011-01-24
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Registered office address changed from 8 Old Town Close Beaconsfield Buckinghamshire HP9 1LF on 2010-07-14
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Appointment of Russell James Todhunter as a director
dot icon08/02/2010
Resolutions
dot icon11/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Tim George on 2009-06-08
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Registered office changed on 08/06/2009 from 1A maxwell house, maxwell road beaconsfield bucks HP9 1QS
dot icon16/02/2009
Return made up to 07/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 07/12/07; full list of members
dot icon07/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,667,281.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
977.84K
-
0.00
4.67M
-
2021
54
977.84K
-
0.00
4.67M
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

977.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Scott Thomas
Director
01/10/2024 - Present
83
Dimes, Lucy Rebecca
Director
01/10/2024 - 05/06/2025
51
Macdougall, Neil Patrick
Director
18/08/2023 - 01/10/2024
34
Last, Richard
Director
30/06/2025 - Present
125
George, Tim Mark
Director
07/12/2006 - 01/10/2024
12

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ATECH SUPPORT LIMITED

ATECH SUPPORT LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at 11-21 Paul Street, Shoreditch, London EC2A 4JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of ATECH SUPPORT LIMITED?

toggle

ATECH SUPPORT LIMITED is currently Active. It was registered on 07/12/2006 .

Where is ATECH SUPPORT LIMITED located?

toggle

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

What does ATECH SUPPORT LIMITED do?

toggle

ATECH SUPPORT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATECH SUPPORT LIMITED have?

toggle

ATECH SUPPORT LIMITED had 54 employees in 2021.

What is the latest filing for ATECH SUPPORT LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-07 with updates.