ATHENIAN IT DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ATHENIAN IT DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07234156

Incorporation date

26/04/2010

Size

Dormant

Contacts

Registered address

Registered address

Clere House West Street, Burghclere, Newbury, Hampshire RG20 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
Termination of appointment of Lee Minkoff as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Jesse Serventi as a director on 2025-06-02
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon27/02/2025
Voluntary strike-off action has been suspended
dot icon24/02/2025
Application to strike the company off the register
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Solvency Statement dated 08/11/24
dot icon18/11/2024
Statement by Directors
dot icon18/11/2024
Statement of capital on 2024-11-18
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon23/02/2024
Memorandum and Articles of Association
dot icon19/02/2024
Resolutions
dot icon13/02/2024
Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01
dot icon13/02/2024
Appointment of Mr Jesse Serventi as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Lee Minkoff as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Robert Corrao as a director on 2024-02-01
dot icon13/02/2024
Appointment of Mr Matthew Sunderman as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of Michael Bailey as a director on 2024-02-01
dot icon13/02/2024
Termination of appointment of Kevin Edward Smith as a director on 2024-02-01
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon05/01/2022
Termination of appointment of Neil Renfrew as a director on 2021-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon14/04/2021
Secretary's details changed for Sophie Louisa Dorothea Neill on 2018-03-19
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Director's details changed for Mr Neil Renfrew on 2021-01-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Director's details changed for Mr Kevin Edward Smith on 2018-03-19
dot icon02/05/2019
Director's details changed for Mr Neil Renfrew on 2018-03-19
dot icon02/05/2019
Director's details changed for Mr Michael Bailey on 2018-03-19
dot icon02/05/2019
Notification of Pinnacle Opes Athenian Limited as a person with significant control on 2018-03-19
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon29/04/2019
Cessation of Neil Renfrew as a person with significant control on 2018-03-19
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon17/05/2018
Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Clere House West Street Burghclere Newbury Hampshire RG20 9LB on 2018-05-17
dot icon04/04/2018
Appointment of Mr Michael Bailey as a director on 2018-03-19
dot icon04/04/2018
Appointment of Sophie Louisa Dorothea Neill as a secretary on 2018-03-19
dot icon04/04/2018
Appointment of Kevin Edward Smith as a director on 2018-03-19
dot icon04/04/2018
Termination of appointment of Christopher Roy Wallis as a director on 2018-03-19
dot icon04/04/2018
Termination of appointment of Andrew John Sellors as a director on 2018-03-19
dot icon04/04/2018
Termination of appointment of James Robert Giles Coates as a director on 2018-03-19
dot icon22/01/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Change of share class name or designation
dot icon01/12/2017
Resolutions
dot icon04/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Neil Renfrew on 2014-04-20
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-27
dot icon01/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon09/03/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon23/01/2012
Appointment of Dr Christopher Roy Wallis as a director
dot icon31/10/2011
Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 2011-10-31
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon22/11/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon26/10/2010
Appointment of Mr Andrew John Sellors as a director
dot icon25/10/2010
Registered office address changed from 2 Jardine House the Harrovian Business Village, Bessborough Road Harrow Middlesex GU22 7HD United Kingdom on 2010-10-25
dot icon25/10/2010
Appointment of Mr James Robert Giles Coates as a director
dot icon26/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-19.33 % *

* during past year

Cash in Bank

£3,630.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.97K
-
0.00
4.50K
-
2022
0
16.97K
-
0.00
3.63K
-
2022
0
16.97K
-
0.00
3.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.97K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.63K £Descended-19.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neill, Sophie Louisa Dorothea
Secretary
19/03/2018 - 01/02/2024
-
Sunderman, Matthew
Director
01/02/2024 - Present
8
Minkoff, Lee
Director
01/02/2024 - 02/06/2025
7
Smith, Kevin Edward
Director
19/03/2018 - 01/02/2024
7
Renfrew, Neil
Director
26/04/2010 - 31/12/2021
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENIAN IT DEVELOPMENTS LTD

ATHENIAN IT DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 26/04/2010 with the registered office located at Clere House West Street, Burghclere, Newbury, Hampshire RG20 9LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENIAN IT DEVELOPMENTS LTD?

toggle

ATHENIAN IT DEVELOPMENTS LTD is currently Dissolved. It was registered on 26/04/2010 and dissolved on 02/09/2025.

Where is ATHENIAN IT DEVELOPMENTS LTD located?

toggle

ATHENIAN IT DEVELOPMENTS LTD is registered at Clere House West Street, Burghclere, Newbury, Hampshire RG20 9LB.

What does ATHENIAN IT DEVELOPMENTS LTD do?

toggle

ATHENIAN IT DEVELOPMENTS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ATHENIAN IT DEVELOPMENTS LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.