ATHENS TECHNOLOGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ATHENS TECHNOLOGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348688

Incorporation date

08/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2002)
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-01-08 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon20/04/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon11/02/2015
Secretary's details changed for Frederique Lackner on 2015-02-11
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Resolutions
dot icon12/04/2013
Director's details changed for Mr Dennis Finn Lackner on 2013-04-12
dot icon12/04/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2012-08-15
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon09/05/2012
Compulsory strike-off action has been discontinued
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon03/05/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon07/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon29/01/2009
Return made up to 08/01/09; full list of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2008
Return made up to 08/01/08; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/02/2007
Return made up to 08/01/07; full list of members
dot icon12/01/2007
Registered office changed on 12/01/07 from: 50 high street hungerford berkshire RG17 0NE
dot icon01/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/03/2006
Return made up to 08/01/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/05/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 08/01/05; full list of members
dot icon20/04/2005
Secretary's particulars changed
dot icon21/03/2005
Return made up to 08/01/04; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-01-31
dot icon06/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Director's particulars changed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned;director resigned
dot icon20/05/2003
Return made up to 08/01/03; full list of members
dot icon21/02/2002
Ad 25/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon11/02/2002
Registered office changed on 11/02/02 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon11/02/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Secretary resigned
dot icon08/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
2
8.72K
-
0.00
12.66K
-
2022
2
45.42K
-
0.00
72.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
08/01/2002 - 17/01/2002
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
08/01/2002 - 17/01/2002
2651
Parker, David James
Director
08/01/2002 - 20/03/2003
4
Parker, David James
Secretary
08/01/2002 - 20/03/2003
1
Lackner, Frederique
Secretary
20/03/2003 - Present
-

Persons with Significant Control

1
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 ATHENS TECHNOLOGY PARTNERS LIMITED

ATHENS TECHNOLOGY PARTNERS LIMITED is an(a) Active company incorporated on 08/01/2002 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 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 ATHENS TECHNOLOGY PARTNERS LIMITED?

toggle

ATHENS TECHNOLOGY PARTNERS LIMITED is currently Active. It was registered on 08/01/2002 .

Where is ATHENS TECHNOLOGY PARTNERS LIMITED located?

toggle

ATHENS TECHNOLOGY PARTNERS LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does ATHENS TECHNOLOGY PARTNERS LIMITED do?

toggle

ATHENS TECHNOLOGY PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATHENS TECHNOLOGY PARTNERS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-08 with no updates.