ATHERAS ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

ATHERAS ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12846106

Incorporation date

31/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2020)
dot icon05/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05
dot icon08/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Statement of affairs
dot icon31/03/2025
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-03-31
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon26/03/2024
Director's details changed for Lucy Kathryne Edge on 2024-01-01
dot icon26/03/2024
Director's details changed for Mr John Francis Yates on 2024-01-01
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Change of details for Stfc Innovations Limited as a person with significant control on 2021-10-21
dot icon07/12/2023
Notification of The Uk Innovation & Science Seed Fund as a person with significant control on 2021-10-20
dot icon14/11/2023
Termination of appointment of Liam Brennan as a director on 2023-10-04
dot icon11/09/2023
Registered office address changed from Office 8, No. 11 Riverside, Riverside Park Farnham Surrey GU9 7UG England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2023-09-11
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Sub-division of shares on 2023-02-25
dot icon31/01/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon29/11/2022
Resolutions
dot icon25/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/06/2022
Termination of appointment of Spyridon Ventouras as a director on 2022-06-14
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon22/04/2022
Appointment of Charilaos Kourogiorgas as a director on 2022-04-05
dot icon21/04/2022
Statement of capital following an allotment of shares on 2021-10-20
dot icon01/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon22/09/2021
Change of details for Stfc Innovations Limited as a person with significant control on 2021-03-26
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon09/09/2021
Cessation of John Francis Yates as a person with significant control on 2021-03-26
dot icon09/09/2021
Cessation of Spyridon Ventouras as a person with significant control on 2021-03-26
dot icon08/09/2021
Notification of Stfc Innovations Limited as a person with significant control on 2021-03-26
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Memorandum and Articles of Association
dot icon10/06/2021
Appointment of Dr Liam Brennan as a director on 2021-06-01
dot icon10/06/2021
Appointment of Mr Mark Andrew Affonso as a director on 2021-06-01
dot icon08/06/2021
Appointment of Lucy Kathryne Edge as a director on 2021-06-08
dot icon10/05/2021
Registered office address changed from R71 Rutherford Appleton Laboratory Harwell Campus Harwell Oxfordshire OX11 0QD United Kingdom to Office 8, No. 11 Riverside, Riverside Park Farnham Surrey GU9 7UG on 2021-05-10
dot icon28/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon31/08/2020
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
31/08/2024
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
63.30K
-
0.00
68.07K
-
2022
4
235.45K
-
0.00
7.32K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, John Francis
Director
31/08/2020 - Present
13
Edge, Lucy Kathryne
Director
08/06/2021 - Present
11
Affonso, Mark Andrew
Director
01/06/2021 - Present
16
Brennan, Liam, Dr
Director
01/06/2021 - 04/10/2023
4
Kourogiorgas, Charilaos
Director
05/04/2022 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHERAS ANALYTICS LIMITED

ATHERAS ANALYTICS LIMITED is an(a) Liquidation company incorporated on 31/08/2020 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There are currently 4 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 ATHERAS ANALYTICS LIMITED?

toggle

ATHERAS ANALYTICS LIMITED is currently Liquidation. It was registered on 31/08/2020 .

Where is ATHERAS ANALYTICS LIMITED located?

toggle

ATHERAS ANALYTICS LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does ATHERAS ANALYTICS LIMITED do?

toggle

ATHERAS ANALYTICS LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for ATHERAS ANALYTICS LIMITED?

toggle

The latest filing was on 05/06/2025: Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05.