ATIDEA DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ATIDEA DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05684641

Incorporation date

23/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon24/01/2025
Application to strike the company off the register
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Change of details for Miss Janni Danielsen as a person with significant control on 2024-07-05
dot icon20/11/2024
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2024-07-05
dot icon19/11/2024
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2024-07-05
dot icon19/11/2024
Change of details for Miss Janni Danielsen as a person with significant control on 2024-07-05
dot icon19/11/2024
Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2024-07-05
dot icon19/11/2024
Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2024-07-05
dot icon09/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Director's details changed for Mr Hugo Herrera Bermudez on 2022-12-08
dot icon12/12/2022
Change of details for Miss Janni Danielsen as a person with significant control on 2016-04-06
dot icon12/12/2022
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2016-04-06
dot icon12/12/2022
Director's details changed for Mr Hugo Carlos Herrera Bermudez on 2022-12-08
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09
dot icon28/10/2021
Director's details changed for Mr Hugo Herrera on 2021-10-28
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon01/09/2020
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2020-09-01
dot icon19/08/2020
Director's details changed for Mr Hugo Herrera on 2020-08-17
dot icon19/08/2020
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2020-08-17
dot icon19/08/2020
Change of details for Miss Janni Danielsen as a person with significant control on 2020-08-17
dot icon04/06/2020
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2020-06-03
dot icon04/06/2020
Director's details changed for Mr Hugo Herrera on 2020-06-04
dot icon04/06/2020
Change of details for Miss Janni Danielsen as a person with significant control on 2020-06-03
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Director's details changed for Mr Hugo Herrera on 2019-01-22
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon04/02/2019
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2019-01-22
dot icon04/02/2019
Director's details changed for Miss Janni Danielsen on 2019-01-22
dot icon04/02/2019
Change of details for Miss Janni Danielsen as a person with significant control on 2019-01-22
dot icon29/01/2019
Director's details changed for Miss Janni Danielsen on 2016-09-13
dot icon29/01/2019
Director's details changed for Mr Hugo Herrera on 2016-09-13
dot icon29/01/2019
Change of details for Miss Janni Danielsen as a person with significant control on 2016-09-13
dot icon29/01/2019
Change of details for Mr Hugo Carlos Herrera Bermudez as a person with significant control on 2016-09-13
dot icon29/01/2019
Termination of appointment of Janni Danielsen as a director on 2019-01-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Director's details changed for Mr Hugo Herrera on 2016-09-13
dot icon13/09/2016
Director's details changed for Miss Janni Danielsen on 2016-09-13
dot icon12/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Secretary's details changed for Windsor Accountancy Limited on 2015-09-30
dot icon04/11/2015
Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 2015-11-04
dot icon23/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Miss Janni Danielsen as a director on 2014-09-01
dot icon04/04/2014
Secretary's details changed for Windsor Accountancy Limited on 2014-04-04
dot icon04/04/2014
Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 2014-04-04
dot icon07/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon22/02/2013
Certificate of change of name
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for Hugo Herrera on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Secretary's details changed for Windsor Accountancy Limited on 2009-10-01
dot icon17/08/2009
Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 23/01/09; full list of members
dot icon07/08/2008
Director's change of particulars / hugo herrera / 05/08/2008
dot icon25/02/2008
Return made up to 23/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon23/02/2007
Return made up to 23/01/07; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: windsor accountancy st stephens house arthur road windsor berkshire SL4 1RY
dot icon09/02/2006
Registered office changed on 09/02/06 from: windsor accountancy st. Stephen's house arthur road, windsor berkshire SL4 1RY
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Registered office changed on 24/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
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
31/03/2024
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.60K
-
0.00
5.34K
-
2022
1
26.45K
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hugo Carlos Herrera Bermudez
Director
23/01/2006 - Present
-
WINDSOR ACCOUNTANCY LIMITED
Corporate Secretary
23/01/2006 - Present
51
CREDITREFORM LIMITED
Corporate Director
23/01/2006 - 23/01/2006
1253
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
23/01/2006 - 23/01/2006
1264
Miss Janni Danielsen
Director
01/09/2014 - 26/01/2019
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATIDEA DESIGNS LIMITED

ATIDEA DESIGNS LIMITED is an(a) Dissolved company incorporated on 23/01/2006 with the registered office located at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU. 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 ATIDEA DESIGNS LIMITED?

toggle

ATIDEA DESIGNS LIMITED is currently Dissolved. It was registered on 23/01/2006 and dissolved on 22/04/2025.

Where is ATIDEA DESIGNS LIMITED located?

toggle

ATIDEA DESIGNS LIMITED is registered at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU.

What does ATIDEA DESIGNS LIMITED do?

toggle

ATIDEA DESIGNS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ATIDEA DESIGNS LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.