ATIGB LTD

Register to unlock more data on OkredoRegister

ATIGB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355023

Incorporation date

24/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Courtenay House, Pynes Hill, Exeter EX2 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon21/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-08-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon15/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon07/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/11/2023
Registered office address changed from Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2023-11-21
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon03/12/2021
Certificate of change of name
dot icon26/11/2021
Cessation of Matthew Newcombe as a person with significant control on 2021-08-31
dot icon26/11/2021
Cessation of Ian Kenneth Favell as a person with significant control on 2021-08-31
dot icon06/10/2021
Purchase of own shares.
dot icon30/09/2021
Termination of appointment of Matthew Newcombe as a director on 2021-09-24
dot icon30/09/2021
Termination of appointment of Ian Kenneth Favell as a director on 2021-09-24
dot icon30/09/2021
Termination of appointment of Timothy Edward Calvar Evans as a director on 2021-09-24
dot icon30/09/2021
Termination of appointment of Jane Elliott-Poxon as a director on 2021-09-24
dot icon22/09/2021
Resolutions
dot icon21/09/2021
Cancellation of shares. Statement of capital on 2021-08-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon26/08/2020
Appointment of Mr Andrew David Favell as a secretary on 2020-08-26
dot icon26/08/2020
Termination of appointment of Ian Favell as a secretary on 2020-08-26
dot icon13/02/2020
Micro company accounts made up to 2019-08-31
dot icon09/12/2019
Change of details for Mr Matthew Newcombe as a person with significant control on 2019-12-09
dot icon09/12/2019
Change of details for Mr Andrew David Favell as a person with significant control on 2019-12-09
dot icon05/12/2019
Notification of Andrew David Favell as a person with significant control on 2019-12-05
dot icon05/12/2019
Notification of Matthew Newcombe as a person with significant control on 2019-12-05
dot icon05/12/2019
Change of details for Professor Ian Kenneth Favell as a person with significant control on 2019-12-05
dot icon26/09/2019
Registered office address changed from Hlc Business Centre 5 the Quay the Old Riverport St Ives Cambridgeshire PE27 5AR England to Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX on 2019-09-26
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/05/2017
Appointment of Professor Tim Evans as a director on 2017-02-01
dot icon02/05/2017
Appointment of Jane Elliott-Poxon as a director on 2017-02-01
dot icon02/05/2017
Appointment of Mr Matthew Newcombe as a director on 2017-02-01
dot icon28/03/2017
Director's details changed for Mr Andrew David Favell on 2016-12-21
dot icon03/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/09/2016
Secretary's details changed for Professor Ian Favell on 2016-04-06
dot icon28/09/2016
Director's details changed for Professor Ian Kenneth Favell on 2016-04-06
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Director's details changed for Professor Ian Kenneth Favell on 2015-12-31
dot icon09/02/2016
Director's details changed for Mr Andrew David Favell on 2015-12-31
dot icon09/02/2016
Registered office address changed from Suite 1 505 Coldhams Lane Cambridge CB1 3JS to Hlc Business Centre 5 the Quay the Old Riverport St Ives Cambridgeshire PE27 5AR on 2016-02-09
dot icon02/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon02/10/2015
Director's details changed for Mr Andrew David Favell on 2015-02-01
dot icon24/09/2015
Appointment of Mr Andrew David Favell as a director on 2015-02-01
dot icon03/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Graham Boston as a director on 2014-08-30
dot icon12/09/2014
Termination of appointment of Wendy Ruth Victoria Strohm as a director on 2014-08-30
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-09-02
dot icon19/11/2012
Resolutions
dot icon19/11/2012
Resolutions
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Appointment of Mr Graham Boston as a director
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon06/12/2011
Appointment of Mrs Wendy Strohm as a director
dot icon06/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-04-10
dot icon24/08/2010
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
31/08/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.66K
-
0.00
11.23K
-
2022
1
24.70K
-
0.00
25.84K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott-Poxon, Jane
Director
01/02/2017 - 24/09/2021
-
Strohm, Wendy Ruth Victoria
Director
01/09/2011 - 30/08/2014
2
Newcombe, Matthew
Director
01/02/2017 - 24/09/2021
-
Boston, Graham
Director
10/09/2011 - 30/08/2014
-
Favell, Ian, Professor
Secretary
24/08/2010 - 26/08/2020
-

Persons with Significant Control

3
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 ATIGB LTD

ATIGB LTD is an(a) Active company incorporated on 24/08/2010 with the registered office located at Courtenay House, Pynes Hill, Exeter EX2 5AZ. 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 ATIGB LTD?

toggle

ATIGB LTD is currently Active. It was registered on 24/08/2010 .

Where is ATIGB LTD located?

toggle

ATIGB LTD is registered at Courtenay House, Pynes Hill, Exeter EX2 5AZ.

What does ATIGB LTD do?

toggle

ATIGB LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATIGB LTD?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-11-29 with no updates.