ATKO COMPUTER CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ATKO COMPUTER CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520654

Incorporation date

03/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon20/04/2026
Director's details changed for John Eyong Tako on 2026-02-02
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/12/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to Suite 12, Hesslewood Hall Hesslewood Business Park Ferriby Road Hessle East Riding of Yorkshire HU13 0LH on 2025-12-12
dot icon31/10/2025
Change of details for Mr John Eyong Tako as a person with significant control on 2025-10-30
dot icon30/10/2025
Director's details changed for John Eyong Tako on 2025-10-30
dot icon30/10/2025
Change of details for Mr John Eyong Tako as a person with significant control on 2025-10-30
dot icon21/07/2025
Registered office address changed from Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-07-21
dot icon21/07/2025
Registered office address changed from Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL England to Suite 12 Hesslewood Hall Hesslewood Business Park Hessle East Riding of Yorkshire HU13 0HL on 2025-07-21
dot icon28/03/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2023
Change of details for Mr John Eyong Tako as a person with significant control on 2022-04-11
dot icon16/02/2023
Change of details for Mr John Eyong Tako as a person with significant control on 2022-04-11
dot icon15/02/2023
Change of details for Mr John Eyong Tako as a person with significant control on 2022-04-13
dot icon15/02/2023
Registered office address changed from 81 Boulevard Hull HU3 2UD to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Sandra Williams as a secretary
dot icon14/06/2013
Termination of appointment of Sandra Williams as a secretary
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of David Okwesia as a secretary
dot icon26/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/05/2010
Director's details changed for John Eyong Tako on 2010-03-03
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Registered office address changed from 81 Boulevard Hull HU3 2UD United Kingdom on 2010-05-26
dot icon24/05/2010
Registered office address changed from 81 Boulevard Hull HU3 2UD United Kingdom on 2010-05-24
dot icon24/05/2010
Registered office address changed from 4 Goddard Avenue Hull North Humberside HU5 2AZ on 2010-05-24
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 03/03/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 03/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 03/03/07; no change of members
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 03/03/06; full list of members
dot icon23/01/2006
Return made up to 03/03/05; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Compulsory strike-off action has been discontinued
dot icon27/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2004
Return made up to 03/03/04; full list of members
dot icon10/08/2004
First Gazette notice for compulsory strike-off
dot icon27/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2003
Return made up to 03/03/03; full list of members
dot icon18/06/2002
Return made up to 03/03/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 03/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Return made up to 03/03/00; full list of members
dot icon08/05/2000
Registered office changed on 08/05/00 from: 39A bannister drive hull HU9 1EJ
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 03/03/99; full list of members
dot icon08/04/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: 48 newland avenue hull east yorkshire HU5 3AE
dot icon13/01/1999
Secretary resigned
dot icon23/03/1998
New secretary appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Registered office changed on 20/03/98 from: 42 newland avenue hull HU5 3AE
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon03/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
6.24K
-
0.00
5.48K
-
2022
1
5.32K
-
0.00
12.30K
-
2023
1
17.57K
-
0.00
-
-
2023
1
17.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.57K £Ascended230.18 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/03/1998 - 06/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
03/03/1998 - 06/03/1998
12878
Tako, John Eyong
Director
03/03/1998 - 18/03/1999
-
Tako, John Eyong
Director
29/03/1999 - Present
-
Okwesia, David
Secretary
16/09/1998 - 03/03/2007
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATKO COMPUTER CONSULTANTS LTD

ATKO COMPUTER CONSULTANTS LTD is an(a) Active company incorporated on 03/03/1998 with the registered office located at Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKO COMPUTER CONSULTANTS LTD?

toggle

ATKO COMPUTER CONSULTANTS LTD is currently Active. It was registered on 03/03/1998 .

Where is ATKO COMPUTER CONSULTANTS LTD located?

toggle

ATKO COMPUTER CONSULTANTS LTD is registered at Suite 12, Hesslewood Hall Hesslewood Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire HU13 0LH.

What does ATKO COMPUTER CONSULTANTS LTD do?

toggle

ATKO COMPUTER CONSULTANTS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATKO COMPUTER CONSULTANTS LTD have?

toggle

ATKO COMPUTER CONSULTANTS LTD had 1 employees in 2023.

What is the latest filing for ATKO COMPUTER CONSULTANTS LTD?

toggle

The latest filing was on 20/04/2026: Director's details changed for John Eyong Tako on 2026-02-02.