ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102986

Incorporation date

12/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Datum House, Electra Way, Crewe, Cheshire CW1 6ZFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2009)
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/03/2025
Director's details changed for Mr. John Andrew Scott Butler on 2025-03-10
dot icon20/03/2025
Director's details changed for Mrs Daphne Butler on 2025-03-10
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2024
Director's details changed for Mr. Andrew Scott Butler on 2024-12-11
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/05/2023
Director's details changed for Mr. Andrew Scott Butler on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Daphne Butler on 2023-05-10
dot icon11/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/11/2017
Director's details changed for Mrs Daphne Butler on 2017-11-09
dot icon22/11/2017
Director's details changed for Mr. Andrew Scott Butler on 2017-11-09
dot icon29/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Director's details changed for Mrs Daphne Butler on 2015-03-09
dot icon09/03/2015
Secretary's details changed for Mrs Daphne Butler on 2015-03-09
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/08/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/06/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon25/06/2014
Previous accounting period shortened from 2013-12-31 to 2013-07-31
dot icon13/02/2014
Satisfaction of charge 1 in full
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/03/2011
Director's details changed for Mr. Andrew Scott Butler on 2010-12-01
dot icon16/03/2011
Director's details changed for Mrs Daphne Butler on 2010-12-01
dot icon16/03/2011
Secretary's details changed for Mrs Daphne Butler on 2010-12-01
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon30/04/2010
Director's details changed for Mr. Andrew Scott Butler on 2009-12-12
dot icon12/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Daphne Butler
Director
12/12/2009 - Present
9
Butler, Daphne
Secretary
12/12/2009 - Present
-
Butler, Andrew Scott
Director
12/12/2009 - 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 ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD

ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD is an(a) Active company incorporated on 12/12/2009 with the registered office located at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF. There are currently 3 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 ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD?

toggle

ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD is currently Active. It was registered on 12/12/2009 .

Where is ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD located?

toggle

ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD is registered at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF.

What does ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD do?

toggle

ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-01 with no updates.