ATOBVIAC LIMITED

Register to unlock more data on OkredoRegister

ATOBVIAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936710

Incorporation date

20/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Newton Business Centre Newton Chambers Road, Chapeltown, Sheffield S35 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon05/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/07/2025
Termination of appointment of Ross Kingdon as a director on 2025-07-04
dot icon04/07/2025
Appointment of Mrs Hanne Breddam as a director on 2025-07-04
dot icon04/11/2024
Appointment of Mr Mark Robert Goodrich as a director on 2024-11-01
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Appointment of Mr Christopher Johnson as a director on 2023-05-01
dot icon27/03/2023
Registered office address changed from 1 Churchill Way Chapeltown Sheffield S35 2PY to Unit 4 Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 2023-03-27
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/08/2020
Director's details changed for Mr Torben Frerks on 2020-08-24
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon22/10/2019
Appointment of Mr Ross Kingdon as a director on 2019-10-21
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon05/11/2018
Notification of Chersoft Limited as a person with significant control on 2017-10-31
dot icon05/11/2018
Cessation of Pennine Technologies Limited as a person with significant control on 2017-10-31
dot icon01/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/03/2018
Current accounting period extended from 2017-12-31 to 2018-04-30
dot icon07/11/2017
Notification of Pennine Technologies Limited as a person with significant control on 2016-04-06
dot icon06/11/2017
Cessation of Andrew Michael Lloyd Watkin as a person with significant control on 2017-10-31
dot icon06/11/2017
Cessation of Simon Salter as a person with significant control on 2017-10-31
dot icon06/11/2017
Termination of appointment of Andrew Michael Lloyd Watkin as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Simon Roger Salter as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Simon Roger Salter as a secretary on 2017-10-31
dot icon06/11/2017
Appointment of Mr Torben Frerks as a director on 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon05/10/2015
Re-registration of Memorandum and Articles
dot icon05/10/2015
Certificate of re-registration from Public Limited Company to Private
dot icon05/10/2015
Resolutions
dot icon05/10/2015
Re-registration from a public company to a private limited company
dot icon08/09/2015
Termination of appointment of Graeme Ewart Garrett as a director on 2015-08-17
dot icon08/09/2015
Appointment of Mr Simon Roger Salter as a secretary on 2015-08-17
dot icon08/09/2015
Termination of appointment of John Edward Howe as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of William Morris as a director on 2015-08-17
dot icon08/09/2015
Termination of appointment of Graeme Ewart Garrett as a secretary on 2015-08-17
dot icon08/09/2015
Termination of appointment of Trevor Lewis Hall as a director on 2015-08-17
dot icon08/09/2015
Appointment of Mr Andrew Michael Lloyd Watkin as a director on 2015-08-17
dot icon08/09/2015
Appointment of Mr Simon Roger Salter as a director on 2015-08-17
dot icon08/09/2015
Registered office address changed from , 3 Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB to 1 Churchill Way Chapeltown Sheffield S35 2PY on 2015-09-08
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Appointment of Mr John Edward Howe as a director on 2014-12-05
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Termination of appointment of John Howe as a director
dot icon08/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Registered office address changed from , 3 Church Gates, Church Lane, Berkhampstead, Hertfordshire, HP4 2UB on 2009-11-16
dot icon16/11/2009
Director's details changed for William Morris on 2009-10-20
dot icon16/11/2009
Director's details changed for Captain Trevor Lewis Hall on 2009-10-20
dot icon16/11/2009
Director's details changed for John Edward Howe on 2009-10-20
dot icon16/11/2009
Director's details changed for Graeme Ewart Garrett on 2009-10-20
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon17/05/2007
£ ic 50000/49998 30/04/07 £ sr 2@1=2
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 20/10/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 20/10/05; full list of members
dot icon09/07/2005
Director resigned
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 20/10/04; full list of members
dot icon29/10/2003
Certificate of authorisation to commence business and borrow
dot icon29/10/2003
Application to commence business
dot icon28/10/2003
Registered office changed on 28/10/03 from: 3 churchgates, church lane, berkhamsted, HP4 2UB
dot icon28/10/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/10/2003
Ad 22/10/03-22/10/03 £ si 50000@1=50000 £ ic 2/50002
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon20/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.75K
-
0.00
-
-
2023
0
12.75K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, William
Director
20/10/2003 - 16/08/2015
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/10/2003 - 21/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/10/2003 - 21/10/2003
41295
Howe, John Edward
Director
04/12/2014 - 16/08/2015
2
Howe, John Edward
Director
20/10/2003 - 01/05/2012
2

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

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 ATOBVIAC LIMITED

ATOBVIAC LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Unit 4 Newton Business Centre Newton Chambers Road, Chapeltown, Sheffield S35 2PH. 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 ATOBVIAC LIMITED?

toggle

ATOBVIAC LIMITED is currently Active. It was registered on 20/10/2003 .

Where is ATOBVIAC LIMITED located?

toggle

ATOBVIAC LIMITED is registered at Unit 4 Newton Business Centre Newton Chambers Road, Chapeltown, Sheffield S35 2PH.

What does ATOBVIAC LIMITED do?

toggle

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

What is the latest filing for ATOBVIAC LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-20 with no updates.