ATOMBYTE LIMITED

Register to unlock more data on OkredoRegister

ATOMBYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387561

Incorporation date

22/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

28 Garrett Close, Kingsclere, Newbury, Berkshire RG20 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1989)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon14/03/2023
Application to strike the company off the register
dot icon11/07/2022
Restoration by order of the court
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon07/06/2021
Application to strike the company off the register
dot icon02/06/2021
Micro company accounts made up to 2021-05-31
dot icon30/06/2020
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon06/07/2019
Micro company accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon15/08/2018
Micro company accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/05/2018
Notification of Marie Joan Zajac-Potts as a person with significant control on 2018-05-01
dot icon21/07/2017
Micro company accounts made up to 2017-05-31
dot icon27/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon27/05/2017
Appointment of Mr Leonard Potts as a director on 2017-05-27
dot icon07/09/2016
Micro company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/05/2015
Director's details changed for Miss Marie Joan Zajac on 2014-07-09
dot icon31/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Marie Joan Zajac on 2009-10-01
dot icon23/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/05/2009
Return made up to 22/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 22/05/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 22/05/07; no change of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Return made up to 22/05/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 22/05/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 22/05/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 22/05/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-05-31
dot icon03/07/2000
Return made up to 22/05/00; full list of members
dot icon27/01/2000
Registered office changed on 27/01/00 from: 4 rushmere gate green lane hambledon waterlooville hampshire PO7 4SS
dot icon23/08/1999
Full accounts made up to 1999-05-31
dot icon13/07/1999
Return made up to 22/05/99; full list of members
dot icon29/07/1998
Full accounts made up to 1998-05-31
dot icon26/06/1998
Return made up to 22/05/98; no change of members
dot icon01/07/1997
Full accounts made up to 1997-05-31
dot icon01/07/1997
Return made up to 22/05/97; no change of members
dot icon14/07/1996
Full accounts made up to 1996-05-31
dot icon27/06/1996
Return made up to 22/05/96; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1995-05-31
dot icon01/06/1995
Return made up to 22/05/95; no change of members
dot icon20/07/1994
Return made up to 22/05/94; full list of members
dot icon20/07/1994
Full accounts made up to 1994-05-31
dot icon03/06/1994
Director resigned
dot icon18/01/1994
Registered office changed on 18/01/94 from: 2 langdon avenue aylesbury bucks HP21 9UX
dot icon07/01/1994
Secretary resigned;new secretary appointed
dot icon03/12/1993
Full accounts made up to 1993-05-31
dot icon03/12/1993
New director appointed
dot icon27/06/1993
Return made up to 22/05/93; full list of members
dot icon26/03/1993
Full accounts made up to 1992-05-31
dot icon24/06/1992
Return made up to 22/05/92; full list of members
dot icon28/02/1992
Full accounts made up to 1991-05-31
dot icon18/02/1992
Registered office changed on 18/02/92 from: 20 munster road parsons green fulham london SW6 4EN
dot icon01/08/1991
Return made up to 22/05/91; no change of members
dot icon26/06/1991
Registered office changed on 26/06/91 from: tetchwick house kingswood buckinghamshire HP18 ord
dot icon04/06/1991
Full accounts made up to 1990-05-31
dot icon14/05/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1989
Accounting reference date notified as 31/05
dot icon27/11/1989
Ad 07/07/89--------- £ si 2@1=2 £ ic 2/4
dot icon17/07/1989
New secretary appointed;new director appointed
dot icon17/07/1989
Secretary resigned;director resigned
dot icon17/07/1989
Resolutions
dot icon06/07/1989
Registered office changed on 06/07/89 from: classic house 174/180 old street london EC1V 9BP
dot icon22/05/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.53K
-
0.00
-
-
2021
1
18.53K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

18.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Leonard Potts
Director
26/05/2017 - Present
-
Mrs Marie Joan Zajac-Potts
Director
30/09/1993 - Present
-
Zajac, Martha Theresa
Secretary
29/11/1993 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATOMBYTE LIMITED

ATOMBYTE LIMITED is an(a) Dissolved company incorporated on 22/05/1989 with the registered office located at 28 Garrett Close, Kingsclere, Newbury, Berkshire RG20 5SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMBYTE LIMITED?

toggle

ATOMBYTE LIMITED is currently Dissolved. It was registered on 22/05/1989 and dissolved on 06/06/2023.

Where is ATOMBYTE LIMITED located?

toggle

ATOMBYTE LIMITED is registered at 28 Garrett Close, Kingsclere, Newbury, Berkshire RG20 5SD.

What does ATOMBYTE LIMITED do?

toggle

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

How many employees does ATOMBYTE LIMITED have?

toggle

ATOMBYTE LIMITED had 1 employees in 2021.

What is the latest filing for ATOMBYTE LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.