ATOMHAWK DESIGN LTD

Register to unlock more data on OkredoRegister

ATOMHAWK DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06968171

Incorporation date

21/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 32 Jessops Riverside, Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2009)
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon04/06/2025
Appointment of Mr Gary Stuart Dunn as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Carl Cavers as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Paul Reginald Porter as a director on 2025-05-30
dot icon03/06/2025
Appointment of Mr Timothy Alan Garner Repa-Davies as a director on 2025-05-30
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/10/2023
Satisfaction of charge 069681710005 in full
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Register inspection address has been changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon20/10/2022
Appointment of Mr Tim Repa-Davies as a secretary on 2022-10-19
dot icon20/10/2022
Termination of appointment of Steven John Webb as a secretary on 2022-10-19
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Appointment of Mr Andrew Martin Douglas Stewart as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of David Charles Wilton as a director on 2022-09-01
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon07/03/2019
Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to Unit 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 2019-03-07
dot icon07/03/2019
Appointment of Mr. Timothy Wilson as a director on 2019-03-07
dot icon06/03/2019
Appointment of Mr. Paul Reginald Porter as a director on 2019-03-06
dot icon17/01/2019
Termination of appointment of Cumron Daniel Ashtiani as a director on 2019-01-16
dot icon01/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Appointment of Mr Steven John Webb as a secretary on 2018-05-22
dot icon22/05/2018
Termination of appointment of Christopher Mark Stockwell as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Paul Reginald Porter as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Darren Richard Mills as a director on 2018-05-22
dot icon14/04/2018
Satisfaction of charge 069681710001 in full
dot icon14/04/2018
Satisfaction of charge 069681710002 in full
dot icon14/04/2018
Satisfaction of charge 069681710004 in full
dot icon14/04/2018
Satisfaction of charge 069681710003 in full
dot icon21/12/2017
Registration of charge 069681710005, created on 2017-12-15
dot icon27/10/2017
Director's details changed for Carl Carvers on 2017-10-12
dot icon12/10/2017
Appointment of Mr David Charles Wilton as a director on 2017-09-28
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon04/08/2017
Notification of Sumo Digital Ltd as a person with significant control on 2017-06-29
dot icon04/08/2017
Cessation of Karen Ashtiani as a person with significant control on 2017-06-29
dot icon04/08/2017
Cessation of Cumron Daniel Ashtiani as a person with significant control on 2017-06-29
dot icon03/08/2017
Registration of charge 069681710003, created on 2017-07-28
dot icon03/08/2017
Registration of charge 069681710004, created on 2017-07-28
dot icon27/07/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon20/07/2017
Appointment of Mr Paul Reginald Porter as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mr Darren Richard Mills as a director on 2017-06-29
dot icon20/07/2017
Appointment of Mr Christopher Mark Stockwell as a director on 2017-06-29
dot icon20/07/2017
Appointment of Carl Carvers as a director on 2017-06-29
dot icon19/07/2017
Resolutions
dot icon10/07/2017
Registration of charge 069681710002, created on 2017-06-29
dot icon07/07/2017
Registration of charge 069681710001, created on 2017-06-29
dot icon23/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Cumron Ashtiani on 2013-07-24
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon01/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 46-48 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 2012-07-17
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/11/2011
Registered office address changed from 49-50 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England on 2011-11-22
dot icon01/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon05/08/2010
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
dot icon05/08/2010
Director's details changed for Mr Cumron Ashtiani on 2010-07-15
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon15/01/2010
Registered office address changed from 7 Haddricks Mill Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QL on 2010-01-15
dot icon21/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Martin Douglas
Director
01/09/2022 - Present
26
Wilton, David Charles
Director
28/09/2017 - 01/09/2022
76
Cavers, Carl
Director
29/06/2017 - 30/05/2025
35
Stockwell, Christopher Mark
Director
29/06/2017 - 22/05/2018
22
Dunn, Gary Stuart
Director
30/05/2025 - Present
31

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 ATOMHAWK DESIGN LTD

ATOMHAWK DESIGN LTD is an(a) Active company incorporated on 21/07/2009 with the registered office located at Unit 32 Jessops Riverside, Brightside Lane, Sheffield S9 2RX. There are currently 5 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 ATOMHAWK DESIGN LTD?

toggle

ATOMHAWK DESIGN LTD is currently Active. It was registered on 21/07/2009 .

Where is ATOMHAWK DESIGN LTD located?

toggle

ATOMHAWK DESIGN LTD is registered at Unit 32 Jessops Riverside, Brightside Lane, Sheffield S9 2RX.

What does ATOMHAWK DESIGN LTD do?

toggle

ATOMHAWK DESIGN LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATOMHAWK DESIGN LTD?

toggle

The latest filing was on 25/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.