ATRIUM SOFTWARE LTD

Register to unlock more data on OkredoRegister

ATRIUM SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634655

Incorporation date

02/08/1991

Size

Full

Contacts

Registered address

Registered address

1 Bath Street, Ipswich IP2 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1991)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon23/01/2023
Application to strike the company off the register
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Solvency Statement dated 10/01/23
dot icon11/01/2023
Statement of capital on 2023-01-11
dot icon11/01/2023
Statement by Directors
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon24/03/2022
Satisfaction of charge 3 in full
dot icon05/03/2022
Satisfaction of charge 2 in full
dot icon04/10/2021
Full accounts made up to 2021-01-01
dot icon09/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon19/02/2021
Appointment of Julie Ann Shepard as a director on 2021-02-05
dot icon19/02/2021
Termination of appointment of John Henry Gale Heelas as a director on 2021-02-05
dot icon12/11/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/11/2020
Full accounts made up to 2020-01-03
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon16/04/2018
Termination of appointment of Antonius Bastiaan Maria Snijders as a director on 2018-04-01
dot icon13/04/2018
Termination of appointment of John Ernest Huey Iii as a director on 2018-04-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from Hillside House 1500 Parkway North Stoke Gifford Bristol BS34 8YU to 1 Bath Street Ipswich IP2 8SD on 2017-07-17
dot icon30/06/2017
Notification of Msg Public Sector Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/01/2017
Amended full accounts made up to 2015-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon23/07/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon20/05/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon28/04/2015
Appointment of Antonius Bastiaan Maria Snijders as a director on 2015-03-19
dot icon28/04/2015
Termination of appointment of Steven Walter Berglund as a director on 2015-03-19
dot icon09/01/2015
Appointment of Mr John Henry Gale Heelas as a director on 2014-11-14
dot icon04/12/2014
Accounts for a small company made up to 2014-05-31
dot icon22/10/2014
Appointment of John Ernest Huey Iii as a director on 2014-08-15
dot icon22/10/2014
Appointment of Steven Walter Berglund as a director on 2014-08-15
dot icon22/10/2014
Appointment of James Anthony Kirkland as a director on 2014-08-15
dot icon22/10/2014
Appointment of James Anthony Kirkland as a secretary on 2014-08-15
dot icon22/10/2014
Termination of appointment of Michael Charles Lawrence Dawes as a secretary on 2014-08-15
dot icon22/10/2014
Termination of appointment of Michael Charles Lawrence Dawes as a director on 2014-08-15
dot icon22/10/2014
Termination of appointment of Matthew Laing as a director on 2014-08-15
dot icon22/10/2014
Termination of appointment of Anita Kay Barrett as a director on 2014-08-15
dot icon22/10/2014
Termination of appointment of Stefanos Vatidis as a director on 2014-08-15
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon31/01/2014
Accounts for a small company made up to 2013-05-31
dot icon06/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Lawes House 66-68 Bristol Road Portishead Bristol North Somerset BS20 6QG on 2013-07-16
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon03/06/2013
Resolutions
dot icon14/05/2013
Appointment of Mr Stefanos Vatidis as a director
dot icon14/05/2013
Termination of appointment of Richard Farrow as a director
dot icon14/05/2013
Termination of appointment of Richard Abrams as a director
dot icon08/05/2013
Satisfaction of charge 1 in full
dot icon09/10/2012
Accounts for a small company made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon26/07/2012
Director's details changed for Richard John Ernest Farrow on 2012-07-20
dot icon26/07/2012
Director's details changed for Richard Abrams on 2012-07-20
dot icon26/07/2012
Director's details changed for Matthew Laing on 2012-07-20
dot icon26/07/2012
Director's details changed for Anita Kay Barrett on 2012-07-20
dot icon07/12/2011
Accounts for a small company made up to 2011-05-31
dot icon26/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon26/11/2010
Accounts for a small company made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/07/2010
Director's details changed for Michael Charles Lawrence Dawes on 2010-07-25
dot icon27/07/2010
Director's details changed for Richard Abrams on 2010-07-25
dot icon27/07/2010
Director's details changed for Matthew Laing on 2010-07-25
dot icon27/07/2010
Secretary's details changed for Michael Charles Lawrence Dawes on 2010-07-08
dot icon09/02/2010
Accounts for a small company made up to 2009-05-31
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon26/02/2009
Director appointed richard abrams
dot icon13/02/2009
Memorandum and Articles of Association
dot icon13/02/2009
Resolutions
dot icon11/12/2008
Accounts for a small company made up to 2008-05-31
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon20/06/2008
Appointment terminated director clive bourton
dot icon06/02/2008
Accounts for a small company made up to 2007-05-31
dot icon07/09/2007
Director resigned
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon31/10/2006
Accounts for a small company made up to 2006-05-31
dot icon24/10/2006
Resolutions
dot icon28/07/2006
Return made up to 25/07/06; full list of members
dot icon28/07/2006
Director's particulars changed
dot icon07/07/2006
New director appointed
dot icon28/03/2006
Particulars of mortgage/charge
dot icon09/09/2005
Accounts for a small company made up to 2005-05-31
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon11/02/2005
Ad 14/01/05-28/01/05 £ si [email protected]=16000 £ ic 70500/86500
dot icon11/02/2005
Nc inc already adjusted 01/12/04
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon05/01/2005
Particulars of mortgage/charge
dot icon30/10/2004
Accounts for a small company made up to 2004-05-31
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon10/01/2004
Resolutions
dot icon24/12/2003
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon24/12/2003
Accounts for a small company made up to 2003-09-30
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon02/07/2003
Registered office changed on 02/07/03 from: 10 apsley road clifton bristol BS8 2SP
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon29/01/2003
Accounts for a small company made up to 2002-09-30
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon08/08/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon07/05/2002
Accounts for a small company made up to 2001-09-30
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon25/07/2001
Certificate of change of name
dot icon19/07/2001
New director appointed
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon04/09/2000
Return made up to 02/08/00; full list of members
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon02/08/1999
Return made up to 02/08/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon26/07/1998
Return made up to 02/08/98; change of members
dot icon26/06/1998
New director appointed
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Secretary resigned;director resigned
dot icon16/06/1998
New secretary appointed
dot icon18/05/1998
Full group accounts made up to 1997-09-30
dot icon05/11/1997
Registered office changed on 05/11/97 from: holton house 33 west park clifton bristol BS8 2LX
dot icon24/07/1997
Return made up to 02/08/97; full list of members
dot icon13/01/1997
Full group accounts made up to 1996-09-30
dot icon06/09/1996
S-div 15/08/96
dot icon23/07/1996
Full group accounts made up to 1995-09-30
dot icon19/07/1996
Return made up to 02/08/96; full list of members
dot icon29/05/1996
Ad 31/03/96--------- £ si 3000@1=3000 £ ic 67500/70500
dot icon04/10/1995
Ad 01/09/95--------- £ si 12500@1=12500 £ ic 55000/67500
dot icon15/08/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon24/07/1995
Return made up to 02/08/95; no change of members
dot icon30/05/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 02/08/94; full list of members
dot icon23/06/1994
Director resigned
dot icon04/03/1994
Accounts for a small company made up to 1993-09-30
dot icon15/02/1994
Ad 30/09/93--------- £ si 5000@1=5000 £ ic 50000/55000
dot icon26/10/1993
Secretary's particulars changed;director's particulars changed
dot icon30/08/1993
Return made up to 02/08/93; no change of members
dot icon26/08/1993
Accounting reference date extended from 31/08 to 30/09
dot icon11/02/1993
Ad 02/08/91--------- £ si 49998@1
dot icon26/01/1993
Accounts for a small company made up to 1992-08-31
dot icon10/11/1992
Return made up to 31/07/92; full list of members
dot icon31/10/1992
Particulars of mortgage/charge
dot icon28/09/1992
Memorandum and Articles of Association
dot icon16/09/1992
Memorandum and Articles of Association
dot icon21/08/1992
Certificate of change of name
dot icon15/07/1992
Registered office changed on 15/07/92 from: the courtyards 2-4 melrose ave clifton bristol BS8 2NB
dot icon05/06/1992
Nc inc already adjusted 01/05/92
dot icon05/06/1992
Resolutions
dot icon05/06/1992
Resolutions
dot icon27/05/1992
Director's particulars changed
dot icon13/04/1992
Accounting reference date notified as 31/08
dot icon08/08/1991
Secretary resigned
dot icon02/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2021
dot iconLast change occurred
01/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2021
dot iconNext account date
01/01/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Richard John Ernest
Director
11/07/2001 - 13/05/2013
27
Berglund, Steven Walter
Director
15/08/2014 - 19/03/2015
20
Huey Iii, John Ernest
Director
15/08/2014 - 01/04/2018
23
Wilson, Michael John
Director
07/08/1995 - 31/03/2000
2
Dawes, Michael Charles Lawrence
Director
01/06/2002 - 15/08/2014
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATRIUM SOFTWARE LTD

ATRIUM SOFTWARE LTD is an(a) Dissolved company incorporated on 02/08/1991 with the registered office located at 1 Bath Street, Ipswich IP2 8SD. 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 ATRIUM SOFTWARE LTD?

toggle

ATRIUM SOFTWARE LTD is currently Dissolved. It was registered on 02/08/1991 and dissolved on 18/04/2023.

Where is ATRIUM SOFTWARE LTD located?

toggle

ATRIUM SOFTWARE LTD is registered at 1 Bath Street, Ipswich IP2 8SD.

What does ATRIUM SOFTWARE LTD do?

toggle

ATRIUM SOFTWARE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATRIUM SOFTWARE LTD?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.