ATTOMARKER LIMITED

Register to unlock more data on OkredoRegister

ATTOMARKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06550714

Incorporation date

01/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon11/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Memorandum and Articles of Association
dot icon05/02/2026
Resolutions
dot icon02/02/2026
Statement of capital following an allotment of shares on 2023-01-09
dot icon28/01/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon13/01/2026
Termination of appointment of Jonathan Gregory Clifford Snicker as a director on 2026-01-09
dot icon21/10/2025
Termination of appointment of Sandy Blackadder Primrose as a director on 2025-10-17
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Ms Sakura Holloway as a director on 2025-06-01
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon06/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-07
dot icon14/10/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon05/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Termination of appointment of Guy Murray Edwin Pengelley as a director on 2024-08-29
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Resolutions
dot icon10/04/2024
Termination of appointment of Robert James Warner as a director on 2024-03-31
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/07/2023
Appointment of Mr Guy Murray Edwin Pengelley as a director on 2023-07-01
dot icon12/07/2023
Termination of appointment of Griffith Mark Williams as a director on 2023-07-01
dot icon04/04/2023
Appointment of Dr Jonathan Gregory Clifford Snicker as a director on 2023-04-01
dot icon04/04/2023
Appointment of Mr Robert James Warner as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Thomas Nigel Clarke as a director on 2023-03-31
dot icon10/03/2023
Resolutions
dot icon14/01/2023
Resolutions
dot icon04/01/2023
Change of details for Dr Andrew Mark Shaw as a person with significant control on 2023-01-04
dot icon14/10/2022
Termination of appointment of Roger Killen as a director on 2022-09-28
dot icon30/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/08/2022
Director's details changed for Mr Griffith Mark Williams on 2022-08-18
dot icon30/08/2022
Director's details changed for Dr Andrew Mark Shaw on 2022-08-18
dot icon30/08/2022
Director's details changed for Mr Sandy Blackadder Primrose on 2022-08-18
dot icon30/08/2022
Director's details changed for Yves Le Goff on 2022-08-18
dot icon30/08/2022
Director's details changed for Mr Thomas Nigel Clarke on 2022-08-18
dot icon30/08/2022
Director's details changed for Mr Roger Killen on 2022-08-18
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Director's details changed for Slander Blackadder Primrose on 2021-10-01
dot icon15/11/2021
Appointment of Slander Blackadder Primrose as a director on 2021-09-15
dot icon05/10/2021
Confirmation statement made on 2021-08-09 with updates
dot icon29/09/2021
Appointment of Yves Le Goff as a director on 2021-07-03
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Registered office address changed from Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 1a Lamarr Building 3 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on 2021-05-04
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon09/12/2020
Satisfaction of charge 065507140001 in full
dot icon24/11/2020
Resolutions
dot icon22/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon06/07/2020
Resolutions
dot icon29/06/2020
Registration of charge 065507140001, created on 2020-06-25
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Termination of appointment of David Nicholas Greenwood as a director on 2018-03-30
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon04/06/2018
Change of details for Dr Andrew Mark Shaw as a person with significant control on 2017-12-08
dot icon04/06/2018
Cessation of University of Exeter as a person with significant control on 2017-12-08
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon17/04/2018
Change of share class name or designation
dot icon12/04/2018
Resolutions
dot icon12/04/2018
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon30/06/2017
Resolutions
dot icon26/06/2017
Appointment of Mr Griffith Mark Williams as a director on 2017-06-02
dot icon26/06/2017
Appointment of Mr David Nicholas Greenwood as a director on 2017-06-02
dot icon26/06/2017
Appointment of Mr Thomas Nigel Clarke as a director on 2017-06-02
dot icon20/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Mark Fisher as a director on 2016-04-04
dot icon04/04/2016
Appointment of Mr Roger Killen as a director on 2016-04-01
dot icon22/12/2015
Termination of appointment of Exomedica Management Services Ltd as a director on 2015-12-22
dot icon21/12/2015
Appointment of Dr Mark Fisher as a director on 2015-12-21
dot icon14/10/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-09
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon25/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Sub-division of shares on 2014-07-14
dot icon21/08/2014
Resolutions
dot icon21/08/2014
Resolutions
dot icon11/03/2014
Statement of capital following an allotment of shares on 2013-11-08
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Robert Misselbrook as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon07/02/2012
Appointment of Mr Robert Graham Clive Misselbrook as a director
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon12/08/2011
Registered office address changed from , 80 Guildhall Street, Bury St. Edmunds, Suffolk, IP33 1QB on 2011-08-12
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon22/07/2011
Statement of capital following an allotment of shares on 2010-04-28
dot icon12/07/2011
Resolutions
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for Dr Andrew Mark Shaw on 2009-10-01
dot icon20/04/2010
Director's details changed for Exomedica Management Services Ltd on 2010-04-01
dot icon22/02/2010
Termination of appointment of Paul Tiltman as a director
dot icon08/02/2010
Registered office address changed from , Innovation Centre, University of Exeter Rennes Drive, Exeter, Devon, EX4 4RN on 2010-02-08
dot icon08/02/2010
Termination of appointment of Rachael Morgan as a secretary
dot icon05/05/2009
Return made up to 01/04/09; full list of members
dot icon05/05/2009
Secretary's change of particulars / rachael morgan / 21/02/2009
dot icon07/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon29/12/2008
Director appointed andrew mark shaw
dot icon18/11/2008
Director appointed exomedica management services LTD
dot icon04/11/2008
Resolutions
dot icon04/11/2008
Ad 30/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.23M
-
0.00
389.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Warner, Robert James
Director
01/04/2023 - 31/03/2024
13
Primrose, Sandy Blackadder
Director
15/09/2021 - 17/10/2025
21
EXOMEDICA MANAGEMENT SERVICES LTD
Corporate Director
12/11/2008 - 21/12/2015
1
Fisher, Mark, Dr
Director
20/12/2015 - 03/04/2016
10
Tiltman, Paul
Director
31/03/2008 - 16/02/2010
2

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+
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 ATTOMARKER LIMITED

ATTOMARKER LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at 1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. 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 ATTOMARKER LIMITED?

toggle

ATTOMARKER LIMITED is currently Active. It was registered on 01/04/2008 .

Where is ATTOMARKER LIMITED located?

toggle

ATTOMARKER LIMITED is registered at 1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does ATTOMARKER LIMITED do?

toggle

ATTOMARKER LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ATTOMARKER LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-12-31.