ATWWW (UK) LIMITED

Register to unlock more data on OkredoRegister

ATWWW (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027511

Incorporation date

05/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon06/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon19/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon23/11/2021
Director's details changed for Mr Barnaby George Hobbs on 2021-11-22
dot icon23/11/2021
Director's details changed for Mr Josh Frith on 2021-11-22
dot icon23/11/2021
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-11-23
dot icon13/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Termination of appointment of Bryan Frith as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mr Barnaby George Hobbs as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Josh Frith as a director on 2020-09-01
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon25/05/2011
Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 2011-05-25
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon12/07/2010
Director's details changed for Bryan Frith on 2010-07-05
dot icon08/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 05/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/01/2008
Registered office changed on 24/01/08 from: 3 printing house yard london E2 7PR
dot icon04/09/2007
Return made up to 05/07/07; full list of members
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon25/06/2007
Full accounts made up to 2006-06-30
dot icon21/05/2007
Registered office changed on 21/05/07 from: 3 printing house yard hackney road london E2 7PR
dot icon17/05/2007
Registered office changed on 17/05/07 from: 8 printing house yard london E2 7PR
dot icon11/01/2007
Full accounts made up to 2005-06-30
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon18/07/2006
Director resigned
dot icon22/08/2005
Full accounts made up to 2004-06-30
dot icon12/08/2005
Return made up to 05/07/05; full list of members
dot icon06/07/2004
Return made up to 05/07/04; full list of members
dot icon26/05/2004
Full accounts made up to 2003-06-30
dot icon17/03/2004
Registered office changed on 17/03/04 from: ember house 35-37 creek road east molesey surrey KT8 9BE
dot icon28/10/2003
Full accounts made up to 2002-06-30
dot icon26/08/2003
Return made up to 05/07/03; full list of members
dot icon26/08/2003
Director's particulars changed
dot icon30/07/2002
Return made up to 05/07/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-06-30
dot icon01/08/2001
Return made up to 05/07/01; full list of members
dot icon13/09/2000
Certificate of change of name
dot icon15/08/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon15/08/2000
Ad 05/07/00--------- £ si 10@1=10 £ ic 1/11
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon27/07/2000
Registered office changed on 27/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon05/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
569.35K
-
0.00
1.30M
-
2022
7
529.65K
-
0.00
2.11M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/07/2000 - 04/07/2000
16011
London Law Services Limited
Nominee Director
04/07/2000 - 04/07/2000
15403
Parker, Kenneth Henry
Director
04/07/2000 - 25/06/2006
2
Bennett, Stephen Raymond
Secretary
04/07/2000 - Present
-
Frith, Josh
Director
01/09/2020 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATWWW (UK) LIMITED

ATWWW (UK) LIMITED is an(a) Active company incorporated on 05/07/2000 with the registered office located at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 ATWWW (UK) LIMITED?

toggle

ATWWW (UK) LIMITED is currently Active. It was registered on 05/07/2000 .

Where is ATWWW (UK) LIMITED located?

toggle

ATWWW (UK) LIMITED is registered at Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ATWWW (UK) LIMITED do?

toggle

ATWWW (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATWWW (UK) LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-06-30.