Background WavePink WaveYellow Wave

ATTHERACES LIMITED (03896585)

ATTHERACES LIMITED (03896585) is an active UK company. incorporated on 14 December 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133) and 1 other business activities. ATTHERACES LIMITED has been registered for 26 years. Current directors include NAHUM, Stephane Abraham Joseph, ROBERTSON, Kevin Stuart, SMITH, Paul and 1 others.

Company Number
03896585
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
Millbank Tower, London, SW1P 4QP
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
NAHUM, Stephane Abraham Joseph, ROBERTSON, Kevin Stuart, SMITH, Paul, WINTERBOTTOM, Mark James
SIC Codes
59133, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTHERACES LIMITED

ATTHERACES LIMITED is an active company incorporated on 14 December 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133) and 1 other business activity. ATTHERACES LIMITED was registered 26 years ago.(SIC: 59133, 60200)

Status

active

Active since 26 years ago

Company No

03896585

LTD Company

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ATTHERACES PLC
From: 14 December 1999To: 28 April 2004
Contact
Address

Millbank Tower 21 24 Millbank London, SW1P 4QP,

Previous Addresses

No 9 Kingsway London WC2B 6XF
From: 23 September 2010To: 15 May 2015
James House 18-21 Corsham Street London N1 6DR
From: 14 December 1999To: 23 September 2010
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jul 10
Director Joined
Jul 10
Capital Update
Dec 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RAJDEV, Manjit

Active
14th Floor, LondonSW1P 4QP
Secretary
Appointed 31 Oct 2025

NAHUM, Stephane Abraham Joseph

Active
4th Floor, LondonSW1P 4PQ
Born December 1975
Director
Appointed 31 Mar 2012

ROBERTSON, Kevin Stuart

Active
21 24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 15 Nov 2023

SMITH, Paul

Active
21-24 Millbank, LondonSW1P 4PQ
Born January 1974
Director
Appointed 28 Feb 2024

WINTERBOTTOM, Mark James

Active
Grant Way, IsleworthTW7 5QD
Born January 1967
Director
Appointed 01 Jul 2010

PENROSE, Ian Richard

Resigned
17 Chaucer Close, ChorleyPR7 5UJ
Secretary
Appointed 14 Dec 1999
Resigned 02 May 2001

STODDART, Christopher West

Resigned
7a Lyndhurst Terrace, LondonNW3 5QA
Secretary
Appointed 02 May 2001
Resigned 25 Oct 2001

WALSH, Teresa Ann

Resigned
21 24 Millbank, LondonSW1P 4QP
Secretary
Appointed 25 Oct 2001
Resigned 31 Oct 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

BASTABLE, Gerald Patrick

Resigned
200 Westbourne Grove, LondonW11 2RH
Born December 1959
Director
Appointed 09 Jan 2003
Resigned 24 Apr 2003

BROOK, David Ian Anthony

Resigned
22 Chesil Court, LondonSW3 5QP
Born September 1960
Director
Appointed 02 May 2001
Resigned 16 Oct 2002

BROWN, Keith Clark

Resigned
Fryerning House, IngatestoneCM4 0PF
Born January 1943
Director
Appointed 26 Jul 2001
Resigned 02 Apr 2004

DOVEY, Richard Phillip

Resigned
Grant Way, IsleworthTW7 5QD
Born July 1949
Director
Appointed 08 May 2006
Resigned 18 Jul 2012

EAST, Trevor James

Resigned
150 Sutton Court Road, LondonW4 3HT
Born October 1950
Director
Appointed 02 May 2001
Resigned 06 Jul 2005

ELLIOTT, Mark

Resigned
Strand, LondonWC2R 0NE
Born March 1965
Director
Appointed 13 Dec 2005
Resigned 30 Mar 2012

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 02 May 2001
Resigned 30 Jul 2002

GOSWAMI, Martin Rajan

Resigned
East Barn, Farnham RoyalSL2 3AW
Born June 1964
Director
Appointed 11 Jul 2001
Resigned 28 Sept 2004

HOGG, Ian Christopher

Resigned
26 Shepherds Down, ArlesfordSO24 9PP
Born April 1963
Director
Appointed 14 Dec 1999
Resigned 30 Sept 2004

IMI, Matthew Anthony

Resigned
21 24 Millbank, LondonSW1P 4QP
Born May 1967
Director
Appointed 30 Jul 2002
Resigned 10 Nov 2023

KAWASH, Anmar

Resigned
Flat 6 Mores Garden, LondonSW3 5BB
Born February 1966
Director
Appointed 24 Apr 2003
Resigned 30 Apr 2004

KENT, Mark Arthur

Resigned
54 Chiltley Way, LiphookGU30 7HE
Born October 1963
Director
Appointed 01 Oct 2004
Resigned 17 Dec 2004

MARTIN, Neil

Resigned
Grant Way, IsleworthTW7 5QD
Born October 1968
Director
Appointed 24 Jan 2008
Resigned 30 Jun 2010

MELVIN, Andrew

Resigned
19 Barlings Road, HarpendenAL5 2AL
Born March 1952
Director
Appointed 07 Jul 2005
Resigned 08 May 2006

PENROSE, Ian Richard

Resigned
17 Chaucer Close, ChorleyPR7 5UJ
Born April 1965
Director
Appointed 14 Dec 1999
Resigned 13 Dec 2005

POPE, Martin Edward

Resigned
104 Woodsford Square, LondonW14 8DT
Born May 1944
Director
Appointed 11 Jul 2001
Resigned 31 Oct 2001

RENTON, Robert Ian

Resigned
Strand, LondonWC2R 0NE
Born November 1958
Director
Appointed 08 May 2006
Resigned 07 Aug 2012

REY, David Nicholas

Resigned
51 Pope's Avenue, TwickenhamTW2 5TN
Born September 1970
Director
Appointed 08 Oct 2004
Resigned 24 Jan 2008

SAVILL, Peter David

Resigned
7 The Courtyard, StraffanIRISH
Born July 1947
Director
Appointed 26 Jul 2001
Resigned 12 Nov 2003

SCOTT, David Richard Alexander, Sir

Resigned
25 Moreton Place, LondonSW1V 2NL
Born August 1954
Director
Appointed 02 May 2001
Resigned 30 Apr 2004

SMITH, Peter Nigel

Resigned
18 Connaught Avenue, LondonSW14 7RH
Born July 1957
Director
Appointed 13 Nov 2003
Resigned 11 Mar 2004

STODDART, Christopher West

Resigned
7a Lyndhurst Terrace, LondonNW3 5QA
Born April 1950
Director
Appointed 02 May 2001
Resigned 31 Jan 2003

WITHERS, Roger Dean

Resigned
Ivy Cottage The Green, AylesburyHP17 8UP
Born August 1942
Director
Appointed 31 Oct 2001
Resigned 08 May 2006

WOODWARD, Robert Stanley Lawrence

Resigned
Crawfordston Farm, AyrshireKA19 7JS
Born November 1959
Director
Appointed 28 Aug 2001
Resigned 30 Apr 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

Persons with significant control

1

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 December 2011
SH19Statement of Capital
Legacy
6 December 2011
SH20SH20
Legacy
6 December 2011
CAP-SSCAP-SS
Resolution
6 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
244244
Statement Of Affairs
9 June 2004
SASA
Legacy
9 June 2004
88(2)R88(2)R
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 April 2004
CERT10CERT10
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 April 2004
MARMAR
Legacy
28 April 2004
5353
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
287Change of Registered Office
Legacy
20 July 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
11 July 2000
CERT8CERT8
Application To Commence Business
11 July 2000
117117
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Incorporation Company
14 December 1999
NEWINCIncorporation