Background WavePink WaveYellow Wave

ATASS LIMITED (04807405)

ATASS LIMITED (04807405) is an active UK company. incorporated on 23 June 2003. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ATASS LIMITED has been registered for 22 years. Current directors include BENNETT, Sarah Grace, CASSIDY, David, CROFT, Jonathan Clifford.

Company Number
04807405
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BENNETT, Sarah Grace, CASSIDY, David, CROFT, Jonathan Clifford
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATASS LIMITED

ATASS LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ATASS LIMITED was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04807405

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

Admiral House Unit 11 Grenadier Road Exeter Business Park Exeter Devon EX1 3QF
From: 23 June 2003To: 5 March 2012
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 14
Director Joined
May 15
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Feb 24
Owner Exit
Jul 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BENNETT, Sarah Grace

Active
Grenadier Road, ExeterEX1 3LH
Born July 1986
Director
Appointed 20 Nov 2014

CASSIDY, David

Active
Grenadier Road, ExeterEX1 3LH
Born August 1980
Director
Appointed 01 Jul 2011

CROFT, Jonathan Clifford

Active
Grenadier Road, ExeterEX1 3LH
Born July 1973
Director
Appointed 01 Nov 2005

DIXON, Elizabeth Anne

Resigned
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 18 Jul 2003
Resigned 23 Jan 2024

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 18 Jul 2003

BROOKS, Stephen Peter

Resigned
Elbury Lane, ExeterEX5 3BW
Born July 1970
Director
Appointed 13 May 2008
Resigned 06 May 2011

COLLEDGE, William Thomas

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1983
Director
Appointed 10 Jun 2021
Resigned 04 Mar 2025

DIXON, Elizabeth Anne

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1970
Director
Appointed 18 Jul 2003
Resigned 30 Sept 2025

DIXON, Mark James

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 18 Jul 2003
Resigned 30 Sept 2025

HAYNES, John Paul

Resigned
Grenadier Road, ExeterEX1 3LH
Born November 1980
Director
Appointed 01 Jul 2017
Resigned 04 Mar 2025

LANDY, Timothy John

Resigned
Grenadier Road, ExeterEX1 3LH
Born March 1986
Director
Appointed 06 May 2015
Resigned 23 Jan 2024

LEES, Samuel Frederick

Resigned
Grenadier Road, ExeterEX1 3LH
Born June 1986
Director
Appointed 01 Feb 2024
Resigned 04 Mar 2025

THORNER, Steven Robert

Resigned
Grenadier Road, ExeterEX1 3LH
Born February 1974
Director
Appointed 18 Jan 2023
Resigned 04 Mar 2025

WILLIAMSON, David Barclay

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 26 Apr 2006
Resigned 12 Sept 2018

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 23 Jun 2003
Resigned 18 Jul 2003

Persons with significant control

8

4 Active
4 Ceased

Mr William Thomas Colledge

Ceased
Grenadier Road, ExeterEX1 3LH
Born September 1983

Nature of Control

Significant influence or control
Notified 10 Jun 2021
Ceased 04 Mar 2025

Mr John Paul Haynes

Ceased
Grenadier Road, ExeterEX1 3LH
Born November 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 04 Mar 2025

Mr Timothy John Landy

Ceased
Grenadier Road, ExeterEX1 3LH
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jan 2024

Mr David Barclay Williamson

Ceased
Grenadier Road, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Mark James Dixon

Active
Grenadier Road, ExeterEX1 3LH
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Cassidy

Active
Grenadier Road, ExeterEX1 3LH
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Clifford Croft

Active
Grenadier Road, ExeterEX1 3LH
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sarah Grace Bennett

Active
Grenadier Road, ExeterEX1 3LH
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation