Background WavePink WaveYellow Wave

ATG HOLDINGS LIMITED (06521301)

ATG HOLDINGS LIMITED (06521301) is an active UK company. incorporated on 3 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ATG HOLDINGS LIMITED has been registered for 18 years. Current directors include HIGHFIELD, Sarah Louise, SAVANT, John-Paul.

Company Number
06521301
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
The Harlequin Building 6th Floor, London, SE1 0HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HIGHFIELD, Sarah Louise, SAVANT, John-Paul
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATG HOLDINGS LIMITED

ATG HOLDINGS LIMITED is an active company incorporated on 3 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ATG HOLDINGS LIMITED was registered 18 years ago.(SIC: 62012, 63120)

Status

active

Active since 18 years ago

Company No

06521301

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ATG MEDIA HOLDINGS LIMITED
From: 3 October 2008To: 19 March 2025
DERRINGFIELD LIMITED
From: 3 March 2008To: 3 October 2008
Contact
Address

The Harlequin Building 6th Floor 65 Southwark Street London, SE1 0HR,

Previous Addresses

115 Shaftesbury Avenue London WC2H 8AF
From: 2 November 2010To: 3 April 2014
82 St John Street London EC1M 4JN
From: 3 March 2008To: 2 November 2010
Timeline

60 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Feb 10
Funding Round
May 10
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
May 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Share Issue
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Nov 22
Director Left
Oct 24
Capital Update
Feb 25
Funding Round
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Funding Round
Sept 25
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HIGHFIELD, Sarah Louise

Active
6th Floor, LondonSE1 0HR
Born July 1978
Director
Appointed 15 May 2025

SAVANT, John-Paul

Active
6th Floor, LondonSE1 0HR
Born December 1970
Director
Appointed 03 Mar 2016

HARGREAVES, Thomas Eric

Resigned
6th Floor, LondonSE1 0HR
Secretary
Appointed 23 Jan 2018
Resigned 28 Feb 2025

LUPPINO, Pablo

Resigned
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 03 Oct 2008
Resigned 21 Dec 2014

WRIGHT, Joanna Clare

Resigned
6th Floor, LondonSE1 0HR
Secretary
Appointed 21 Dec 2014
Resigned 20 Dec 2017

MATRIX SECURITIES LIMITED

Resigned
Vine Street, LondonW1J 0AH
Corporate secretary
Appointed 29 Aug 2008
Resigned 03 Oct 2008

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 03 Mar 2008
Resigned 29 Aug 2008

BERTI, Simon

Resigned
6th Floor, LondonSE1 0HR
Born September 1961
Director
Appointed 03 Oct 2008
Resigned 05 Apr 2016

BRIDGE, Mark Charles Prentice

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1956
Director
Appointed 03 Oct 2008
Resigned 27 Jun 2014

FAIRCHILD, Bob

Resigned
Staverton, TotnesTQ9 6AG
Born June 1951
Director
Appointed 23 Jul 2008
Resigned 27 Jun 2014

GREGORY, Jonathan David Leigh

Resigned
Searchwood Road, WarlinghamCR6 9BB
Born April 1961
Director
Appointed 23 Jul 2008
Resigned 23 Jun 2011

HARGREAVES, Thomas Eric

Resigned
6th Floor, LondonSE1 0HR
Born February 1970
Director
Appointed 23 Jan 2018
Resigned 28 Feb 2025

LEWIS, Richard Benedict

Resigned
6th Floor, LondonSE1 0HR
Born March 1967
Director
Appointed 28 Feb 2025
Resigned 15 May 2025

LEWIS, Richard Benedict

Resigned
6th Floor, LondonSE1 0HR
Born March 1967
Director
Appointed 01 Jan 2010
Resigned 21 Oct 2024

LUPPINO, Pablo

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1974
Director
Appointed 03 Oct 2008
Resigned 21 Dec 2014

SOMERS, Anne

Resigned
6th Floor, LondonSE1 0HR
Born October 1958
Director
Appointed 03 Oct 2008
Resigned 19 Feb 2016

WALKER, Michael James

Resigned
One Vine Street, LondonW1J OAH
Born March 1953
Director
Appointed 23 Jun 2011
Resigned 27 Jun 2014

WRIGHT, Joanna Clare

Resigned
6th Floor, LondonSE1 0HR
Born September 1970
Director
Appointed 21 Dec 2014
Resigned 20 Dec 2017

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee director
Appointed 03 Mar 2008
Resigned 23 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
6th Floor, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
6th Floor, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
10 February 2025
SH19Statement of Capital
Legacy
10 February 2025
SH20SH20
Legacy
10 February 2025
CAP-SSCAP-SS
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Capital Alter Shares Consolidation Subdivision
29 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Name Of Class Of Shares
4 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Auditors Resignation Company
19 June 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Memorandum Articles
2 February 2012
MEM/ARTSMEM/ARTS
Resolution
2 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Miscellaneous
24 August 2010
MISCMISC
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Miscellaneous
19 June 2009
MISCMISC
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Miscellaneous
20 May 2009
MISCMISC
Legacy
20 May 2009
SH20SH20
Legacy
20 May 2009
CAP-SSCAP-SS
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
363aAnnual Return
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2009
123Notice of Increase in Nominal Capital
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
122122
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
123Notice of Increase in Nominal Capital
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2008
NEWINCIncorporation