Background WavePink WaveYellow Wave

ATHENA ENTERPRISES (UK) LIMITED (06661563)

ATHENA ENTERPRISES (UK) LIMITED (06661563) is an active UK company. incorporated on 31 July 2008. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ATHENA ENTERPRISES (UK) LIMITED has been registered for 17 years. Current directors include KYTHREOTIS, Kyriacos.

Company Number
06661563
Status
active
Type
ltd
Incorporated
31 July 2008
Age
17 years
Address
First Floor 7 Viewpoint Office Village, Stevenage, SG1 2EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KYTHREOTIS, Kyriacos
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHENA ENTERPRISES (UK) LIMITED

ATHENA ENTERPRISES (UK) LIMITED is an active company incorporated on 31 July 2008 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ATHENA ENTERPRISES (UK) LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06661563

LTD Company

Age

17 Years

Incorporated 31 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

First Floor 7 Viewpoint Office Village Babbage Road Stevenage, SG1 2EQ,

Previous Addresses

6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England
From: 12 May 2016To: 1 May 2024
104 High Street West Wickham Kent BR4 0NF
From: 5 August 2014To: 12 May 2016
49 Upper Brook Street London W1K 2BR England
From: 26 September 2013To: 5 August 2014
11 Woodland Way West Wickham Kent BR4 9LL United Kingdom
From: 31 July 2008To: 26 September 2013
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jul 12
Director Joined
Jul 12
Funding Round
Mar 14
Director Left
Aug 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KYTHREOTIS, Kyriacos

Active
Woodland Way, West WickhamBR4 9LL
Born September 1975
Director
Appointed 31 Jul 2008

SALEM, Gaby

Resigned
Basil Street, LondonSW3 1AJ
Born April 1972
Director
Appointed 24 Jul 2012
Resigned 01 Aug 2020

Persons with significant control

1

Mr Kyriacos Kythreotis

Active
7 Viewpoint Office Village, StevenageSG1 2EQ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 March 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Incorporation Company
31 July 2008
NEWINCIncorporation