Background WavePink WaveYellow Wave

ATECH NETWORK SERVICES LIMITED (06678536)

ATECH NETWORK SERVICES LIMITED (06678536) is an active UK company. incorporated on 21 August 2008. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. ATECH NETWORK SERVICES LIMITED has been registered for 17 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
06678536
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATECH NETWORK SERVICES LIMITED

ATECH NETWORK SERVICES LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. ATECH NETWORK SERVICES LIMITED was registered 17 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 17 years ago

Company No

06678536

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

, Unit 5 Rotherbrook Court Bedford Road, Petersfield, Hampshire, GU32 3QG
From: 21 August 2008To: 8 October 2015
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Left
Mar 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Aug 14
Capital Reduction
May 15
Share Buyback
Jun 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Apr 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 02 Oct 2015

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Oct 2015

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 02 Oct 2015

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 02 Oct 2015

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 02 Oct 2015

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 02 Oct 2015

HORTON, Alexander Arthur

Resigned
20 Lodgebury Close, EmsworthPO10 8NR
Secretary
Appointed 21 Aug 2008
Resigned 21 Dec 2012

CHESHIRE, Adam Stuart

Resigned
Bedford Road, PetersfieldGU32 3QG
Born October 1977
Director
Appointed 01 Sept 2014
Resigned 02 Oct 2015

HORTON, Alexander Arthur

Resigned
20 Lodgebury Close, EmsworthPO10 8NR
Born February 1952
Director
Appointed 21 Aug 2008
Resigned 21 Dec 2012

HORTON, Caroline Elaine

Resigned
Bedford Road, PetersfieldGU32 3QG
Born August 1979
Director
Appointed 01 Jan 2013
Resigned 02 Oct 2015

HORTON, Mark

Resigned
Bedford Road, PetersfieldGU32 3QG
Born January 1977
Director
Appointed 21 Aug 2008
Resigned 02 Oct 2015

VENTHAM, Daniel James

Resigned
Bedford Road, PetersfieldGU32 3QG
Born September 1985
Director
Appointed 01 Jan 2013
Resigned 02 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Paul James Bradford

Ceased
Down Street, DummerRG25 2AD
Born October 1968

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Wood Street, LondonEC2V 7AN

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 11 May 2016
Down Street, BasingstokeRG25 2AD

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
3 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
28 January 2016
CC04CC04
Resolution
28 January 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 October 2015
AD03Change of Location of Company Records
Second Filing Of Form With Form Type Made Up Date
16 October 2015
RP04RP04
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Capital Return Purchase Own Shares
17 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 May 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Capital Cancellation Shares
18 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Capital Cancellation Shares
19 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2013
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Resolution
25 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Incorporation Company
21 August 2008
NEWINCIncorporation