Background WavePink WaveYellow Wave

ATOMBIT LIMITED (06947442)

ATOMBIT LIMITED (06947442) is an active UK company. incorporated on 29 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ATOMBIT LIMITED has been registered for 16 years. Current directors include PEPERE, Luca Furio Enrico, RIGHETTI, Paolo.

Company Number
06947442
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
21 Worship Street, London, EC2A 2DW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PEPERE, Luca Furio Enrico, RIGHETTI, Paolo
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMBIT LIMITED

ATOMBIT LIMITED is an active company incorporated on 29 June 2009 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 2 other business activities. ATOMBIT LIMITED was registered 16 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 16 years ago

Company No

06947442

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PROFUSION MEDIA LTD.
From: 20 May 2011To: 2 February 2026
DIGITAL MARKETING SERVICES LIMITED
From: 29 June 2009To: 20 May 2011
Contact
Address

21 Worship Street London, EC2A 2DW,

Previous Addresses

3rd Floor, 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 18 August 2025To: 24 October 2025
21 21 Worship Street London EC2A 2DW England
From: 18 August 2025To: 18 August 2025
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 18 November 2024To: 18 August 2025
Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW England
From: 19 April 2018To: 18 November 2024
The Space , 41 Old Street Old Street 2nd Floor London EC1V 9AE England
From: 5 April 2017To: 19 April 2018
Octavia House Ground Floor 50 Banner Street London EC1Y 8st
From: 15 April 2011To: 5 April 2017
, 3Rd Floor 85 Clerkenwell Road, London, EC1R 5AR
From: 29 June 2009To: 15 April 2011
Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Sept 10
Director Left
Apr 12
Director Joined
May 12
Director Left
May 16
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Jun 19
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Apr 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
1
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PEPERE, Luca Furio Enrico

Active
Worship Street, LondonEC2A 2DW
Born May 1971
Director
Appointed 16 Apr 2025

RIGHETTI, Paolo

Active
Worship Street, LondonEC2A 2DW
Born January 1969
Director
Appointed 16 Apr 2025

PARSONS, Russell Euan

Resigned
Thorpe Mandeveille, OxfordOX17 2HP
Secretary
Appointed 29 Jun 2009
Resigned 31 Mar 2020

RONAN, Kevin

Resigned
Ground Floor - South West, LondonEC2A 4NW
Secretary
Appointed 31 Mar 2020
Resigned 08 Sept 2022

CRAMP, Natalie Suzanne

Resigned
Ground Floor - South West, LondonEC2A 4NW
Born May 1986
Director
Appointed 01 May 2019
Resigned 10 Nov 2023

DENT, Alistair

Resigned
Ground Floor - South West, LondonEC2A 4NW
Born July 1982
Director
Appointed 25 Jan 2023
Resigned 13 Oct 2023

MARSON, Michael Guy

Resigned
Worship Street, LondonEC2A 2DW
Born May 1969
Director
Appointed 05 Sept 2023
Resigned 16 Feb 2026

MARSON, Michael Guy

Resigned
North BrewhamBA10 0JS
Born May 1969
Director
Appointed 29 Jun 2009
Resigned 31 Mar 2020

PARSONS, Russell Euan

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born April 1960
Director
Appointed 05 Sept 2023
Resigned 16 Apr 2025

PARSONS, Russell Euan

Resigned
Newnham Road, DaventryNN11 3BP
Born April 1960
Director
Appointed 29 Jun 2009
Resigned 31 Mar 2020

RONAN, Kevin Matthew

Resigned
Paul Street, LondonEC2A 4NW
Born January 1976
Director
Appointed 31 Oct 2020
Resigned 08 Sept 2022

SPACKMAN, Anne Patricia

Resigned
Ground Floor - South West, LondonEC2A 4NW
Born March 1960
Director
Appointed 01 Aug 2021
Resigned 31 Mar 2023

WESTON, Michael James

Resigned
Ground Floor, LondonEC1Y 8ST
Born June 1965
Director
Appointed 01 May 2012
Resigned 03 May 2016

WIJERATNA, Charles Saradiyal Lerwill

Resigned
Ground Floor - South West, LondonEC2A 4NW
Born December 1967
Director
Appointed 01 Aug 2021
Resigned 10 Jan 2024

ZAK, Nicholas Adrian

Resigned
Ground Floor, LondonEC1Y 8ST
Born May 1969
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2011

Persons with significant control

5

1 Active
4 Ceased

Atombit Limited

Active
10 Bishop Street, LeicesterLE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Mr Russell Euan Parsons

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Apr 2025

Mr Guy Marson

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Apr 2025

Mr Russell Euan Parsons

Ceased
Ground Floor - South West, LondonEC2A 4NW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2020

Mr Guy Marson

Ceased
Ground Floor - South West, LondonEC2A 4NW
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Resolution
9 February 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Memorandum Articles
2 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 March 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
10 October 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 December 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
25 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 March 2010
AA01Change of Accounting Reference Date
Legacy
8 October 2009
MG01MG01
Legacy
17 September 2009
287Change of Registered Office
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
29 June 2009
NEWINCIncorporation