Background WavePink WaveYellow Wave

ATOMHAWK DESIGN LTD (06968171)

ATOMHAWK DESIGN LTD (06968171) is an active UK company. incorporated on 21 July 2009. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ATOMHAWK DESIGN LTD has been registered for 16 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas and 1 others.

Company Number
06968171
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
Unit 32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas, WILSON, Timothy, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMHAWK DESIGN LTD

ATOMHAWK DESIGN LTD is an active company incorporated on 21 July 2009 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ATOMHAWK DESIGN LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06968171

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

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

Unit 32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF
From: 17 July 2012To: 7 March 2019
46-48 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England
From: 22 November 2011To: 17 July 2012
49-50 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England
From: 15 January 2010To: 22 November 2011
7 Haddricks Mill Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1QL
From: 21 July 2009To: 15 January 2010
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jun 10
Funding Round
Apr 13
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

REPA-DAVIES, Tim

Active
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

REPA-DAVIES, Timothy Alan Garner

Active
Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WILSON, Timothy, Mr.

Active
Brightside Lane, SheffieldS9 2RX
Born September 1980
Director
Appointed 07 Mar 2019

WEBB, Steven John

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 22 May 2018
Resigned 19 Oct 2022

ASHTIANI, Cumron Daniel

Resigned
Western Way, PontelandNE20 9AW
Born September 1977
Director
Appointed 21 Jul 2009
Resigned 16 Jan 2019

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 29 Jun 2017
Resigned 30 May 2025

MILLS, Darren Richard

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born July 1970
Director
Appointed 29 Jun 2017
Resigned 22 May 2018

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 06 Mar 2019
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born July 1971
Director
Appointed 29 Jun 2017
Resigned 22 May 2018

STOCKWELL, Christopher Mark

Resigned
Abbott's Hill, GatesheadNE8 3DF
Born December 1964
Director
Appointed 29 Jun 2017
Resigned 22 May 2018

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Sumo Digital Ltd

Active
Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017

Mrs Karen Ashtiani

Ceased
Western Way, Newcastle Upon TyneNE20 9AW
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 29 Jun 2017

Mr Cumron Daniel Ashtiani

Ceased
Western Way, Newcastle Upon TyneNE20 9AW
Born September 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Sail Address Company With Old Address
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Incorporation Company
21 July 2009
NEWINCIncorporation