Background WavePink WaveYellow Wave

ATCORE TECHNOLOGY GROUP LIMITED (09022905)

ATCORE TECHNOLOGY GROUP LIMITED (09022905) is an active UK company. incorporated on 2 May 2014. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATCORE TECHNOLOGY GROUP LIMITED has been registered for 11 years. Current directors include LENNON, Andrew Patrick James, WRIGHT, Michael.

Company Number
09022905
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LENNON, Andrew Patrick James, WRIGHT, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATCORE TECHNOLOGY GROUP LIMITED

ATCORE TECHNOLOGY GROUP LIMITED is an active company incorporated on 2 May 2014 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATCORE TECHNOLOGY GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09022905

LTD Company

Age

11 Years

Incorporated 2 May 2014

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 23 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AT NEWCO 14 LIMITED
From: 2 May 2014To: 28 October 2014
Contact
Address

353 Buckingham Avenue Slough, SL1 4PF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 2 May 2014To: 17 June 2014
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
May 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Jan 16
Loan Secured
Jul 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Nov 17
Share Issue
Dec 17
Loan Secured
Dec 17
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Dec 22
Loan Secured
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 28 May 2021

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

WRIGHT, Michael

Active
Buckingham Avenue, SloughSL1 4PF
Born May 1965
Director
Appointed 23 Sept 2024

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 31 Mar 2020
Resigned 28 May 2021

KELLY, Noel

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 28 May 2014
Resigned 31 Mar 2020

AYKROYD, Bertie Thomas

Resigned
Vine Street, LondonW1J 0AH
Born August 1983
Director
Appointed 28 May 2014
Resigned 17 Sept 2014

CHANA, Malkit

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1960
Director
Appointed 28 May 2014
Resigned 06 Mar 2026

CRUICKSHANK, David James

Resigned
Buckingham Avenue, SloughSL1 4PF
Born November 1975
Director
Appointed 15 Jul 2015
Resigned 23 Sept 2024

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 12 Mar 2020
Resigned 28 May 2021

HARPER, John David

Resigned
Vine Street, LondonW1J 0AH
Born February 1972
Director
Appointed 28 May 2014
Resigned 17 Sept 2014

KELLY, Noel Anthony, Mr.

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1968
Director
Appointed 28 May 2014
Resigned 31 Mar 2020

KINGSWOOD, Mike

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1954
Director
Appointed 02 May 2014
Resigned 14 Nov 2017

LYNDON, Andrew Steven

Resigned
Edmund Street, BirminghamB3 2TA
Born December 1969
Director
Appointed 17 Sept 2014
Resigned 14 Nov 2017

MAYHEW, Mark David

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1959
Director
Appointed 28 May 2014
Resigned 14 Nov 2017

MORRIS, Neil Geoffrey

Resigned
Buckingham Avenue, SloughSL1 4PF
Born August 1957
Director
Appointed 18 Sept 2014
Resigned 14 Nov 2017

MOSS, Jeremy

Resigned
Buckingham Avenue, SloughSL1 4PF
Born January 1962
Director
Appointed 28 May 2014
Resigned 14 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Buckingham Avenue, SloughSL1 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
31 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
1 June 2021
AGREEMENT2AGREEMENT2
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
21 January 2020
GUARANTEE2GUARANTEE2
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Legacy
27 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2019
AAAnnual Accounts
Legacy
1 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 February 2019
AGREEMENT2AGREEMENT2
Legacy
21 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Resolution
29 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Capital Allotment Shares
18 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
8 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
3 September 2015
RP04RP04
Memorandum Articles
13 August 2015
MAMA
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Resolution
17 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Incorporation Company
2 May 2014
NEWINCIncorporation