Background WavePink WaveYellow Wave

FATHOM APPLICATIONS UK LIMITED (09832165)

FATHOM APPLICATIONS UK LIMITED (09832165) is an active UK company. incorporated on 20 October 2015. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FATHOM APPLICATIONS UK LIMITED has been registered for 10 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
09832165
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATHOM APPLICATIONS UK LIMITED

FATHOM APPLICATIONS UK LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FATHOM APPLICATIONS UK LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09832165

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
From: 30 August 2022To: 21 April 2023
5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom
From: 21 May 2020To: 30 August 2022
5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom
From: 18 March 2020To: 21 May 2020
2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom
From: 20 October 2015To: 18 March 2020
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Apr 19
Director Left
Mar 20
Owner Exit
Jul 22
New Owner
Jul 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 19 Aug 2022

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 19 Aug 2022

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 19 Aug 2022

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 19 Aug 2022

COOK, Geoffrey Osmond

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1981
Director
Appointed 20 Oct 2015
Resigned 19 Aug 2022

JORDON, Andrew Roger

Resigned
6-8 London Road, CrawleyRH10 8JE
Born December 1991
Director
Appointed 18 Apr 2019
Resigned 30 Mar 2020

WALLS, Daniel Alexander

Resigned
School Lane, ColchesterCO7 6LZ
Born March 1979
Director
Appointed 20 Oct 2015
Resigned 19 Aug 2022

WATSON, David Edward

Resigned
School Lane, ColchesterCO7 6LZ
Born June 1979
Director
Appointed 20 Oct 2015
Resigned 19 Aug 2022

Persons with significant control

7

1 Active
6 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Mr Geoffrey Osmond Cook

Ceased
6-8 London Road, CrawleyRH10 8JE
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2022

Marijke Victoria Walls

Ceased
School Lane, ColchesterCO7 6LZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2022

Mr David Edward Watson

Ceased
School Lane, ColchesterCO7 6LZ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2022

Mr Daniel Alexander Walls

Ceased
6-8 London Road, CrawleyRH10 8JE
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2022

Alice Jessica Cook

Ceased
6-8 London Road, CrawleyRH10 8JE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2022

Alice Jane Cook

Ceased
6-8 London Road, CrawleyRH10 8JE
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
20 October 2015
NEWINCIncorporation