Background WavePink WaveYellow Wave

ATEC GROUP HOLDINGS LIMITED (10849742)

ATEC GROUP HOLDINGS LIMITED (10849742) is an active UK company. incorporated on 4 July 2017. with registered office in Chipping Norton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ATEC GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include DEVINE, Brendan Joseph, GILBERT, Ian.

Company Number
10849742
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Ceta House, Chipping Norton, OX7 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DEVINE, Brendan Joseph, GILBERT, Ian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATEC GROUP HOLDINGS LIMITED

ATEC GROUP HOLDINGS LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Chipping Norton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ATEC GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10849742

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LIME TOPCO LIMITED
From: 4 July 2017To: 5 November 2018
Contact
Address

Ceta House Cromwell Business Park Chipping Norton, OX7 5SR,

Previous Addresses

48 Dover Street London W1S 4FF England
From: 4 July 2017To: 9 October 2017
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
May 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Funding Round
Apr 21
Director Left
Sept 21
Funding Round
Nov 21
Funding Round
Apr 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Jun 24
Loan Secured
Aug 24
Funding Round
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEVINE, Brendan Joseph

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born October 1967
Director
Appointed 20 Jul 2020

GILBERT, Ian

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born April 1984
Director
Appointed 24 Jul 2019

BIBBY, John Brian

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born November 1961
Director
Appointed 29 Sept 2017
Resigned 14 Jul 2020

BLOWERS, Andrew Mark

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born November 1960
Director
Appointed 29 Sept 2017
Resigned 27 Jul 2020

CROCKETT, Robert Cameron

Resigned
Dover Street, LondonW1S 4FF
Born December 1971
Director
Appointed 12 Jul 2017
Resigned 16 Aug 2024

ELSTON, Andrew Henry

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born February 1968
Director
Appointed 06 Sept 2018
Resigned 01 May 2019

SHAH, Jeniv Mailesh

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born December 1985
Director
Appointed 04 Jul 2017
Resigned 16 Mar 2018

THOMSON, James Muir

Resigned
Banbury Road, Chipping NortonOX7 5SR
Born May 1963
Director
Appointed 29 Sept 2017
Resigned 13 Aug 2021

YATES, Paul Adam

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born January 1964
Director
Appointed 29 Sept 2017
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Cromwell Business Park, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2024
Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 June 2024
RP04SH01RP04SH01
Resolution
5 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Capital Cancellation Shares
10 August 2023
SH06Cancellation of Shares
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2023
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Group
2 August 2023
AAMDAAMD
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Resolution
11 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Incorporation Company
4 July 2017
NEWINCIncorporation