Background WavePink WaveYellow Wave

ATEC GROUP (HOLDCO) LIMITED (10849976)

ATEC GROUP (HOLDCO) LIMITED (10849976) 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 (HOLDCO) LIMITED has been registered for 8 years. Current directors include DEVINE, Brendan Joseph, GILBERT, Ian.

Company Number
10849976
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 (HOLDCO) LIMITED

ATEC GROUP (HOLDCO) 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 (HOLDCO) LIMITED was registered 8 years ago.(SIC: 65120)

Status

active

Active since 8 years ago

Company No

10849976

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: Full 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 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LIME HOLDCO 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

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Aug 18
Director Left
May 19
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Aug 20
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Aug 24
Loan Secured
Aug 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 30 Mar 2020

BIBBY, John Brian

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

CROCKETT, Robert Cameron

Resigned
Dover Street, LondonW1S 4FF
Born December 1971
Director
Appointed 12 Jul 2017
Resigned 29 Sept 2017

ELSTON, Andrew Henry

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

SHAH, Jeniv Mailesh

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born December 1985
Director
Appointed 04 Jul 2017
Resigned 29 Sept 2017

Persons with significant control

1

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 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 August 2023
AAMDAAMD
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
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 No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination 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
Second Filing Of Director Appointment With Name
16 August 2017
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Incorporation Company
4 July 2017
NEWINCIncorporation