Background WavePink WaveYellow Wave

ATOMBIT HOLDING LIMITED (16024373)

ATOMBIT HOLDING LIMITED (16024373) is an active UK company. incorporated on 17 October 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. ATOMBIT HOLDING LIMITED has been registered for 1 year. Current directors include ALBANI, Gabriele, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo and 1 others.

Company Number
16024373
Status
active
Type
ltd
Incorporated
17 October 2024
Age
1 years
Address
21 Worship Street, London, EC2A 2DW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALBANI, Gabriele, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo, STRICKLAND, Andrew James
SIC Codes
58290, 62020, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMBIT HOLDING LIMITED

ATOMBIT HOLDING LIMITED is an active company incorporated on 17 October 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. ATOMBIT HOLDING LIMITED was registered 1 year ago.(SIC: 58290, 62020, 63990)

Status

active

Active since 1 years ago

Company No

16024373

LTD Company

Age

1 Years

Incorporated 17 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 July 2026
Period: 17 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

ATOMBIT LIMITED
From: 17 October 2024To: 2 February 2026
Contact
Address

21 Worship Street London, EC2A 2DW,

Previous Addresses

Pilgrim House 10 Bishop Street Town Hall Square Leicester Leicestershire LE1 6AF England
From: 17 October 2024To: 4 September 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

ALBANI, Gabriele

Active
Worship Street, LondonEC2A 2DW
Born May 1972
Director
Appointed 16 Apr 2025

PEPERE, Luca Furio Enrico

Active
10 Bishop Street, LeicesterLE1 6AF
Born May 1971
Director
Appointed 17 Oct 2024

RIGHETTI, Paolo

Active
10 Bishop Street, LeicesterLE1 6AF
Born January 1969
Director
Appointed 17 Oct 2024

STRICKLAND, Andrew James

Active
Worship Street, LondonEC2A 2DW
Born September 1982
Director
Appointed 16 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Mr Paolo Righetti

Ceased
10 Bishop Street, LeicesterLE1 6AF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024
Ceased 16 Apr 2025

Mr Luca Furio Enrico Pepere

Ceased
10 Bishop Street, LeicesterLE1 6AF
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Oct 2024
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Resolution
10 February 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
17 October 2024
NEWINCIncorporation