Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATASS LIMITED
Company Information for

ATASS LIMITED

OXYGEN HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LH,
Company Registration Number
04807405
Private Limited Company
Active

Company Overview

About Atass Ltd
ATASS LIMITED was founded on 2003-06-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Atass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATASS LIMITED
 
Legal Registered Office
OXYGEN HOUSE GRENADIER ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Filing Information
Company Number 04807405
Company ID Number 04807405
Date formed 2003-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709107450  
Last Datalog update: 2024-04-06 21:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATASS LIMITED
The following companies were found which have the same name as ATASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATASS ADVANTAGE LIMITED OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LH Dissolved Company formed on the 2011-02-14
ATASS ENERGY LIMITED OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LH Dissolved Company formed on the 2010-09-07
ATASS RESPECT LIMITED OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LH Active Company formed on the 2011-02-15
ATASS SOLAR LIMITED OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LH Active Company formed on the 2010-07-26
ATASSA FINANCIAL SERVICES PRIVATE LIMITED 253/1 SSHAHPUR JATNEW DELHI Delhi STRIKE OFF Company formed on the 1994-01-12
ATASSERI LTD 175 WOKINGHAM ROAD READING RG6 1LT Active Company formed on the 2019-07-11
ATASSI & MURAD FAMILY LIMITED PARTNERSHIP 827 CLEAR LAKE DR PORT ORANGE FL 32127 Inactive Company formed on the 2004-12-27
ATASSI AESTHETICS LTD 310-312 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RT Active Company formed on the 2024-01-06
ATASSI AND SIKAND ASSOCIATES, P.C. 146 ENDICOTT RD BLOOMFIELD HILLS Michigan 48134 UNKNOWN Company formed on the 0000-00-00
ATASSI CONSULTING SERVICES, INC. 10968 WOODCHASE CIRCLE ORLANDO FL 32836 Inactive Company formed on the 2003-10-16
ATASSI CONSULTING GROUP INC Georgia Unknown
ATASSI CONSULTING GROUP INC Georgia Unknown
ATASSI ELITE TRANSPORT AND LOGISTICS LLC California Unknown
ATASSI ELITE TRANSPORT LLC Arkansas Unknown
ATASSI ENTERPRISES, INCORPORATED 8549 FORT THOMAS WAY ORLANDO FL 32822 Inactive Company formed on the 1994-08-25
ATASSI ENTERPRISES INC California Unknown
ATASSI FAMILY, LLC 203 LOOKOUT PLACE MAITLAND FL 32751 Inactive Company formed on the 2004-07-23
ATASSI FOUNDATION W. TWELVE MILE SUITE 100FARMINGTON HILLS 48331 Michigan 39300 UNKNOWN Company formed on the 0000-00-00
ATASSI GROUP LLC 11767 South Dixie Hwy Pinecrest FL 33156 Active Company formed on the 2018-11-09
Atassi Homes Inc. 235 Madhu Crescent Ottawa Ontario K2C 4J2 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-09-23

Company Officers of ATASS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE DIXON
Company Secretary 2003-07-18
DAVID CASSIDY
Director 2011-07-01
JONATHAN CLIFFORD CROFT
Director 2005-11-01
ELIZABETH ANNE DIXON
Director 2003-07-18
MARK JAMES DIXON
Director 2003-07-18
JOHN PAUL HAYNES
Director 2017-07-01
TIMOTHY JOHN LANDY
Director 2015-05-06
SARAH GRACE STIRLING
Director 2014-11-20
DAVID BARCLAY WILLIAMSON
Director 2006-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BROOKS
Director 2008-05-13 2011-05-06
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-06-23 2003-07-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-06-23 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE DIXON ATASS ADVANTAGE LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-03-07
MARK JAMES DIXON GRENADIER EMPEROR LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARK JAMES DIXON GRENADIER BRISTOL LIMITED Director 2016-09-30 CURRENT 2016-09-30 Dissolved 2018-01-30
MARK JAMES DIXON OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARK JAMES DIXON SPARX LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
MARK JAMES DIXON ATASS RESPECT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
MARK JAMES DIXON ATASS ADVANTAGE LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-03-07
MARK JAMES DIXON ATASS ENERGY LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-10-20
MARK JAMES DIXON OXYGEN HOUSE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
DAVID BARCLAY WILLIAMSON ATASS RESPECT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
DAVID BARCLAY WILLIAMSON ATASS ENERGY LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-10-20
DAVID BARCLAY WILLIAMSON ATASS SOLAR LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
DAVID BARCLAY WILLIAMSON OXYGEN HOUSE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06DIRECTOR APPOINTED MR SAMUEL FREDERICK LEES
2024-01-23Termination of appointment of Elizabeth Anne Dixon on 2024-01-23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN LANDY
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-03-02DIRECTOR APPOINTED MR STEVEN ROBERT THORNER
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR WILLIAM THOMAS COLLEDGE
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM THOMAS COLLEDGE
2020-11-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2019-10-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-09-12PSC07CESSATION OF DAVID BARCLAY WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY WILLIAMSON
2018-09-12PSC04Change of details for Ms Sarah Grace Stirling as a person with significant control on 2018-09-12
2018-09-12CH01Director's details changed for Ms Sarah Grace Stirling on 2018-09-12
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL HAYNES
2017-07-06AP01DIRECTOR APPOINTED MR JOHN PAUL HAYNES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CH01Director's details changed for Mr David Barclay Williamson on 2016-12-07
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLIFFORD CROFT / 03/07/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CASSIDY / 03/07/2015
2015-05-20AP01DIRECTOR APPOINTED TIMOTHY JOHN LANDY
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19CH01Director's details changed for Dr Elizabeth Anne Dixon on 2015-02-01
2015-03-19CH03SECRETARY'S DETAILS CHNAGED FOR DR ELIZABETH ANNE DIXON on 2015-02-01
2014-11-21AP01DIRECTOR APPOINTED MS SARAH GRACE STIRLING
2014-08-29CH01Director's details changed for Mr David Barclay Williamson on 2014-07-25
2014-08-21CH01Director's details changed for Dr Mark James Dixon on 2014-07-25
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-09AR0123/06/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CASSIDY / 20/06/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARCLAY WILLIAMSON / 20/06/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CLIFFORD CROFT / 20/06/2013
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0123/06/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ADMIRAL HOUSE UNIT 11 GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF
2011-07-20AP01DIRECTOR APPOINTED MR DAVID CASSIDY
2011-07-20AR0123/06/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-19AR0123/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DIXON / 23/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CLIFFORD CROFT / 23/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 23/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED STEPHEN BROOKS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-07363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-11-27288aNEW DIRECTOR APPOINTED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: OAKLEYS, 7, HIGH STREET CULLOMPTON DEVON EX15 1AB
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-01363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288bSECRETARY RESIGNED
2003-07-21288aNEW SECRETARY APPOINTED
2003-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ATASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,442,827
Creditors Due Within One Year 2011-07-01 £ 1,491,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 148,369
Cash Bank In Hand 2011-07-01 £ 262,184
Current Assets 2012-07-01 £ 1,298,417
Current Assets 2011-07-01 £ 1,311,842
Debtors 2012-07-01 £ 1,150,048
Debtors 2011-07-01 £ 1,049,658
Fixed Assets 2012-07-01 £ 792,454
Fixed Assets 2011-07-01 £ 759,708
Shareholder Funds 2012-07-01 £ 648,044
Shareholder Funds 2011-07-01 £ 580,105
Tangible Fixed Assets 2012-07-01 £ 792,454
Tangible Fixed Assets 2011-07-01 £ 759,708

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATASS LIMITED registering or being granted any patents
Domain Names

ATASS LIMITED owns 4 domain names.

atass-consulting.co.uk   atass-oxygen.co.uk   atass-respect.co.uk   oxygenpress.co.uk  

Trademarks
We have not found any records of ATASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as ATASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.