Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AETOPIA LIMITED
Company Information for

AETOPIA LIMITED

RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI053321
Private Limited Company
Active

Company Overview

About Aetopia Ltd
AETOPIA LIMITED was founded on 2004-12-13 and has its registered office in Belfast. The organisation's status is listed as "Active". Aetopia 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
AETOPIA LIMITED
 
Legal Registered Office
RSM NORTHERN IRELAND
NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
Company Number NI053321
Company ID Number NI053321
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872828486  
Last Datalog update: 2024-06-06 18:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AETOPIA 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.

Company Officers of AETOPIA LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARGARET LEMON
Company Secretary 2014-04-01
ANDREW HUNTER
Director 2008-02-27
FRANCIS PATRICK KERR
Director 2012-05-31
STEPHEN MCAREAVEY
Director 2011-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT GOWDY
Director 2005-05-20 2015-06-10
JOSEPH AIDAN MCGRATH
Director 2005-05-20 2015-06-10
JOSEPH AIDAN MCGRATH
Company Secretary 2005-05-20 2014-04-01
MARK JOSEPH MCCUSKER
Director 2008-02-27 2013-02-13
JOHN WILLIAM JOSEPH GIRVIN
Director 2005-05-20 2008-02-27
DOROTHY MAY KANE
Company Secretary 2004-12-13 2005-05-20
MALCOLM JOSEPH HARRISON
Director 2004-12-13 2005-05-20
DOROTHY MAY KANE
Director 2004-12-13 2005-05-20

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
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10APPOINTMENT TERMINATED, DIRECTOR ANDREW DESMOND
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05PSC04Change of details for Andrew Hunter as a person with significant control on 2021-11-04
2021-11-04CH01Director's details changed for Mr Andrew Desmond on 2021-11-04
2021-11-04CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE MARGARET LEMON on 2021-11-04
2021-11-04PSC04Change of details for Mr Frank Kerr as a person with significant control on 2021-11-04
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14SH03Purchase of own shares
2021-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUNTER
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-10SH06Cancellation of shares. Statement of capital on 2021-04-29 GBP 852.5
2021-06-10PSC07CESSATION OF ANDREW HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14AP01DIRECTOR APPOINTED MR ANDREW DESMOND
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-10-14PSC04Change of details for Mr Andrew Hunter as a person with significant control on 2020-10-14
2020-09-23SH06Cancellation of shares. Statement of capital on 2020-08-10 GBP 160.70
2020-09-15SH0127/08/20 STATEMENT OF CAPITAL GBP 972.50
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES01ADOPT ARTICLES 15/09/20
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-15RES13Resolutions passed:
  • Other company business 10/08/2020
2020-09-15SH03Purchase of own shares
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK KERR
2020-09-09PSC04Change of details for Mr Andrew Hunter as a person with significant control on 2020-08-27
2020-05-18SH20Statement by Directors
2020-05-18SH19Statement of capital on 2020-05-18 GBP 165.80
2020-05-18CAP-SSSolvency Statement dated 11/05/20
2020-05-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13CH01Director's details changed for Stephen Mcareavey on 2018-12-12
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CH01Director's details changed for Frank Patrick Kerr on 2017-03-27
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 165.8
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAREAVEY / 27/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK PATRICK KERR / 27/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER / 27/09/2016
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26CC04Statement of company's objects
2016-02-26SH08Change of share class name or designation
2016-02-26RES12VARYING SHARE RIGHTS AND NAMES
2016-02-26RES01ADOPT ARTICLES 26/02/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 165.8
2015-12-15AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGRATH
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOWDY
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 165.8
2015-02-23AR0113/12/14 ANNUAL RETURN FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GOWDY / 31/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK PATRICK KERR / 31/12/2014
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER / 01/02/2014
2014-12-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-12-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2014-12-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-14SH0101/04/14 STATEMENT OF CAPITAL GBP 165.80
2014-05-07AP03SECRETARY APPOINTED PAULINE MARGARET LEMON
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH MCGRATH
2014-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-13AR0113/12/13 FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCUSKER
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0113/12/12 FULL LIST
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM C/O RSM MCCLURE WATTER NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED FRANK PATRICK KERR
2012-06-19SH0131/05/12 STATEMENT OF CAPITAL GBP 152.80
2012-01-05AR0113/12/11 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED STEPHEN MCAREAVEY
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM FGS MC CLURE WATTERS CHARTERED ACCOUNTANTS 1 LANYON QUAY BELFAST BT1 3LG
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0113/12/10 FULL LIST
2010-12-21SH0109/12/10 STATEMENT OF CAPITAL GBP 139.90
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER / 25/06/2010
2010-04-16SH0130/03/10 STATEMENT OF CAPITAL GBP 133.40
2010-04-09MEM/ARTSARTICLES OF ASSOCIATION
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-09RES13REDESIGNATION OF 100,000 ORDINARY SHARES TO A ORDINARY SHARES 30/03/2010
2010-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-31AR0113/12/09 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH AIDAN MCGRATH / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH MCCUSKER / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT GOWDY / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-11-11AC(NI)30/12/07 ANNUAL ACCTS
2008-05-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-05-14UDM+A(NI)UPDATED MEM AND ARTS
2008-05-14296(NI)CHANGE OF DIRS/SEC
2008-05-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-14296(NI)CHANGE OF DIRS/SEC
2008-05-14296(NI)CHANGE OF DIRS/SEC
2008-05-14132(NI)NOT RE CONSOL/DIVN OF SHS
2008-01-23371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2007-08-08AC(NI)31/12/06 ANNUAL ACCTS
2007-02-27296(NI)CHANGE OF DIRS/SEC
2007-01-09371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2006-10-18AC(NI)31/12/05 ANNUAL ACCTS
2006-07-28233(NI)CHANGE OF ARD
2006-02-18371S(NI)13/12/05 ANNUAL RETURN SHUTTLE
2005-12-20233(NI)CHANGE OF ARD
2005-10-2198-2(NI)RETURN OF ALLOT OF SHARES
2005-06-14295(NI)CHANGE IN SIT REG ADD
2005-06-14RES(NI)SPECIAL/EXTRA RESOLUTION
2005-06-14RES(NI)SPECIAL/EXTRA RESOLUTION
2005-06-14133(NI)NOT OF INCR IN NOM CAP
2005-06-14296(NI)CHANGE OF DIRS/SEC
2005-06-14296(NI)CHANGE OF DIRS/SEC
2005-06-14UDM+A(NI)UPDATED MEM AND ARTS
2005-06-14296(NI)CHANGE OF DIRS/SEC
2005-05-27CERTC(NI)CERT CHANGE
2005-05-27CNRES(NI)RESOLUTION TO CHANGE NAME
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AETOPIA 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 AETOPIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AETOPIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AETOPIA LIMITED

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

AETOPIA LIMITED owns 3 domain names.

pixonline.co.uk   aetopia.co.uk   mediavers.co.uk  

Trademarks

Trademark applications by AETOPIA LIMITED

AETOPIA LIMITED is the Original Applicant for the trademark Image for mark UK00003094975 Aetopia The Expert Application of DAM ™ (UK00003094975) through the UKIPO on the 2015-02-18
Trademark class: Digital Asset Management Software.
Income
Government Income
We have not found government income sources for AETOPIA 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 (62012 - Business and domestic software development) as AETOPIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AETOPIA 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 AETOPIA 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 AETOPIA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1