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

SANDY ATOM TECHNOLOGY LIMITED

LEXHAM HOUSE, FOREST ROAD, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4HP,
Company Registration Number
02897834
Private Limited Company
Active

Company Overview

About Sandy Atom Technology Ltd
SANDY ATOM TECHNOLOGY LIMITED was founded on 1994-02-14 and has its registered office in Bracknell. The organisation's status is listed as "Active". Sandy Atom Technology 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
SANDY ATOM TECHNOLOGY LIMITED
 
Legal Registered Office
LEXHAM HOUSE, FOREST ROAD
BINFIELD
BRACKNELL
BERKSHIRE
RG42 4HP
Other companies in RG42
 
Previous Names
PAXTON WARD LIMITED09/08/2012
Filing Information
Company Number 02897834
Company ID Number 02897834
Date formed 1994-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB635985590  
Last Datalog update: 2024-04-07 04:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDY ATOM TECHNOLOGY 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 SANDY ATOM TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
RAE DENISE GILBERT
Director 1994-04-19
RUSSELL ALEXANDER GILBERT
Director 1994-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ALEXANDER GILBERT
Company Secretary 1994-04-19 2008-04-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-14 1994-04-19
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-14 1994-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ALEXANDER GILBERT SANDY ATOM LIMITED Director 2011-10-13 CURRENT 2011-10-13 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAE DENISE GILBERT
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-05-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0111/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0111/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0111/08/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0111/08/12 ANNUAL RETURN FULL LIST
2012-08-09RES15CHANGE OF NAME 07/08/2012
2012-08-09CERTNMCompany name changed paxton ward LIMITED\certificate issued on 09/08/12
2012-04-24AA01Current accounting period extended from 31/05/12 TO 30/06/12
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0111/08/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0111/08/10 ANNUAL RETURN FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALEXANDER GILBERT / 11/08/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAE DENISE GILBERT / 11/08/2010
2010-05-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-08AR0111/08/09 ANNUAL RETURN FULL LIST
2009-06-08AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY RUSSELL GILBERT
2008-03-08AA31/05/06 TOTAL EXEMPTION SMALL
2007-02-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-28190LOCATION OF DEBENTURE REGISTER
2007-02-28353LOCATION OF REGISTER OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-30363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-0488(2)RAD 26/05/04--------- £ SI 998@1=998 £ IC 2/1000
2004-02-27363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-06363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: BRITANNIA HOUSE ROBERTS MEWS ORPINGTON KENT BR6 0JP
2002-02-01363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-01-31363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-09-26CERTNMCOMPANY NAME CHANGED R G A LASMO LIMITED CERTIFICATE ISSUED ON 27/09/00
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-17363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-03-18363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-11-16CERTNMCOMPANY NAME CHANGED LASMO COMPUTERS LIMITED CERTIFICATE ISSUED ON 17/11/98
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-05-26363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/05/95
1997-07-23363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-04-18363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-05-10363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-11-09287REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 32 NORTHCOTT BRACKNELL BERKSHIRE RG12 7WR
1994-11-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-05-06287REGISTERED OFFICE CHANGED ON 06/05/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1994-04-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-14NEWINCINCORPORATION 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 SANDY ATOM TECHNOLOGY 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 SANDY ATOM TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDY ATOM TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
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

Creditors
Creditors Due After One Year 2011-06-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 75,813
Creditors Due Within One Year 2011-06-01 £ 90,990
Provisions For Liabilities Charges 2012-07-01 £ 503
Provisions For Liabilities Charges 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SANDY ATOM TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 1,897
Cash Bank In Hand 2011-06-01 £ 4,055
Current Assets 2012-07-01 £ 75,110
Current Assets 2011-06-01 £ 89,027
Debtors 2012-07-01 £ 67,913
Debtors 2011-06-01 £ 82,922
Fixed Assets 2012-07-01 £ 2,703
Fixed Assets 2011-06-01 £ 4,022
Shareholder Funds 2012-07-01 £ 1,497
Shareholder Funds 2011-06-01 £ 2,059
Stocks Inventory 2012-07-01 £ 5,300
Stocks Inventory 2011-06-01 £ 2,050
Tangible Fixed Assets 2012-07-01 £ 2,703
Tangible Fixed Assets 2011-06-01 £ 4,022

Debtors and other cash assets

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

SANDY ATOM TECHNOLOGY LIMITED owns 1 domain names.

rubyspaws.co.uk  

Trademarks
We have not found any records of SANDY ATOM TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDY ATOM TECHNOLOGY 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 SANDY ATOM TECHNOLOGY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SANDY ATOM TECHNOLOGY 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 SANDY ATOM TECHNOLOGY 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 SANDY ATOM TECHNOLOGY 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.