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

ATOMIC SYSTEMS IP LIMITED

24 ASH ROAD, ONEHOUSE, STOWMARKET, SUFFOLK, IP14 3HB,
Company Registration Number
03881636
Private Limited Company
Active

Company Overview

About Atomic Systems Ip Ltd
ATOMIC SYSTEMS IP LIMITED was founded on 1999-11-22 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Atomic Systems Ip Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATOMIC SYSTEMS IP LIMITED
 
Legal Registered Office
24 ASH ROAD
ONEHOUSE
STOWMARKET
SUFFOLK
IP14 3HB
Other companies in IP14
 
Filing Information
Company Number 03881636
Company ID Number 03881636
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/11/2023
Account next due 26/08/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB811874919  
Last Datalog update: 2024-03-06 15:08:24
Primary Source:Companies House
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 ATOMIC SYSTEMS IP LIMITED

Current Directors
Officer Role Date Appointed
PETER PEDDLESDEN
Company Secretary 2014-02-16
ANGELA NAOMI DEMOORE
Director 2014-07-29
MATTHEW JAMES PEDDLESDEN
Director 1999-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA NAOMI DEMOORE
Company Secretary 2004-01-01 2014-02-16
ANGELA NAOMI DEMOORE
Director 2004-01-01 2014-02-16
STEVEN MARK BROWN
Company Secretary 1999-11-23 2004-01-01
STEVEN MARK BROWN
Director 1999-11-23 2004-01-01
AMANDA JUNE VIVIAN
Director 2002-10-01 2003-08-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-11-22 1999-11-23
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-11-22 1999-11-23

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
2024-01-05Change of details for Mr Matthew James Peddlesden as a person with significant control on 2016-04-06
2024-01-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 26/11/22
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 26/11/23
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 27/11/21
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 27/11/21
2022-08-23Current accounting period shortened from 27/11/22 TO 26/11/22
2022-08-23AA01Current accounting period shortened from 27/11/22 TO 26/11/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-11-24AA01Previous accounting period shortened from 28/11/19 TO 27/11/19
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/18
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-28AA01Current accounting period shortened from 29/11/18 TO 28/11/18
2019-08-30AA01Current accounting period shortened from 30/11/19 TO 29/11/19
2019-08-30CH01Director's details changed for Matthew James Peddlesden on 2019-08-30
2019-08-30PSC04Change of details for Mr Matthew Peddlesden as a person with significant control on 2019-08-30
2019-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA NAOMI DEMOORE
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 88
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 88
2016-01-27AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 88
2014-12-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MISS ANGELA NAOMI DEMOORE
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-16AP03Appointment of Mr Peter Peddlesden as company secretary
2014-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DEMOORE
2014-02-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA DEMOORE
2014-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/14 FROM 5 Pigeon Lane Bury St Edmunds Suffolk IP28 6JP
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 88
2013-12-05AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-07-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0122/11/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0122/11/10 ANNUAL RETURN FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-11AR0122/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PEDDLESDEN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NAOMI DEMOORE / 11/01/2010
2009-07-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-02363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 257 HARROW ROAD LEYTONSTONE LONDON E11 3QA
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/06
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-13363sRETURN MADE UP TO 22/11/04; CHANGE OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-18287REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 107 SPENCER WAY STOWMARKET IPSWICH SUFFOLK IP14 1UQ
2004-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 22/11/03; NO CHANGE OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-26288bDIRECTOR RESIGNED
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-1288(2)RAD 01/10/02--------- £ SI 86@1
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 14-30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-02-01363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-05-29DISS40STRIKE-OFF ACTION DISCONTINUED
2001-05-24363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-08GAZ1FIRST GAZETTE
2000-02-28288aNEW DIRECTOR APPOINTED
2000-02-1488(2)RAD 24/11/99--------- £ SI 2@1=2 £ IC 1/3
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bSECRETARY RESIGNED
1999-11-22NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ATOMIC SYSTEMS IP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-05-08
Fines / Sanctions
No fines or sanctions have been issued against ATOMIC SYSTEMS IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATOMIC SYSTEMS IP 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 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 7,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-28
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-27

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 ATOMIC SYSTEMS IP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 88
Cash Bank In Hand 2011-12-01 £ 29,625
Current Assets 2011-12-01 £ 36,613
Debtors 2011-12-01 £ 6,388
Stocks Inventory 2011-12-01 £ 600
Tangible Fixed Assets 2011-12-01 £ 1,600

Debtors and other cash assets

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

ATOMIC SYSTEMS IP LIMITED owns 2 domain names.

neutronic.co.uk   ukflightsim.co.uk  

Trademarks
We have not found any records of ATOMIC SYSTEMS IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOMIC SYSTEMS IP 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 (62090 - Other information technology service activities) as ATOMIC SYSTEMS IP 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 ATOMIC SYSTEMS IP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATOMIC SYSTEMS IP LIMITEDEvent Date2001-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOMIC SYSTEMS IP 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 ATOMIC SYSTEMS IP 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