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

ATRENTA EUROPE LIMITED

READING, BERKSHIRE, RG2,
Company Registration Number
03973408
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Atrenta Europe Ltd
ATRENTA EUROPE LIMITED was founded on 2000-04-14 and had its registered office in Reading. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
ATRENTA EUROPE LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
INTERRA EDA EUROPE LIMITED20/07/2001
Filing Information
Company Number 03973408
Date formed 2000-04-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ATRENTA EUROPE LIMITED

Current Directors
Officer Role Date Appointed
REDFERN LEGAL LLP
Company Secretary 2016-06-22
ORLA ANNE MURPHY
Director 2015-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ORLA ANNE MURPHY
Company Secretary 2015-08-02 2016-06-22
ALBERT "BERT" CLEMENT
Company Secretary 2010-09-28 2015-08-02
AJOY KUMAR BOSE
Director 2000-04-14 2015-08-02
ALBERT CLEMENT
Director 2010-09-28 2015-08-02
PATRIZIA OWEN
Company Secretary 2007-09-18 2010-05-17
PATRIZIA OWEN
Director 2007-09-18 2010-05-17
SUSAN LILLY
Company Secretary 2004-02-09 2007-09-18
RUBY CHATTERJEE
Director 2002-11-19 2007-09-18
JONATHAN SPIRA
Company Secretary 2003-05-05 2004-09-02
JONATHAN SPIRA
Director 2003-03-24 2004-09-02
MARK ANTHONY TURNER
Company Secretary 2000-04-14 2003-04-14
MARK ANTHONY TURNER
Director 2000-04-14 2003-04-14
KALLEN CHAN
Director 2002-08-07 2003-03-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-14 2000-04-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-14 2000-04-14

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
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-08-20DISS40DISS40 (DISS40(SOAD))
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18AR0114/04/16 FULL LIST
2016-08-16GAZ1FIRST GAZETTE
2016-06-22AP04CORPORATE SECRETARY APPOINTED REDFERN LEGAL LLP
2016-06-22TM02APPOINTMENT TERMINATED, SECRETARY ORLA MURPHY
2016-06-22AP04CORPORATE SECRETARY APPOINTED REDFERN LEGAL LLP
2016-06-22TM02APPOINTMENT TERMINATED, SECRETARY ORLA MURPHY
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN15 5DF
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR AJOY BOSE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CLEMENT
2015-08-27TM02APPOINTMENT TERMINATED, SECRETARY ALBERT "BERT" CLEMENT
2015-08-27AP03SECRETARY APPOINTED MS ORLA ANNE MURPHY
2015-08-27AP01DIRECTOR APPOINTED MS ORLA ANNE MURPHY
2015-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0114/04/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0114/04/14 FULL LIST
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-09AR0114/04/13 FULL LIST
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-02AR0114/04/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0114/04/11 FULL LIST
2011-05-03AD02SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM
2010-10-14AP03SECRETARY APPOINTED MR ALBERT "BERT" CLEMENT
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY PATRIZIA OWEN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRIZIA OWEN
2010-10-11AP01DIRECTOR APPOINTED MR ALBERT CLEMENT
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0114/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIA OWEN / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AJOY KUMAR BOSE / 01/10/2009
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN15 5DF
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / PATRIZIA OWEN / 01/10/2009
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-18AD02SAIL ADDRESS CREATED
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bSECRETARY RESIGNED
2007-07-02363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09AUDAUDITOR'S RESIGNATION
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-18288aNEW DIRECTOR APPOINTED
2002-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-17363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-07-20CERTNMCOMPANY NAME CHANGED INTERRA EDA EUROPE LIMITED CERTIFICATE ISSUED ON 20/07/01
2001-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/01
2001-07-10363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bSECRETARY RESIGNED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288aNEW SECRETARY APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-18225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-04-14NEWINCINCORPORATION 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 ATRENTA EUROPE 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 ATRENTA EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATRENTA EUROPE 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

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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ATRENTA EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of ATRENTA EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATRENTA EUROPE LIMITED
Trademarks
We have not found any records of ATRENTA EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRENTA EUROPE 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 ATRENTA EUROPE 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 ATRENTA EUROPE 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 ATRENTA EUROPE 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 ATRENTA EUROPE 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