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

ATHENHEIM HOLDINGS LIMITED

BARSHAM OFFICE 3 GROOM CLOSE, DEEPING ST. JAMES, PETERBOROUGH, PE6 8FY,
Company Registration Number
04306503
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Athenheim Holdings Ltd
ATHENHEIM HOLDINGS LIMITED was founded on 2001-10-17 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Athenheim Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ATHENHEIM HOLDINGS LIMITED
 
Legal Registered Office
BARSHAM OFFICE 3 GROOM CLOSE
DEEPING ST. JAMES
PETERBOROUGH
PE6 8FY
Other companies in AL6
 
Filing Information
Company Number 04306503
Company ID Number 04306503
Date formed 2001-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts 
Last Datalog update: 2021-04-20 07:27:41
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 ATHENHEIM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN BARSHAM
Company Secretary 2004-03-31
MICHAEL KEITH BARSHAM
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
HESTON HARPER
Company Secretary 2001-11-19 2004-03-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-10-17 2001-10-17
BUYVIEW LTD
Nominated Director 2001-10-17 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BARSHAM FLINTCLOUD LIMITED Company Secretary 2004-07-25 CURRENT 1997-06-11 Active
HELEN BARSHAM TYMOS TECHNOLOGY LIMITED Company Secretary 2004-07-25 CURRENT 1985-03-12 Active
MICHAEL KEITH BARSHAM TANCOL INVESTMENTS LIMITED Director 2010-11-30 CURRENT 1960-11-02 Active
MICHAEL KEITH BARSHAM BROADWATER PROPERTIES LIMITED Director 2008-08-28 CURRENT 1980-02-20 Active
MICHAEL KEITH BARSHAM FLINTCLOUD LIMITED Director 1998-03-20 CURRENT 1997-06-11 Active
MICHAEL KEITH BARSHAM FLINTCLOUD AQUAPRO LIMITED Director 1997-06-11 CURRENT 1997-04-25 Active - Proposal to Strike off
MICHAEL KEITH BARSHAM TYMOS TECHNOLOGY LIMITED Director 1991-11-30 CURRENT 1985-03-12 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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERIJUS ANTANAS NARAUSKAS
2018-10-03PSC07CESSATION OF FLINTCLOUD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13PSC05Change of details for Flintcloud Limited as a person with significant control on 2018-09-07
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Barsham Office, 6 Sollershott East Letchworth Garden City Hertfordshire SG6 3PL
2018-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-26PSC02Notification of Flintcloud Limited as a person with significant control on 2017-12-08
2018-01-26PSC07CESSATION OF GESTRUST SA AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Barsham Office Greensleeves Rabley Heath Welwyn Hertfordshire AL6 9UF
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-07AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-12AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-21AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-21CH01Director's details changed for Michael Keith Barsham on 2011-06-30
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN BARSHAM / 30/06/2011
2011-09-23AA31/12/10 TOTAL EXEMPTION FULL
2010-10-12AR0110/10/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM C/O BARSHAM OFFICE GREENSLEEVES 3 ROBIN HOOD LANE RABLEY HEATH WELWYN HERTFORDSHIRE AL6 9UF
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM BARSHAM OFFICE,, 18 MILTON PARK, HIGHGATE LONDON LONDON N6 5QA
2009-10-20AR0110/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BARSHAM / 10/10/2009
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2008-11-04363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-03363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22190LOCATION OF DEBENTURE REGISTER
2007-03-22288cSECRETARY'S PARTICULARS CHANGED
2007-03-22363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: BARSHAM OFFICE, 18 MILTON PARK HIGHGATE LONDON N6 5QA
2007-03-22353LOCATION OF REGISTER OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: BARSHAM OFFICE, UNIT 4 1-10 SUMMERS STREET LONDON EC1R 5BD
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18190LOCATION OF DEBENTURE REGISTER
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: UNIT 4 1-10 SUMMERS STREET LONDON EC1R 5BD
2005-11-18353LOCATION OF REGISTER OF MEMBERS
2005-11-18363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-12244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-18363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bSECRETARY RESIGNED
2004-03-25225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-01-09363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-05363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: UNIT 4 1-10 SUMMERS STREET LONDON EC1R 5BD
2001-11-03287REGISTERED OFFICE CHANGED ON 03/11/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-11-03288bDIRECTOR RESIGNED
2001-11-03288bSECRETARY RESIGNED
2001-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ATHENHEIM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ATHENHEIM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHENHEIM HOLDINGS LIMITED
Trademarks
We have not found any records of ATHENHEIM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHENHEIM HOLDINGS 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 (70100 - Activities of head offices) as ATHENHEIM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATHENHEIM HOLDINGS 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 ATHENHEIM HOLDINGS 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 ATHENHEIM HOLDINGS 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.
    Other companies at postcode PE6 8FY