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

ATX SOFTWARE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04546028
Private Limited Company
Liquidation

Company Overview

About Atx Software Ltd
ATX SOFTWARE LIMITED was founded on 2002-09-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Atx Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATX SOFTWARE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SS14
 
Filing Information
Company Number 04546028
Company ID Number 04546028
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB802870442  
Last Datalog update: 2019-12-14 20:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATX SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ATX SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND BRIAN ACOSTA
Company Secretary 2011-03-20
ERIC ANDRE PEULVE
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASON CRAIG THOMPSON
Director 2014-06-10 2017-01-13
SIMON CHRISTOPHER AULD
Director 2011-03-20 2014-06-10
JEFFREY BRIAN NEWMAN
Director 2005-03-16 2014-06-10
PAUL XAVIER VAN DER SCHUEREN
Director 2003-04-19 2013-01-31
RYAD MOHAMED BOULANOUAR
Director 2003-04-19 2012-05-28
DESMOND BRIAN ACOSTA
Director 2010-08-26 2011-03-20
ANTHONY JOHN TRELIVING WESTLAKE
Company Secretary 2005-03-16 2010-08-26
GARETH GUMBLEY
Director 2008-12-29 2010-08-26
MIRO IAN BERGMAN
Director 2005-03-16 2008-12-29
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-26 2005-03-16
TADCO DIRECTORS LIMITED
Nominated Director 2002-09-26 2004-04-19
ELIZABETH PATRICIA THRUSSELL
Director 2002-10-01 2004-04-19

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
2019-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-06LIQ01Voluntary liquidation declaration of solvency
2018-10-19AD03Registers moved to registered inspection location of 2 Woodbrook Crescent Billericay Essex CM12 0EQ
2018-10-19AD02Register inspection address changed to 2 Woodbrook Crescent Billericay Essex CM12 0EQ
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM Kingfisher House 2 Woodbrook Crescent Billericay Essex CM12 0EQ
2018-10-12600Appointment of a voluntary liquidator
2018-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09AUDAUDITOR'S RESIGNATION
2017-03-03AUDAUDITOR'S RESIGNATION
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON CRAIG THOMPSON
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM 2Nd Floor Kelting House Southernhay Basildon Essex SS14 1NU
2015-01-24DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-30AAMDAmended medium type accounts made up to 2012-12-31
2014-08-15CH01Director's details changed for Mr. Eric Andre Puelve on 2014-08-15
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEWMAN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON AULD
2014-06-30AP01DIRECTOR APPOINTED MR. ERIC ANDRE PUELVE
2014-06-26AP01DIRECTOR APPOINTED MR. JASON CRAIG THOMPSON
2014-05-07DISS40DISS40 (DISS40(SOAD))
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0110/01/14 FULL LIST
2014-05-06GAZ1FIRST GAZETTE
2013-12-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN DER SCHUEREN
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-12DISS40DISS40 (DISS40(SOAD))
2013-01-11AR0110/01/13 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RYAD BOULANOUAR
2013-01-08GAZ1FIRST GAZETTE
2012-02-14AR0126/09/11 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL XAVIER VAN DER SCHUEREN / 31/03/2011
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AP03SECRETARY APPOINTED MR DESMOND BRIAN ACOSTA
2011-05-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER AULD
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ACOSTA
2011-03-16AR0126/09/10 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN NEWMAN / 26/09/2010
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAD MOHAMED BOULANOUAR / 26/09/2010
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-21AP01DIRECTOR APPOINTED MR DESMOND BRIAN ACOSTA
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WESTLAKE
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GUMBLEY
2009-12-15AR0126/09/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08288aDIRECTOR APPOINTED GARETH GUMBLEY
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MIRO BERGMAN
2008-12-09363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NEWMAN / 23/09/2008
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / RYAD BOULANOUAR / 23/09/2008
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2006-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS; AMEND
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS; AMEND
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 6TH FLOOR TSL BUSINESS CENTRE 94-96 WIGMORE STREET LONDON W1U 3RF
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288bSECRETARY RESIGNED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW SECRETARY APPOINTED
2005-04-07RES13ISSUING DIVIDEND 16/03/05
2005-01-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18RES13RE SUB DIV 19/04/04
2004-05-18RES12VARYING SHARE RIGHTS AND NAMES
2004-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-18288bDIRECTOR RESIGNED
2004-05-10244DELIVERY EXT'D 3 MTH 31/12/03
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 ATX SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-01
Notices to2018-10-01
Resolution2018-10-01
Proposal to Strike Off2014-05-06
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against ATX SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATX SOFTWARE 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 Within One Year 2012-01-01 £ 2,450,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ATX SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 592,336
Current Assets 2012-01-01 £ 3,897,253
Debtors 2012-01-01 £ 3,304,917
Fixed Assets 2012-01-01 £ 1,565,663
Secured Debts 2012-01-01 £ 2,450,349
Shareholder Funds 2012-01-01 £ 3,012,567
Tangible Fixed Assets 2012-01-01 £ 1,524,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATX SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATX SOFTWARE LIMITED
Trademarks
We have not found any records of ATX SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATX SOFTWARE 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 ATX SOFTWARE 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 ATX SOFTWARE 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 TypeAppointmen
Defending partyATX SOFTWARE LIMITEDEvent Date2018-10-01
Name of Company: ATX SOFTWARE LIMITED Company Number: 04546028 Nature of Business: Business and domestic software development Registered office: 1 More London Place, London SE1 2AF Type of Liquidation…
 
Initiating party Event TypeNotices to
Defending partyATX SOFTWARE LIMITEDEvent Date2018-10-01
 
Initiating party Event TypeResolution
Defending partyATX SOFTWARE LIMITEDEvent Date2018-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyATX SOFTWARE LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyATX SOFTWARE LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATX SOFTWARE 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 ATX SOFTWARE 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3