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

ATHITO CONSULTING LTD

C/O Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
04722708
Private Limited Company
Active

Company Overview

About Athito Consulting Ltd
ATHITO CONSULTING LTD was founded on 2003-04-03 and has its registered office in Watford. The organisation's status is listed as "Active". Athito Consulting Ltd 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
ATHITO CONSULTING LTD
 
Legal Registered Office
C/O Hillier Hopkins Llp
Radius House, 51 Clarendon Road
Watford
HERTFORDSHIRE
WD17 1HP
Other companies in EC4N
 
Filing Information
Company Number 04722708
Company ID Number 04722708
Date formed 2003-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813537243  
Last Datalog update: 2024-04-11 18:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHITO CONSULTING LTD
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.
Companies with same name ATHITO CONSULTING LTD
The following companies were found which have the same name as ATHITO CONSULTING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATHITO CONSULTING LTD Unknown

Company Officers of ATHITO CONSULTING LTD

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER DOYAN
Company Secretary 2008-04-30
JAMES ALEXANDER DOYAN
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN RAFTOPOULOS
Director 2003-04-03 2017-11-24
TOBY NICHOLAS DIXON
Director 2003-04-03 2010-04-30
TOBY NICHOLAS DIXON
Company Secretary 2003-04-04 2008-04-30
CHRISTOPHER PAUL TAGG
Director 2003-04-03 2008-04-30
GILLIAN MARGARET DIXON
Company Secretary 2003-04-03 2003-04-04
UK COMPANY SECRETARIES LIMITED
Company Secretary 2003-04-03 2003-04-03
UK INCORPORATIONS LIMITED
Director 2003-04-03 2003-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER DOYAN ATHITO RETAIL LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-3128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27SECRETARY'S DETAILS CHNAGED FOR MR JAMES ALEXANDER DOYAN on 2023-04-06
2023-04-27Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06
2023-04-26Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06
2023-04-26Director's details changed for Mr James Alexander Doyan on 2023-04-06
2023-04-18CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-11-25DISS40Compulsory strike-off action has been discontinued
2022-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-07-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 84
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24AA01Previous accounting period shortened from 30/04/17 TO 28/02/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN RAFTOPOULOS
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 84
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 84
2016-05-18AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 68 King William Street London EC4N 7DZ
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 84
2015-04-24AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-09AAMDAmended account small company full exemption
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM 68 King William Street London EC4N 7DZ
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 84
2014-06-02AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047227080001
2013-04-17AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Mr Stefan Raftopoulos on 2012-12-01
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-03DISS40Compulsory strike-off action has been discontinued
2011-08-31AR0103/04/11 FULL LIST
2011-08-30GAZ1FIRST GAZETTE
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1JL
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DIXON
2010-04-29AR0103/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN RAFTOPOULOS / 03/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOYAN / 03/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS DIXON / 03/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOYAN / 03/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS DIXON / 31/10/2008
2009-10-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBY DIXON / 01/01/2008
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAGG
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY TOBY DIXON
2008-06-11288aSECRETARY APPOINTED JAMES DOYAN
2008-04-07363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKS MK14 6EX
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-17363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: HOLMES PEAT THORPE ACCOUNTANTS SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/05
2005-05-27363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-1988(2)RAD 01/05/04--------- £ SI 9@1=9 £ IC 75/84
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 72 ANSON ROAD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5BP
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-01-2988(2)RAD 30/04/03--------- £ SI 73@1=73 £ IC 2/75
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-03NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ATHITO CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2020-01-24
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against ATHITO CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 520,832
Creditors Due Within One Year 2012-04-30 £ 495,064
Provisions For Liabilities Charges 2013-04-30 £ 2,643
Provisions For Liabilities Charges 2012-04-30 £ 3,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 ATHITO CONSULTING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 22,485
Cash Bank In Hand 2012-04-30 £ 85,693
Current Assets 2013-04-30 £ 418,975
Current Assets 2012-04-30 £ 552,711
Debtors 2013-04-30 £ 396,490
Debtors 2012-04-30 £ 467,018
Debtors 2011-04-30 £ 596,983
Shareholder Funds 2012-04-30 £ 72,177
Tangible Fixed Assets 2013-04-30 £ 15,204
Tangible Fixed Assets 2012-04-30 £ 17,556
Tangible Fixed Assets 2011-04-30 £ 10,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHITO CONSULTING LTD registering or being granted any patents
Domain Names

ATHITO CONSULTING LTD owns 2 domain names.

athitoconsulting.co.uk   athito.co.uk  

Trademarks
We have not found any records of ATHITO CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHITO CONSULTING LTD. 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 (70229 - Management consultancy activities other than financial management) as ATHITO CONSULTING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ATHITO CONSULTING LTD 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 TypePetitions to Wind Up (Companies)
Defending partyATHITO CONSULTING LTDEvent Date2019-12-19
In the High Court of Justice (Chancery Division) Companies Court case number 8555 A Petition to wind up the above-named Company, Registration Number 04722708, of ,C/O HILLIER HOPKINS LLP, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP, presented on 19 December 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 February 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 4 February 2020 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyATHITO CONSULTING LTDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHITO CONSULTING LTD 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 ATHITO CONSULTING LTD 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.