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 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 | |
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 |
Last Datalog update: | 2024-04-11 18:08:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATHITO CONSULTING LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALEXANDER DOYAN |
||
JAMES ALEXANDER DOYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN RAFTOPOULOS |
Director | ||
TOBY NICHOLAS DIXON |
Director | ||
TOBY NICHOLAS DIXON |
Company Secretary | ||
CHRISTOPHER PAUL TAGG |
Director | ||
GILLIAN MARGARET DIXON |
Company Secretary | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATHITO RETAIL LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MR JAMES ALEXANDER DOYAN on 2023-04-06 | ||
Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06 | ||
Change of details for Mr James Alexander Doyan as a person with significant control on 2023-04-06 | ||
Director's details changed for Mr James Alexander Doyan on 2023-04-06 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN RAFTOPOULOS | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 68 King William Street London EC4N 7DZ | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM 68 King William Street London EC4N 7DZ | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 84 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047227080001 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stefan Raftopoulos on 2012-12-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 03/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1JL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY DIXON | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN RAFTOPOULOS / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOYAN / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS DIXON / 03/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DOYAN / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS DIXON / 31/10/2008 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBY DIXON / 01/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAGG | |
288b | APPOINTMENT TERMINATED SECRETARY TOBY DIXON | |
288a | SECRETARY APPOINTED JAMES DOYAN | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKS MK14 6EX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: HOLMES PEAT THORPE ACCOUNTANTS SILBURY COURT 370-374 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/05/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/05/04--------- £ SI 9@1=9 £ IC 75/84 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 72 ANSON ROAD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5BP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 30/04/03--------- £ SI 73@1=73 £ IC 2/75 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2020-01-24 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
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
|
|
|
|
|
|
|
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
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
ATHITO CONSULTING LTD owns 2 domain names.
athitoconsulting.co.uk athito.co.uk
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:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ATHITO CONSULTING LTD | Event Date | 2019-12-19 |
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 Type | Proposal to Strike Off | |
Defending party | ATHITO CONSULTING LTD | Event Date | 2011-08-30 |
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. |