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

ACHILLES GROUP INVESTMENTS LIMITED

30 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH,
Company Registration Number
05996410
Private Limited Company
Active

Company Overview

About Achilles Group Investments Ltd
ACHILLES GROUP INVESTMENTS LIMITED was founded on 2006-11-13 and has its registered office in Abingdon. The organisation's status is listed as "Active". Achilles Group Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACHILLES GROUP INVESTMENTS LIMITED
 
Legal Registered Office
30 WESTERN AVENUE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
Other companies in OX14
 
Filing Information
Company Number 05996410
Company ID Number 05996410
Date formed 2006-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-11 07:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHILLES GROUP INVESTMENTS 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 ACHILLES GROUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SALLY SUZANNE PATRICK
Company Secretary 2017-09-01
JAY KATZEN
Director 2017-09-01
JOHN ROBERT GREVILLE O'DONNELL
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LOMAS
Director 2015-07-30 2017-09-30
JOHN O'DONNELL
Company Secretary 2015-11-30 2017-09-01
ALEXANDER MARK WILKINSON
Company Secretary 2006-11-13 2015-11-30
JONATHAN NICHOLAS JONES
Director 2009-03-31 2015-07-30
COLIN JAMES MAUND
Director 2006-11-13 2012-04-30
NIGEL JONATHAN BEDFORD
Director 2006-11-13 2008-10-21
ALEXANDER MARK WILKINSON
Director 2006-11-13 2008-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY KATZEN ACHILLES GROUP HOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES SUBHOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES MIDCO LIMITED Director 2017-09-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP LIMITED Director 2017-09-01 CURRENT 2000-04-05 Active
JAY KATZEN ACHILLES HOLDCO LIMITED Director 2016-06-20 CURRENT 2008-04-01 Active
JAY KATZEN ACHILLES INFORMATION LIMITED Director 2016-06-20 CURRENT 1992-04-27 Active
JOHN ROBERT GREVILLE O'DONNELL ACHILLES GROUP HOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JOHN ROBERT GREVILLE O'DONNELL FIRST POINT GLOBAL LIMITED Director 2017-09-22 CURRENT 2004-01-05 Active - Proposal to Strike off
JOHN ROBERT GREVILLE O'DONNELL ACHILLES MIDCO LIMITED Director 2017-09-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JOHN ROBERT GREVILLE O'DONNELL ACHILLES INFORMATION LIMITED Director 2017-09-01 CURRENT 1992-04-27 Active
JOHN ROBERT GREVILLE O'DONNELL ACHILLES GROUP LIMITED Director 2017-09-01 CURRENT 2000-04-05 Active
JOHN ROBERT GREVILLE O'DONNELL SALUS LIMITED Director 2016-04-14 CURRENT 1990-12-07 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
2025-02-05Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2025-02-05Audit exemption subsidiary accounts made up to 2024-04-30
2024-12-19REGISTRATION OF A CHARGE / CHARGE CODE 059964100025
2024-12-1614/11/24 STATEMENT OF CAPITAL GBP 604504
2024-11-04Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2024-11-04Audit exemption statement of guarantee by parent company for period ending 30/04/24
2024-10-28CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES
2024-05-30Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-27Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-27Audit exemption subsidiary accounts made up to 2023-04-30
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-09-26Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-03-03DIRECTOR APPOINTED MR PHILIP GORDON SCOTT
2023-03-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT GREVILLE O'DONNELL
2022-08-16AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 059964100021
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 059964100022
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 059964100023
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 059964100024
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100024
2021-12-23FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-07AP01DIRECTOR APPOINTED MR PETER DANIEL FACCHINO
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059964100016
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100020
2021-01-26CH01Director's details changed for Mr Jay Katzen on 2021-01-01
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100019
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100018
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100017
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100016
2018-12-19AAMDAmended full accounts made up to 2018-04-30
2018-12-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100015
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100014
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LOMAS
2017-09-22AP01DIRECTOR APPOINTED MR JAY KATZEN
2017-09-21AP03Appointment of Sally Suzanne Patrick as company secretary on 2017-09-01
2017-09-21TM02Termination of appointment of John O'donnell on 2017-09-01
2017-09-21AP01DIRECTOR APPOINTED MR JOHN ROBERT GREVILLE O'DONNELL
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 604503
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-10AUDAUDITOR'S RESIGNATION
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-30AP03Appointment of Mr John O'donnell as company secretary on 2015-11-30
2015-11-30TM02Termination of appointment of Alexander Mark Wilkinson on 2015-11-30
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 604503
2015-11-21AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059964100010
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100013
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100012
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100012
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100011
2015-07-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100010
2015-06-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 604503
2014-11-26AR0125/10/14 FULL LIST
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059964100009
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 604503
2013-11-01AR0125/10/13 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 30 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2012-12-05AR0125/10/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAUND
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-07AR0125/10/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-17AR0125/10/10 FULL LIST
2010-07-08AUDAUDITOR'S RESIGNATION
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-13AR0125/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MAUND / 25/10/2009
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MAUND / 20/10/2008
2009-04-05288aDIRECTOR APPOINTED JONATHAN NICHOLAS JONES
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BEDFORD
2008-09-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-15RES01ADOPT ARTICLES 21/07/2008
2008-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WILKINSON
2008-02-01225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/04/08
2007-11-20363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-11SASHARES AGREEMENT OTC
2007-07-11SASHARES AGREEMENT OTC
2007-07-11SASHARES AGREEMENT OTC
2007-07-1188(2)RAD 27/04/07--------- £ SI 604502@1=604502 £ IC 1/604503
2006-12-04225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/04/07
2006-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACHILLES GROUP INVESTMENTS 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 ACHILLES GROUP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-10-27 Outstanding LLOYDS BANK PLC
2015-10-23 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-06-30 Satisfied LLOYDS BANK PLC
2014-07-08 Outstanding LLOYDS BANK PLC
COMMERCIAL PLEDGE OF SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-07-22 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS 'SECURITY AGENT')
OMNIBUS LETTER OF SET-OFF 2009-02-04 Outstanding LLOYDS TSB BANK PLC
PLEDGE OF PARTICIPATIONS 2008-09-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-08-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
SHARE PLEDGE AGREEMENT 2008-08-22 Satisfied LLOYDS TSB BANK PLC IN THE CAPACITY OF AGENT FOR EACH SECURED PARTY
SHARE PLEDGE AGREEMENT 2008-08-22 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2008-08-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
SHARE CHARGE 2008-08-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ACHILLES GROUP INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACHILLES GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of ACHILLES GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES GROUP INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as ACHILLES GROUP INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACHILLES GROUP INVESTMENTS 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 ACHILLES GROUP INVESTMENTS 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 ACHILLES GROUP INVESTMENTS 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.