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

ATTOMARKER LIMITED

1A LAMARR BUILDING 3 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN,
Company Registration Number
06550714
Private Limited Company
Active

Company Overview

About Attomarker Ltd
ATTOMARKER LIMITED was founded on 2008-04-01 and has its registered office in Exeter. The organisation's status is listed as "Active". Attomarker Limited is a Private Limited Company registered in ENGLAND 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
ATTOMARKER LIMITED
 
Legal Registered Office
1A LAMARR BUILDING 3 BABBAGE WAY
EXETER SCIENCE PARK
EXETER
DEVON
EX5 2FN
Other companies in EX4
 
Filing Information
Company Number 06550714
Company ID Number 06550714
Date formed 2008-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB975833373  
Last Datalog update: 2023-10-07 23:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTOMARKER 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 ATTOMARKER LIMITED

Current Directors
Officer Role Date Appointed
THOMAS NIGEL CLARKE
Director 2017-06-02
DAVID NICHOLAS GREENWOOD
Director 2017-06-02
ROGER KILLEN
Director 2016-04-01
ANDREW MARK SHAW
Director 2008-12-18
GRIFFITH MARK WILLIAMS
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FISHER
Director 2015-12-21 2016-04-04
EXOMEDICA MANAGEMENT SERVICES LTD
Director 2008-11-13 2015-12-22
ROBERT GRAHAM CLIVE MISSELBROOK
Director 2012-01-13 2013-08-01
PAUL TILTMAN
Director 2008-04-01 2010-02-17
RACHAEL ELLEN MORGAN
Company Secretary 2008-04-01 2010-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS NIGEL CLARKE ULTRA-MTS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DAVID NICHOLAS GREENWOOD FORNEBEI LTD Director 2018-03-11 CURRENT 2018-03-11 Active - Proposal to Strike off
DAVID NICHOLAS GREENWOOD BERKSHIRE SHARED EQUITY LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
DAVID NICHOLAS GREENWOOD TECHNOLOGY ENHANCED OPERATIONS LIMITED Director 2016-09-23 CURRENT 2015-10-29 Active
KAREN ALISON LEWIS THE HAIR SHACK LIMITED Director 2013-02-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ANDREW MARK SHAW CIMELIUM PROPERTY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ANDREW MARK SHAW CIMELIUM CONSULTING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ANDREW MARK SHAW CIMELIUM LIMITED Director 2016-03-14 CURRENT 2016-03-14 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WARNER
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-12DIRECTOR APPOINTED MR GUY MURRAY EDWIN PENGELLEY
2023-07-12APPOINTMENT TERMINATED, DIRECTOR GRIFFITH MARK WILLIAMS
2023-04-04DIRECTOR APPOINTED DR JONATHAN GREGORY CLIFFORD SNICKER
2023-04-04DIRECTOR APPOINTED MR ROBERT JAMES WARNER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR THOMAS NIGEL CLARKE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR THOMAS NIGEL CLARKE
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-04Change of details for Dr Andrew Mark Shaw as a person with significant control on 2023-01-04
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ROGER KILLEN
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KILLEN
2022-08-30Director's details changed for Mr Roger Killen on 2022-08-18
2022-08-30Director's details changed for Mr Thomas Nigel Clarke on 2022-08-18
2022-08-30Director's details changed for Yves Le Goff on 2022-08-18
2022-08-30Director's details changed for Mr Sandy Blackadder Primrose on 2022-08-18
2022-08-30Director's details changed for Dr Andrew Mark Shaw on 2022-08-18
2022-08-30Director's details changed for Mr Griffith Mark Williams on 2022-08-18
2022-08-30CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-30CH01Director's details changed for Mr Roger Killen on 2022-08-18
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CH01Director's details changed for Slander Blackadder Primrose on 2021-10-01
2021-11-15AP01DIRECTOR APPOINTED SLANDER BLACKADDER PRIMROSE
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-09-29AP01DIRECTOR APPOINTED YVES LE GOFF
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN
2020-12-16SH0118/11/20 STATEMENT OF CAPITAL GBP 62.74
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065507140001
2020-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065507140001
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-02-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GREENWOOD
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-04PSC04Change of details for Dr Andrew Mark Shaw as a person with significant control on 2017-12-08
2018-06-04PSC07CESSATION OF UNIVERSITY OF EXETER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 62.59
2018-04-17SH0126/03/18 STATEMENT OF CAPITAL GBP 62.59
2018-04-17SH08Change of share class name or designation
2018-04-12RES13SHAREHOLDERS AGREEMENT BETWEEN THE COMPANY ANDREW SHAW ROGER KILLEN ETC 26/03/2018
2018-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-07-04SH0101/06/17 STATEMENT OF CAPITAL GBP 55
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-30RES12VARYING SHARE RIGHTS AND NAMES
2017-06-26AP01DIRECTOR APPOINTED MR GRIFFITH MARK WILLIAMS
2017-06-26AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GREENWOOD
2017-06-26AP01DIRECTOR APPOINTED MR THOMAS NIGEL CLARKE
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 37.9995
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2016-04-04AP01DIRECTOR APPOINTED MR ROGER KILLEN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EXOMEDICA MANAGEMENT SERVICES LTD
2015-12-21AP01DIRECTOR APPOINTED DR MARK FISHER
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 38.5
2015-10-14AR0109/08/15 FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-17RP04SECOND FILING WITH MUD 09/08/14 FOR FORM AR01
2015-03-17ANNOTATIONClarification
2015-01-16LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 38.5
2015-01-16SH0130/12/14 STATEMENT OF CAPITAL GBP 38.50
2014-09-25AR0109/08/14 FULL LIST
2014-09-25AR0109/08/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21SH02SUB-DIVISION 14/07/14
2014-08-21RES13SHARES SUB-DIVIDED 21/07/2014
2014-08-21RES13COMPANY BUSINESS 14/07/2014
2014-03-11SH0108/11/13 STATEMENT OF CAPITAL GBP 35
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AR0109/08/13 FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSELBROOK
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-21AR0109/08/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED MR ROBERT GRAHAM CLIVE MISSELBROOK
2011-10-24SH0122/09/11 STATEMENT OF CAPITAL GBP 20
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0109/08/11 FULL LIST
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, 80 GUILDHALL STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1QB
2011-07-22SH0130/06/11 STATEMENT OF CAPITAL GBP 20.00
2011-07-22SH0128/04/10 STATEMENT OF CAPITAL GBP 17.00
2011-07-12RES13SECTION 567 RIGHT TO DEMAND A POLL 30/06/2011
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AR0109/08/10 FULL LIST
2010-04-20AR0101/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK SHAW / 01/10/2009
2010-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXOMEDICA MANAGEMENT SERVICES LTD / 01/04/2010
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TILTMAN
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM INNOVATION CENTRE, UNIVERSITY OF EXETER RENNES DRIVE EXETER DEVON EX4 4RN
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL MORGAN
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, INNOVATION CENTRE, UNIVERSITY OF EXETER RENNES DRIVE, EXETER, DEVON, EX4 4RN
2009-05-05363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / RACHAEL MORGAN / 21/02/2009
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-29225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-12-29288aDIRECTOR APPOINTED ANDREW MARK SHAW
2008-11-18288aDIRECTOR APPOINTED EXOMEDICA MANAGEMENT SERVICES LTD
2008-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-0488(2)AD 30/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ATTOMARKER 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 ATTOMARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ATTOMARKER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATTOMARKER LIMITED

Intangible Assets
Patents
We have not found any records of ATTOMARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTOMARKER LIMITED
Trademarks
We have not found any records of ATTOMARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTOMARKER 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 (72190 - Other research and experimental development on natural sciences and engineering) as ATTOMARKER LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ATTOMARKER 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.
Import/Export of Goods
Goods imported/exported by ATTOMARKER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2018-02-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTOMARKER 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 ATTOMARKER 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.