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

ATTAM TECHNOLOGY HOLDINGS LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
07775821
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Attam Technology Holdings Ltd
ATTAM TECHNOLOGY HOLDINGS LIMITED was founded on 2011-09-15 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
ATTAM TECHNOLOGY HOLDINGS LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 07775821
Date formed 2011-09-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-27
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ATTAM TECHNOLOGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LEWIS
Company Secretary 2013-02-01
KEVIN LEWIS
Director 2012-10-03
ALAN ARTHUR WATKINS
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WAKELAM
Company Secretary 2011-09-20 2013-01-31
ANDREW JAMES FORSYTH
Director 2011-09-20 2012-10-03
MICHAEL JOSEPH HENDERSON
Director 2011-09-20 2012-10-03
ROBIN CLIVE JACKSON
Director 2011-09-20 2012-10-03
RICHARD STARLING
Director 2011-09-20 2012-10-03
SSH SECRETARIES LIMITED
Company Secretary 2011-09-15 2011-09-20
PETER MORTIMER CROSSLEY
Director 2011-09-15 2011-09-20
SSH DIRECTORS LIMITED
Director 2011-09-15 2011-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS ROYLESOFT LTD Director 2009-02-17 CURRENT 2001-07-06 Dissolved 2014-02-07
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS ROYLESOFT LTD Director 2006-06-30 CURRENT 2001-07-06 Dissolved 2014-02-07
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 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
2016-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-29DS01APPLICATION FOR STRIKING-OFF
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0115/09/15 FULL LIST
2015-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-15AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0115/09/14 FULL LIST
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-02AR0115/09/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 01/09/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 01/09/2013
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-07-02AP03SECRETARY APPOINTED MR KEVIN LEWIS
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK, REDVERS CLOSE LAWNSWOOD LEEDS LS16 6QY UNITED KINGDOM
2012-10-19AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2012-10-19AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARLING
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSYTH
2012-10-19AR0115/09/12 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED MR RICHARD STARLING
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-09-20AP03SECRETARY APPOINTED MR MARTIN WAKELAM
2011-09-20AP01DIRECTOR APPOINTED MR ROBIN CLIVE JACKSON
2011-09-20AP01DIRECTOR APPOINTED MR ANDREW JAMES FORSYTH
2011-09-20AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HENDERSON
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ATTAM TECHNOLOGY HOLDINGS 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 ATTAM TECHNOLOGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATTAM TECHNOLOGY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 ATTAM TECHNOLOGY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-15 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATTAM TECHNOLOGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTAM TECHNOLOGY HOLDINGS LIMITED
Trademarks
We have not found any records of ATTAM TECHNOLOGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTAM TECHNOLOGY HOLDINGS 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 (62020 - Information technology consultancy activities) as ATTAM TECHNOLOGY HOLDINGS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ATTAM TECHNOLOGY HOLDINGS 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 ATTAM TECHNOLOGY HOLDINGS 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 ATTAM TECHNOLOGY HOLDINGS 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.
    Other companies at postcode WC1H