Atticus Innovation Limited

DataGardener
atticus innovation limited
in liquidation
Micro

Atticus Innovation Limited

06537034Private Limited With Share Capital

6-8 Woodside Grove, London, N128QU
Incorporated

18/03/2008

Company Age

18 years

Directors

5

Employees

3

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Atticus Innovation Limited (06537034) is a private limited with share capital incorporated on 18/03/2008 (18 years old) and registered in london, N128QU. The company operates under SIC code 82990 and is classified as Micro.

In an ever changing, complex, challenging industry of increasing costs, delays, technology and litigation, atticus innovation is committed to delivering a complete claims management solution, that not only exceeds its client’s bespoke requirements, but through investment in technology and continued ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 18/03/2008
N128QU
3 employees

Financial Overview

Total Assets

£623.9K

Liabilities

£1.72M

Net Assets

£-1.09M

Cash

£148.6K

Key Metrics

3

Employees

5

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2025
Resolution
Category:Resolution
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-08-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Resolution
Category:Resolution
Date:28-02-2018
Change Of Name Notice
Category:Change Of Name
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Capital Allotment Shares
Category:Capital
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2013
Change Sail Address Company
Category:Address
Date:12-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2012
Termination Director Company With Name
Category:Officers
Date:23-08-2012
Termination Secretary Company With Name
Category:Officers
Date:24-07-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-03-2012
Termination Secretary Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Legacy
Category:Mortgage
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Termination Director Company With Name
Category:Officers
Date:16-10-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Officers
Date:08-05-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Address
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Legacy
Category:Officers
Date:30-04-2008
Incorporation Company
Category:Incorporation
Date:18-03-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date31/03/2025
Latest Accounts31/03/2024

Trading Addresses

P C L E House, 50 Invar Road, Swinton, Manchester, M279HF
6-8 Woodside Grove, London, N128QURegistered

Contact

03450342016
farg.co.uk
6-8 Woodside Grove, London, N128QU