Company NameAathena Ltd
Company StatusDissolved
Company Number04345587
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameInkosis Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Saamir Lodhi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 07 December 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSilicon House, 35 Brigstock Rd Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Sam Lodhi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Secretary NameMr Razi Khan Lodhi
NationalityBritish
StatusResigned
Appointed27 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Razi Lodhi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address35 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Sam Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSilicon House, 35 Brigstock Rd Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressSilicon House, 35 Brigstock Rd
Brigstock Road
Thornton Heath
Surrey
CR7 7JH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

1 at £1Razi Khan Lodhi
50.00%
Ordinary
1 at £1S.k. Lodhi
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Director's details changed for Mr Sam Khan Lodhi on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Sam Khan Lodhi on 19 June 2017 (2 pages)
23 March 2017Director's details changed for Mr Sam Khan Lodhi on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Sam Khan Lodhi on 20 March 2017 (2 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Appointment of Mr Sam Khan Lodhi as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Sam Khan as a director on 1 September 2016 (1 page)
14 September 2016Appointment of Mr Sam Khan Lodhi as a director on 1 September 2016 (2 pages)
14 September 2016Termination of appointment of Sam Khan as a director on 1 September 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Appointment of Mr Sam Khan as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Sam Khan as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Sam Lodhi as a director on 1 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Silicon House 35 Brigstock Road Thornton Heath Surrey CR7 7JH to Silicon House, 35 Brigstock Rd Brigstock Road Thornton Heath Surrey CR7 7JH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Silicon House 35 Brigstock Road Thornton Heath Surrey CR7 7JH to Silicon House, 35 Brigstock Rd Brigstock Road Thornton Heath Surrey CR7 7JH on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Sam Khan as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Sam Lodhi as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Sam Lodhi as a director on 1 June 2015 (1 page)
9 April 2015Director's details changed for Mr Saamir Khan Lodhi on 1 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Saamir Khan Lodhi on 1 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Saamir Khan Lodhi on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Lodhi as a secretary on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Lodhi as a secretary on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Khan Lodhi as a director on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Khan Lodhi as a director on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Khan Lodhi as a director on 1 January 2015 (1 page)
8 April 2015Termination of appointment of Razi Lodhi as a secretary on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Razi Khan Lodhi on 1 January 2015 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Appointment of Mr Razi Khan Lodhi as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Razi Khan Lodhi as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Razi Khan Lodhi as a director on 1 January 2015 (2 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
20 December 2013Company name changed inkosis LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2013Company name changed inkosis LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Director's details changed for Mr Sameer Khan Lodhi on 1 October 2013 (2 pages)
5 December 2013Director's details changed for Mr Sameer Khan Lodhi on 1 October 2013 (2 pages)
5 December 2013Director's details changed for Mr Sameer Khan Lodhi on 1 October 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
13 September 2011Registered office address changed from 792 Wickham Road Croydon CR0 8EA on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 792 Wickham Road Croydon CR0 8EA on 13 September 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 January 2009Return made up to 27/12/08; full list of members (3 pages)
13 January 2009Return made up to 27/12/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 27/12/07; full list of members (2 pages)
2 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 February 2007Return made up to 27/12/06; full list of members (2 pages)
8 February 2007Return made up to 27/12/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: silicon house psi suite 35 brigstock rd thornton heath london CR7 7JH (1 page)
11 September 2006Registered office changed on 11/09/06 from: silicon house psi suite 35 brigstock rd thornton heath london CR7 7JH (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 27/12/05; full list of members (2 pages)
4 January 2006Return made up to 27/12/05; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2005Return made up to 27/12/04; full list of members (2 pages)
15 June 2005Return made up to 27/12/04; full list of members (2 pages)
9 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(2 pages)
31 March 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(2 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 April 2003Return made up to 27/12/02; full list of members (6 pages)
27 April 2003Return made up to 27/12/02; full list of members (6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
27 December 2001Incorporation (15 pages)
27 December 2001Incorporation (15 pages)