Company NameAtoma Technologies Limited
DirectorChris Siu Hung Li
Company StatusActive
Company Number05932786
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameElixise Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Chris Siu Hung Li
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleInvestment & Management Professional
Country of ResidenceHong Kong
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Andrew Charles Ruffell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
SL1 7LW
Secretary NameJoan Elizabeth Ruffell
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Culvers Croft
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YU
Director NameMr Timothy Robert Wait
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
SL1 7LW
Secretary NameTimothy Robert Wait
StatusResigned
Appointed01 November 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressThe Priory Stomp Road
Burnham
Slough
SL1 7LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAtoma Holdings Limited (Corporation)
StatusResigned
Appointed04 April 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2019)
Correspondence AddressEagle House C/O Ramon Lee And Partners
167 City Road
London
EC1V 1AW

Contact

Websitewww.corebanking.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Tcbg Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£30,365
Cash£157,233
Current Liabilities£1,439,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
31 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
31 December 2020Change of details for Mr Chris Siu Hung Li as a person with significant control on 29 December 2020 (2 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 January 2020Change of details for Mr Chris Siu Hung Li as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Confirmation statement made on 27 December 2019 with updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 August 2019Termination of appointment of Atoma Holdings Limited as a director on 22 July 2019 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
12 December 2018Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Atoma Holdings Limited on 2 June 2018 (1 page)
27 March 2018Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 27 March 2018 (1 page)
20 March 2018Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to The Priory Stomp Road Burnham Slough SL1 7LW on 20 March 2018 (1 page)
14 March 2018Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 14 March 2018 (1 page)
21 February 2018Termination of appointment of Timothy Robert Wait as a secretary on 16 February 2018 (1 page)
15 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
9 June 2017Termination of appointment of Andrew Charles Ruffell as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Timothy Robert Wait as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Andrew Charles Ruffell as a director on 9 June 2017 (1 page)
9 June 2017Termination of appointment of Timothy Robert Wait as a director on 9 June 2017 (1 page)
5 April 2017Appointment of Mr Chris Siu Hung Li as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Chris Siu Hung Li as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Atoma Holdings Limited as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Atoma Holdings Limited as a director on 4 April 2017 (2 pages)
16 March 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to The Priory Stomp Road Burnham Slough SL1 7LW on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to The Priory Stomp Road Burnham Slough SL1 7LW on 16 March 2017 (1 page)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages)
29 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages)
29 October 2012Director's details changed for Andrew Charles Ruffell on 1 June 2012 (2 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
22 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3
(3 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Andrew Charles Ruffell on 1 October 2009 (2 pages)
28 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3
(3 pages)
17 December 2009Appointment of Timothy Robert Wait as a director (2 pages)
17 December 2009Appointment of Timothy Robert Wait as a director (2 pages)
17 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
26 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 November 2009Termination of appointment of Joan Ruffell as a secretary (1 page)
26 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 November 2009Termination of appointment of Joan Ruffell as a secretary (1 page)
26 November 2009Appointment of Timothy Robert Wait as a secretary (1 page)
26 November 2009Appointment of Timothy Robert Wait as a secretary (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Return made up to 12/09/08; full list of members (3 pages)
5 January 2009Return made up to 12/09/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
12 September 2006Incorporation (16 pages)
12 September 2006Incorporation (16 pages)