Company NameAtomic Reply Limited
DirectorsDaniele Angelucci and Flavia Rebuffat
Company StatusActive
Company Number07363197
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Previous NamesPBCA Consulting Limited and Glue Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDaniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed03 February 2011(5 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Michael Lord
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoonrising
Dunsmore
Buckinghamshire
HP22 6QJ
Director NameSergio Ingegnatti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2010(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2011)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
Torino
10143
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteglueltd.com

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Reply LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 June 2019Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to 38 Grosvenor Gardens London SW1W 0EB (1 page)
17 June 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 August 2018Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages)
7 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 July 2017Notification of Reply Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Reply Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(6 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(6 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register(s) moved to registered inspection location (1 page)
1 August 2012Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register inspection address has been changed (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
18 February 2011Appointment of Daniele Angelucci as a director (2 pages)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
24 January 2011Termination of appointment of Sergio Ingegnatti as a director (1 page)
10 November 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
10 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 November 2010Appointment of Sergio Ingegnatti as a director (2 pages)
10 November 2010Appointment of Riccardo Lodigiani as a director (2 pages)
10 November 2010Appointment of Sergio Ingegnatti as a director (2 pages)
10 November 2010Appointment of Riccardo Lodigiani as a director (2 pages)
10 November 2010Termination of appointment of Michael Lord as a director (1 page)
10 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 November 2010Termination of appointment of Michael Lord as a director (1 page)
10 November 2010Appointment of Temple Secretarial Limited as a secretary (2 pages)
1 November 2010Registered office address changed from Moonrising Dunsmore Buckinghamshire HP22 6QJ England on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Moonrising Dunsmore Buckinghamshire HP22 6QJ England on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Moonrising Dunsmore Buckinghamshire HP22 6QJ England on 1 November 2010 (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Change of name notice (2 pages)
23 September 2010Company name changed pbca consulting LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
23 September 2010Company name changed pbca consulting LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)