Atrium Software Ltd IPSWICH


Atrium Software Ltd was officially closed on 2023-04-18. Atrium Software was a private limited company that was situated at 1 Bath Street, Ipswich, IP2 8SD, UNITED KINGDOM. This company (formally formed on 1991-08-02) was run by 2 directors and 1 secretary.
Director Julie S. who was appointed on 05 February 2021.
Director James K. who was appointed on 15 August 2014.
Moving on to the secretaries, we can name: James K. appointed on 15 August 2014.

The company was officially classified as "information technology consultancy activities" (62020). According to the Companies House information, there was a name change on 2001-07-25, their previous name was Wpe Systems. The latest confirmation statement was filed on 2022-06-21 and last time the annual accounts were filed was on 01 January 2021. 2016-06-21 was the date of the latest annual return.

Atrium Software Ltd Address / Contact

Office Address 1 Bath Street
Town Ipswich
Post code IP2 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634655
Date of Incorporation Fri, 2nd Aug 1991
Date of Dissolution Tue, 18th Apr 2023
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 32 years old
Account next due date Thu, 23rd Mar 2023
Account last made up date Fri, 1st Jan 2021
Next confirmation statement due date Wed, 5th Jul 2023
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Julie S.

Position: Director

Appointed: 05 February 2021

James K.

Position: Secretary

Appointed: 15 August 2014

James K.

Position: Director

Appointed: 15 August 2014

Antonius S.

Position: Director

Appointed: 19 March 2015

Resigned: 01 April 2018

John H.

Position: Director

Appointed: 14 November 2014

Resigned: 05 February 2021

Steven B.

Position: Director

Appointed: 15 August 2014

Resigned: 19 March 2015

John H.

Position: Director

Appointed: 15 August 2014

Resigned: 01 April 2018

Stephen V.

Position: Director

Appointed: 13 May 2013

Resigned: 15 August 2014

Richard A.

Position: Director

Appointed: 14 January 2009

Resigned: 13 May 2013

Paul O.

Position: Director

Appointed: 01 June 2006

Resigned: 04 September 2007

Matthew L.

Position: Director

Appointed: 15 May 2003

Resigned: 15 August 2014

Anita B.

Position: Director

Appointed: 15 May 2003

Resigned: 15 August 2014

Michael D.

Position: Director

Appointed: 01 June 2002

Resigned: 15 August 2014

Richard F.

Position: Director

Appointed: 11 July 2001

Resigned: 13 May 2013

Clive B.

Position: Director

Appointed: 31 January 2001

Resigned: 31 May 2008

Michael D.

Position: Secretary

Appointed: 01 June 1998

Resigned: 15 August 2014

Paul H.

Position: Director

Appointed: 01 June 1998

Resigned: 31 January 2000

Michael W.

Position: Director

Appointed: 07 August 1995

Resigned: 31 March 2000

Aidan N.

Position: Director

Appointed: 12 July 1995

Resigned: 31 January 2001

Neil C.

Position: Director

Appointed: 31 July 1992

Resigned: 18 June 1994

Terence P.

Position: Director

Appointed: 31 July 1992

Resigned: 01 June 1998

Richard F.

Position: Director

Appointed: 31 July 1992

Resigned: 01 June 1998

People with significant control

Msg Public Sector Limited

Queens House 55/56 Lincoln's Inn Fields, London, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8524155
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wpe Systems July 25, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 23rd, December 2022
Free Download (1 page)

Company search

Advertisements