ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atech Support Limited

Atech Support Limited is an active company incorporated on 7 December 2006 with the registered office located in London, Greater London. Atech Support Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06021756
Private limited company
Age
18 years
Incorporated 7 December 2006
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
11-21 Paul Street
Shoreditch
London
EC2A 4JU
United Kingdom
Address changed on 4 Oct 2024 (11 months ago)
Previous address was Marlow International Parkway Marlow SL7 1YL England
Telephone
02037577500
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Jun 1965
Director • Chief Executive • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Mar 1966
Director • British • Lives in UK • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atech Group Limited
Ryan Joseph Langley, Neil Patrick Macdougall, and 4 more are mutual people.
Active
CWL Systems Limited
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Base13 It Limited
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Meritum Cloud Services Ltd
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Cloud 365 Services Ltd
Ryan Joseph Langley, Scott Thomas Cunningham, and 3 more are mutual people.
Active
Imex Technical Services Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Atech Holdco Limited
Scott Thomas Cunningham, Lucy Rebecca Dimes, and 2 more are mutual people.
Active
Easyspace Limited
Scott Thomas Cunningham, Adrian Chamberlain, and 1 more are mutual people.
Active
Brands
Atech Cloud
Atech Cloud is a Microsoft Solutions Partner that provides multi-platform solutions, digital transformation, and managed security services to mid-sized enterprises.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.63M
Decreased by £431.63K (-21%)
Turnover
£18.62M
Increased by £18.62M (%)
Employees
88
Increased by 37 (+73%)
Total Assets
£18.95M
Increased by £8.61M (+83%)
Total Liabilities
-£19.32M
Increased by £9.99M (+107%)
Net Assets
-£378K
Decreased by £1.38M (-138%)
Debt Ratio (%)
102%
Increased by 11.68% (+13%)
Latest Activity
Mr Adrian Chamberlain Appointed
2 Months Ago on 30 Jun 2025
Mr Richard Last Appointed
2 Months Ago on 30 Jun 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
Lucy Rebecca Dimes Resigned
3 Months Ago on 5 Jun 2025
Kookaburra Bidco Limited (PSC) Details Changed
6 Months Ago on 21 Feb 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Charge Satisfied
10 Months Ago on 24 Oct 2024
Charge Satisfied
10 Months Ago on 24 Oct 2024
Ms Lucy Rebecca Dimes Appointed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Atech Support Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Last as a director on 30 June 2025
Submitted on 4 Jul 2025
Appointment of Mr Adrian Chamberlain as a director on 30 June 2025
Submitted on 4 Jul 2025
Registration of charge 060217560008, created on 27 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Lucy Rebecca Dimes as a director on 5 June 2025
Submitted on 17 Jun 2025
Change of details for Kookaburra Bidco Limited as a person with significant control on 21 February 2025
Submitted on 17 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jan 2025
Resolutions
Submitted on 2 Jan 2025
Registration of charge 060217560007, created on 20 December 2024
Submitted on 24 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
Submitted on 20 Dec 2024
Satisfaction of charge 060217560004 in full
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year