Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Atomhawk Design Ltd
Atomhawk Design Ltd is an active company incorporated on 21 July 2009 with the registered office located in Sheffield, South Yorkshire. Atomhawk Design Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06968171
Private limited company
Age
16 years
Incorporated
21 July 2009
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 July 2025
(1 month ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Atomhawk Design Ltd
Contact
Address
Unit 32 Jessops Riverside
Brightside Lane
Sheffield
S9 2RX
England
Address changed on
26 Jul 2023
(2 years 1 month ago)
Previous address was
C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX
Companies in S9 2RX
Telephone
01914909160
Email
Available in Endole App
Website
Atomhawk.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Paul Reginald Porter
Director • British • Lives in England • Born in Jul 1971
Carl Cavers
Director • British • Lives in UK • Born in Jul 1967
Andrew Martin Douglas Stewart
Director • British • Lives in England • Born in Feb 1983
Gary Stuart Dunn
Director • Coo / Co-Ceo • British • Lives in England • Born in Mar 1969
Mr. Timothy Wilson
Director • British • Lives in UK • Born in Sep 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sumo Digital Entertainment Limited
Timothy Alan Garner Repa-Davies, Gary Stuart Dunn, and 3 more are mutual people.
Active
Sumo Digital Holdings Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Sumo Digital Group Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Aghoco 1337 Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Project Republica Topco Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Project Republica Bidco Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Sumo Group Limited
Andrew Martin Douglas Stewart, Timothy Alan Garner Repa-Davies, and 3 more are mutual people.
Active
Sumo Digital Ltd
Timothy Alan Garner Repa-Davies, Carl Cavers, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.59M
Increased by £1.54M (+145%)
Turnover
£9.34M
Increased by £1.37M (+17%)
Employees
87
Increased by 30 (+53%)
Total Assets
£5.64M
Increased by £1.2M (+27%)
Total Liabilities
-£1.77M
Increased by £325K (+22%)
Net Assets
£3.86M
Increased by £876K (+29%)
Debt Ratio (%)
31%
Decreased by 1.18% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Mr Gary Stuart Dunn Appointed
3 Months Ago on 30 May 2025
Mr Timothy Alan Garner Repa-Davies Appointed
3 Months Ago on 30 May 2025
Paul Reginald Porter Resigned
3 Months Ago on 30 May 2025
Carl Cavers Resigned
3 Months Ago on 30 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 3 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Get Alerts
Get Credit Report
Discover Atomhawk Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 July 2025 with no updates
Submitted on 28 Jul 2025
Appointment of Mr Gary Stuart Dunn as a director on 30 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Carl Cavers as a director on 30 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Paul Reginald Porter as a director on 30 May 2025
Submitted on 3 Jun 2025
Appointment of Mr Timothy Alan Garner Repa-Davies as a director on 30 May 2025
Submitted on 3 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 3 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 3 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 5 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 5 Oct 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs