CompanyTrack
A

ATHENA CORPORATION LIMITED

Dissolved Northampton

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companies
A

ATHENA CORPORATION LIMITED

Activities of mortgage finance companies

Founded 8 Jun 2018 Dissolved Northampton, United Kingdom 0 employees
Activities of mortgage finance companies
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.58M £0.00 2023 year on year
Total assets £1.58M £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF

Credit Report

Discover ATHENA CORPORATION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.58M

Net Assets

£1.58M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000,000 Shares £1.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 May 20191,000,000£1.00m£1

Officers

Officers

3 active 4 resigned
Status
John DuftonDirectorBritishUnited Kingdom494 Apr 2019Active
Lee Thomas GrantDirectorBritishUnited Kingdom408 Aug 2023Active
Santander Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown8 Jun 2018Active

Shareholders

Shareholders (2)

Santander Mortgage Holdings Limited
100.0%
1,000,10019 Jun 2019
Santander Equity Investments Limited
0.0%
019 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Santander Mortgage Holdings Limited

United Kingdom

Active
Notified 22 Jun 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Santander Equity Investments Limited

Ceased 22 Jun 2018

Ceased

Group Structure

Group Structure

SANTANDER MORTGAGE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANTANDER EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANTANDER UK GROUP HOLDINGS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANCO SANTANDER, S.A spain
ATHENA CORPORATION LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(18 pages)
20 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
7 Jan 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
27 Dec 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
27 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
30 Sept 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

20 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jan 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

27 Dec 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 20 Aug 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 7 Jan 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 27 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Dec 2024