A.T. SHOP LIMITED

Register to unlock more data on OkredoRegister

A.T. SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05263229

Incorporation date

19/10/2004

Size

Small

Contacts

Registered address

Registered address

Suite 3, Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-06-14
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Appointment of a voluntary liquidator
dot icon28/06/2023
Statement of affairs
dot icon28/06/2023
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on 2023-06-28
dot icon24/10/2022
Appointment of Karin Elisabeth Mineur as a director on 2022-08-15
dot icon24/10/2022
Director's details changed for Karin Elisabeth Mineur on 2022-10-21
dot icon21/10/2022
Termination of appointment of Gertrud Karin Alven as a director on 2022-08-15
dot icon21/10/2022
Registered office address changed from Donald Reid Group 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Director's details changed for Gertrud Karin Kover on 2022-03-29
dot icon02/11/2021
Director's details changed for Gertrud Karin Kover on 2021-11-02
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Cancellation of shares. Statement of capital on 2021-01-22
dot icon13/03/2021
Change of share class name or designation
dot icon13/03/2021
Particulars of variation of rights attached to shares
dot icon05/03/2021
Termination of appointment of Marcus Tagesson as a director on 2021-03-05
dot icon05/03/2021
Termination of appointment of Nicholas Mendola as a director on 2021-03-05
dot icon05/03/2021
Appointment of Gertrud Karin Kover as a director on 2021-03-05
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon24/02/2021
Sub-division of shares on 2021-01-22
dot icon23/02/2021
Consolidation of shares on 2021-01-22
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Memorandum and Articles of Association
dot icon08/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2018
Director's details changed for Marcus Tagesson on 2018-11-01
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon01/11/2018
Director's details changed for Nicholas Mendola on 2018-11-01
dot icon21/10/2018
Director's details changed for Nicholas Mendola on 2018-10-21
dot icon25/05/2018
Accounts for a small company made up to 2017-12-31
dot icon19/04/2018
Change of details for Alexandalexa Ab Holding. as a person with significant control on 2018-01-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Satisfaction of charge 052632290002 in full
dot icon01/12/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon10/11/2016
Full accounts made up to 2016-04-30
dot icon28/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-04-30
dot icon21/11/2015
Registered office address changed from Lincoln Building Tower Bridge Business Complex, 100 Clements Road Bermondsey London SE16 4DG to Donald Reid Group 20 King Street Maidenhead Berkshire SL6 1DT on 2015-11-21
dot icon30/06/2015
Termination of appointment of Alexander Theophanous as a director on 2015-06-19
dot icon30/06/2015
Termination of appointment of Magnus Frednin as a director on 2015-06-19
dot icon16/01/2015
Appointment of Marcus Tagesson as a director
dot icon16/01/2015
Appointment of Magnus Frednin as a director on 2014-11-28
dot icon16/01/2015
Appointment of Nicholas Mendola as a director on 2014-11-28
dot icon22/12/2014
Appointment of Marcus Tagesson as a director on 2014-11-28
dot icon15/12/2014
Termination of appointment of Rory John Stirling as a director on 2014-11-28
dot icon15/12/2014
Termination of appointment of Robert Simon Dighero as a director on 2014-11-28
dot icon10/12/2014
Current accounting period extended from 2015-01-31 to 2015-04-30
dot icon17/11/2014
Termination of appointment of Deep Varma as a director on 2014-11-13
dot icon17/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-01-31
dot icon09/09/2014
Appointment of Deep Varma as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of a director
dot icon01/08/2014
Termination of appointment of Lee Fixel as a director on 2013-11-26
dot icon06/01/2014
Accounts for a small company made up to 2013-01-31
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon02/12/2013
Director's details changed for Mr Lee Fixel on 2013-12-02
dot icon02/12/2013
Registration of charge 052632290002
dot icon20/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon10/10/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/11/2012
Accounts for a small company made up to 2012-01-31
dot icon10/07/2012
Appointment of Mr Lee Fixel as a director
dot icon13/06/2012
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 2012-06-13
dot icon05/12/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon11/11/2011
Termination of appointment of True Capital One Limited as a director
dot icon11/11/2011
Termination of appointment of Albrecht Frischenschlager as a director
dot icon03/11/2011
Accounts for a small company made up to 2011-01-31
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon07/02/2011
Appointment of Rory Stirling as a director
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon07/02/2011
Sub-division of shares on 2010-12-14
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-10-18
dot icon14/01/2011
Resolutions
dot icon01/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/12/2009
Appointment of Robert Simon Dighero as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Director's details changed for Alexander Theophanous on 2009-11-02
dot icon14/08/2009
Appointment terminated director and secretary alexandra till
dot icon13/08/2009
Appointment terminated director paul cocker
dot icon13/08/2009
Appointment terminated director matthew truman
dot icon13/08/2009
Director appointed true capital one LIMITED
dot icon13/08/2009
Director appointed albrecht frischenschlager
dot icon13/08/2009
Ad 28/07/09\gbp si [email protected]=4.348\gbp ic 3.428/7.776\
dot icon13/08/2009
Resolutions
dot icon18/05/2009
Ad 24/02/09\gbp si [email protected]=0.934\gbp ic 2.494/3.428\
dot icon27/03/2009
Return made up to 19/10/08; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from unit 9 the glasshouse 49A goldhawk road london W12 8QP
dot icon05/11/2008
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/07/2008
Director appointed alexandra stephanie till
dot icon02/07/2008
Director appointed paul cocker
dot icon02/07/2008
Director appointed matthew arthur truman
dot icon02/07/2008
Ad 26/06/08\gbp si [email protected]=1.494\gbp ic 1/2.494\
dot icon02/07/2008
S-div
dot icon02/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Resolutions
dot icon20/12/2007
Return made up to 19/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
Secretary resigned
dot icon26/01/2007
Director's particulars changed
dot icon20/11/2006
Return made up to 19/10/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 19/10/05; full list of members
dot icon07/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon19/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£353,645.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.69M
-
0.00
353.65K
-
2021
18
2.69M
-
0.00
353.65K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

2.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theophanous, Alexander
Director
19/10/2004 - 19/06/2015
1
Frischenschlager, Albrecht
Director
28/07/2009 - 17/06/2011
26
Truman, Matthew
Director
26/06/2008 - 28/07/2009
1
Fixel, Lee
Director
17/06/2011 - 26/11/2013
1
Stirling, Rory
Director
14/12/2010 - 28/11/2014
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About A.T. SHOP LIMITED

A.T. SHOP LIMITED is an(a) Dissolved company incorporated on 19/10/2004 with the registered office located at Suite 3, Regency House, 91 Western Road, Brighton BN1 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of A.T. SHOP LIMITED?

toggle

A.T. SHOP LIMITED is currently Dissolved. It was registered on 19/10/2004 and dissolved on 16/04/2025.

Where is A.T. SHOP LIMITED located?

toggle

A.T. SHOP LIMITED is registered at Suite 3, Regency House, 91 Western Road, Brighton BN1 2NW.

What does A.T. SHOP LIMITED do?

toggle

A.T. SHOP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A.T. SHOP LIMITED have?

toggle

A.T. SHOP LIMITED had 18 employees in 2021.

What is the latest filing for A.T. SHOP LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.