AATREK LIMITED

Register to unlock more data on OkredoRegister

AATREK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06439926

Incorporation date

28/11/2007

Size

Dormant

Contacts

Registered address

Registered address

39 Harlech Road, Rumney, Cardiff CF3 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon28/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon21/12/2025
Cessation of Esther Eturhoma Oneyibo as a person with significant control on 2025-10-28
dot icon21/12/2025
Termination of appointment of Esther Eturhoma Oneyibo as a secretary on 2025-12-12
dot icon21/12/2025
Termination of appointment of Esther Eturhoma Oneyibo as a director on 2025-12-12
dot icon03/09/2025
Accounts for a dormant company made up to 2025-04-05
dot icon02/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-04-05
dot icon10/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-04-05
dot icon06/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-04-05
dot icon13/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/08/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon21/06/2021
Registered office address changed from Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ Wales to 39 Harlech Road Rumney Cardiff CF3 3HT on 2021-06-21
dot icon31/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon28/12/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon30/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon15/12/2018
Micro company accounts made up to 2018-04-05
dot icon05/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/12/2018
Registered office address changed from 39 Harlech Road Rumney Cardiff CF3 3HT to Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ on 2018-12-05
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-04-05
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-04-05
dot icon05/05/2016
Amended total exemption small company accounts made up to 2015-04-05
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon12/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon04/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon24/02/2014
Appointment of Mrs. Esther Eturhoma Oneyibo as a director
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon26/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon09/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon21/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Eruke Wilbur Ohwo Oneyibo on 2009-11-28
dot icon25/05/2010
Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 2010-05-25
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon08/07/2009
Total exemption small company accounts made up to 2009-04-05
dot icon05/01/2009
Return made up to 28/11/08; full list of members
dot icon28/02/2008
Curr ext from 30/11/2008 to 05/04/2009
dot icon28/02/2008
Registered office changed on 28/02/2008 from 39 harlech road rumney cardiff CF3 3HT
dot icon28/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+84.36 % *

* during past year

Cash in Bank

£931.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.46K
-
0.00
505.00
-
2022
0
1.76K
-
0.00
931.00
-
2022
0
1.76K
-
0.00
931.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.76K £Ascended20.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

931.00 £Ascended84.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oneyibo, Eruke Wilbur Ohwo
Director
28/11/2007 - Present
7
Mrs Esther Eturhoma Oneyibo
Director
01/02/2014 - 12/12/2025
1
Oneyibo, Esther Eturhoma
Secretary
28/11/2007 - 12/12/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AATREK LIMITED

AATREK LIMITED is an(a) Active company incorporated on 28/11/2007 with the registered office located at 39 Harlech Road, Rumney, Cardiff CF3 3HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AATREK LIMITED?

toggle

AATREK LIMITED is currently Active. It was registered on 28/11/2007 .

Where is AATREK LIMITED located?

toggle

AATREK LIMITED is registered at 39 Harlech Road, Rumney, Cardiff CF3 3HT.

What does AATREK LIMITED do?

toggle

AATREK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AATREK LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-11-28 with no updates.