AATW LIMITED

Register to unlock more data on OkredoRegister

AATW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147104

Incorporation date

08/03/2007

Size

Dormant

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon28/08/2018
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom to 4 Pancras Square London N1C 4AG
dot icon24/08/2018
Director's details changed for Mr Adam Martin Barker on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr David Richard James Sharpe on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon23/07/2018
Change of details for All Around the World Limited as a person with significant control on 2018-07-23
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon04/07/2017
Termination of appointment of John Crispin Nuttall as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Matthew Glyn Cadman as a director on 2017-06-30
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon22/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon15/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon14/09/2015
Director's details changed for John Crispin Nuttall on 2015-09-14
dot icon14/09/2015
Director's details changed for John Crispin Nuttall on 2015-09-14
dot icon14/09/2015
Director's details changed for John Crispin Nuttall on 2015-09-14
dot icon14/09/2015
Director's details changed for Mr Matthew Glyn Cadman on 2015-09-14
dot icon14/09/2015
Director's details changed for Matthew Glyn Cadman on 2015-09-14
dot icon13/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon26/01/2015
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon26/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon26/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon26/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon31/10/2012
Director's details changed for David Richard James Sharpe on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Adam Martin Barker on 2012-10-31
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon06/09/2012
Register inspection address has been changed
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon23/01/2012
Termination of appointment of David Bryant as a director
dot icon23/01/2012
Appointment of David Richard James Sharpe as a director
dot icon12/12/2011
Appointment of Mr Adam Martin Barker as a director
dot icon09/12/2011
Termination of appointment of Brian Berg as a director
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/07/2009
Auditor's resignation
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon23/01/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon13/11/2008
Accounts for a dormant company made up to 2008-06-30
dot icon10/06/2008
Resolutions
dot icon27/05/2008
Return made up to 08/03/08; full list of members
dot icon17/04/2008
Director appointed brian david berg
dot icon10/04/2008
Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Director appointed david thomas bryant
dot icon10/04/2008
Secretary appointed abolanle abioye
dot icon10/04/2008
Appointment terminated secretary john nuttall
dot icon28/07/2007
Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon28/03/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon28/03/2007
Registered office changed on 28/03/07 from: c/o fspg 21 bedford square london WC1B 3HH
dot icon08/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berg, Brian David
Director
04/04/2008 - 30/11/2011
25
Nuttall, John Crispin
Director
08/03/2007 - 30/06/2017
21
Bryant, David Thomas
Director
04/04/2008 - 19/01/2012
61
Cadman, Matthew Glyn
Director
08/03/2007 - 30/06/2017
18
Barker, Adam Martin
Director
30/11/2011 - Present
130

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AATW LIMITED

AATW LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AATW LIMITED?

toggle

AATW LIMITED is currently Active. It was registered on 08/03/2007 .

Where is AATW LIMITED located?

toggle

AATW LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does AATW LIMITED do?

toggle

AATW LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AATW LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.