ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED

Register to unlock more data on OkredoRegister

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08102411

Incorporation date

12/06/2012

Size

Small

Contacts

Registered address

Registered address

St. Saviours House, 39-41 Union Street, London SE1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2012)
dot icon19/02/2026
Appointment of Ms Carolyn Peers as a secretary on 2026-02-17
dot icon09/12/2025
Termination of appointment of Neela Jane Stansfield as a director on 2025-12-08
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Memorandum and Articles of Association
dot icon11/08/2025
Accounts for a small company made up to 2024-11-30
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-11-30
dot icon11/07/2024
Appointment of Ms Paola Fudakowska as a director on 2024-07-09
dot icon11/07/2024
Appointment of Ms Christina Elizabeth Morton as a director on 2024-07-09
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon05/02/2024
Termination of appointment of Lucy Anne Walford as a director on 2024-01-31
dot icon09/11/2023
Termination of appointment of Natalia Dawkins as a director on 2023-11-07
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon18/10/2022
Director's details changed for Mrs Lucy Anne Walford on 2022-10-03
dot icon01/09/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon11/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon17/05/2022
Director's details changed for Mrs Neela Jane Stansfield on 2022-05-01
dot icon22/11/2021
Director's details changed for Mrs Jennifer Gillian Craig on 2021-11-01
dot icon06/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/07/2021
Registered office address changed from Blackfriars Settlement 1 Rushworth Street London SE1 0RB England to St. Saviours House 39-41 Union Street London SE1 1SD on 2021-07-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/07/2020
Appointment of Ms Caroline Anne Forster as a secretary on 2020-07-21
dot icon26/07/2020
Termination of appointment of Emily-Anna Gibbs as a secretary on 2020-07-21
dot icon14/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon09/07/2020
Termination of appointment of Naomi Brigid Cunningham as a director on 2020-04-21
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/06/2019
Notification of a person with significant control statement
dot icon26/06/2019
Cessation of Jennifer Gillian Craig as a person with significant control on 2016-04-07
dot icon26/06/2019
Cessation of Naomi Brigid Cunningham as a person with significant control on 2016-04-07
dot icon26/06/2019
Cessation of Thomas Mark Alfred Syrett as a person with significant control on 2016-04-07
dot icon26/06/2019
Cessation of Lucy Anne Walford as a person with significant control on 2017-05-24
dot icon26/06/2019
Cessation of Anitha Sundari as a person with significant control on 2017-05-24
dot icon26/06/2019
Cessation of Natalia Dawkins as a person with significant control on 2017-07-27
dot icon26/06/2019
Cessation of Neela Jane Stansfield as a person with significant control on 2018-11-18
dot icon26/06/2019
Cessation of Pragna Patel as a person with significant control on 2018-01-19
dot icon26/06/2019
Cessation of Victoria Marks as a person with significant control on 2018-01-24
dot icon03/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon24/01/2018
Notification of Victoria Marks as a person with significant control on 2018-01-23
dot icon19/01/2018
Notification of Anitha Sundari as a person with significant control on 2017-05-23
dot icon19/01/2018
Notification of Jennifer Gillian Craig as a person with significant control on 2016-04-06
dot icon19/01/2018
Notification of Naomi Brigid Cunningham as a person with significant control on 2016-04-06
dot icon19/01/2018
Notification of Natalia Dawkins as a person with significant control on 2017-07-25
dot icon19/01/2018
Notification of Neela Jane Stansfield as a person with significant control on 2017-10-17
dot icon19/01/2018
Notification of Thomas Mark Alfred Syrett as a person with significant control on 2016-04-06
dot icon19/01/2018
Notification of Lucy Anne Walford as a person with significant control on 2017-05-23
dot icon18/01/2018
Notification of a person with significant control statement
dot icon18/01/2018
Notification of Pragna Patel as a person with significant control on 2018-01-18
dot icon13/12/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/11/2017
Registered office address changed from 232 Hornsey Road London N7 7LL to Blackfriars Settlement 1 Rushworth Street London SE1 0RB on 2017-11-20
dot icon31/10/2017
Appointment of Mrs Neela Jane Stansfield as a director on 2017-10-17
dot icon10/08/2017
Appointment of Ms Natalia Dawkins as a director on 2017-07-25
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon08/06/2017
Appointment of Mrs Lucy Anne Walford as a director on 2017-05-23
dot icon07/06/2017
Appointment of Dr Sundari Anitha as a director on 2017-05-23
dot icon13/04/2017
Director's details changed for Mr Thomas Mark Alfred Syrett on 2017-04-13
dot icon30/01/2017
Termination of appointment of Timothy Giles Gosling as a director on 2017-01-17
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/07/2016
Annual return made up to 2016-06-12 no member list
dot icon24/10/2015
Appointment of Mrs Jennifer Gillian Craig as a director on 2015-10-22
dot icon07/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon10/07/2015
Annual return made up to 2015-06-12 no member list
dot icon30/03/2015
Appointment of Mr Timothy Giles Gosling as a director on 2015-03-12
dot icon14/10/2014
Termination of appointment of Amy Jane Stockwell Ross as a director on 2014-09-30
dot icon10/07/2014
Annual return made up to 2014-06-12 no member list
dot icon07/05/2014
Amended accounts made up to 2013-11-30
dot icon14/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon27/10/2013
Director's details changed for Mr Thomas Mark Alfred Syrett on 2013-10-27
dot icon21/10/2013
Appointment of Ms Emily-Anna Gibbs as a secretary
dot icon21/10/2013
Termination of appointment of Juliette Nash as a secretary
dot icon09/08/2013
Current accounting period extended from 2013-06-30 to 2013-11-30
dot icon11/07/2013
Annual return made up to 2013-06-12 no member list
dot icon16/04/2013
Resolutions
dot icon15/02/2013
Appointment of Ms Pragna Patel as a director
dot icon15/02/2013
Termination of appointment of Juliette Nash as a director
dot icon16/01/2013
Resolutions
dot icon12/12/2012
Termination of appointment of Jamila Duncan-Bosu as a director
dot icon12/12/2012
Termination of appointment of Victoria Marks as a director
dot icon12/12/2012
Termination of appointment of Clara Connolly as a director
dot icon12/12/2012
Termination of appointment of Jamila Duncan -Bosu as a secretary
dot icon12/12/2012
Termination of appointment of Emily-Anna Gibbs as a director
dot icon12/12/2012
Appointment of Ms Naomi Brigid Cunningham as a director
dot icon11/12/2012
Appointment of Mr Thomas Mark Alfred Syrett as a director
dot icon06/12/2012
Appointment of Ms Juliette Elizabeth Nash as a secretary
dot icon03/12/2012
Appointment of Mrs Amy Jane Stockwell Ross as a director
dot icon28/11/2012
Registered office address changed from 161 Hornsey Road London N7 6DU England on 2012-11-28
dot icon16/10/2012
Appointment of Juliette Elizabeth Nash as a director
dot icon16/10/2012
Appointment of Jamila Duncan-Bosu as a director
dot icon16/10/2012
Appointment of Victoria Marks as a director
dot icon16/10/2012
Appointment of Emily-Anna Gibbs as a director
dot icon12/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£384,826.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
420.87K
-
680.96K
384.83K
-
2022
14
420.87K
-
680.96K
384.83K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

420.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

680.96K £Ascended- *

Cash in Bank(GBP)

384.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Pragna
Director
11/02/2013 - Present
3
Ms Natalia Dawkins
Director
25/07/2017 - 07/11/2023
3
Fudakowska, Paola
Director
09/07/2024 - Present
-
Ms. Victoria Marks
Director
11/10/2012 - 12/12/2012
1
Cunningham, Naomi Brigid
Director
28/11/2012 - 21/04/2020
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

57
BUILDING MAINTENANCE AND CONSTRUCTION LTDThe Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
Active

Category:

Joinery installation

Comp. code:

14434489

Reg. date:

21/10/2022

Turnover:

-

No. of employees:

16
SG VICTORIA NOTTINGHAM LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

09631107

Reg. date:

09/06/2015

Turnover:

-

No. of employees:

15
SWANSEA TPS LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06283589

Reg. date:

18/06/2007

Turnover:

-

No. of employees:

19
SG NO. 5 LTD4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

14128218

Reg. date:

24/05/2022

Turnover:

-

No. of employees:

15
A J STEPHENSON REMOVALS LIMITEDRoom 5 88a High Street, Billericay, Essex CM12 9BT
Active

Category:

Removal services

Comp. code:

07890533

Reg. date:

22/12/2011

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED is an(a) Active company incorporated on 12/06/2012 with the registered office located at St. Saviours House, 39-41 Union Street, London SE1 1SD. There are currently 8 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED?

toggle

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED is currently Active. It was registered on 12/06/2012 .

Where is ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED located?

toggle

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED is registered at St. Saviours House, 39-41 Union Street, London SE1 1SD.

What does ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED do?

toggle

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED have?

toggle

ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED had 14 employees in 2022.

What is the latest filing for ANTI TRAFFICKING AND LABOUR EXPLOITATION UNIT (ATLEU) LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Ms Carolyn Peers as a secretary on 2026-02-17.