ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD

Register to unlock more data on OkredoRegister

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404264

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon17/04/2026
Change of details for Ms Veronique Mascle as a person with significant control on 2026-04-16
dot icon16/04/2026
Change of details for Ms Veronique Mascle as a person with significant control on 2026-04-16
dot icon16/04/2026
Director's details changed for Victoria Cook on 2026-04-16
dot icon02/02/2026
Change of details for Ms Veronique Mascle as a person with significant control on 2026-01-31
dot icon02/02/2026
Director's details changed for Veronique Mascle on 2026-01-31
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Victoria Cook as a director on 2024-02-26
dot icon18/01/2024
Termination of appointment of Veronique Mascle as a secretary on 2024-01-05
dot icon15/01/2024
Change of details for Ms Veronique Favier as a person with significant control on 2024-01-15
dot icon15/01/2024
Secretary's details changed for Veronique Favier on 2024-01-15
dot icon15/01/2024
Director's details changed for Veronique Favier on 2024-01-15
dot icon07/01/2024
Change of details for Ms Veronique Favier as a person with significant control on 2017-10-01
dot icon04/01/2024
Change of details for Ms Veronique Favier as a person with significant control on 2017-10-01
dot icon26/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/10/2021
Director's details changed for Mr Francois Nicot on 2021-10-19
dot icon29/10/2021
Registered office address changed from The Exchange Express Park, Bristol Road Bridgwater TA6 4RR England to Suffolk House George Street Croydon CR0 0YN on 2021-10-29
dot icon29/10/2021
Director's details changed for Veronique Favier on 2021-10-19
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-10-19 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of Ben Stocken as a director on 2017-05-24
dot icon01/06/2017
Director's details changed for Veronique Favier on 2017-06-01
dot icon09/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon27/10/2016
Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ to The Exchange Express Park, Bristol Road Bridgwater TA6 4RR on 2016-10-27
dot icon26/10/2016
Termination of appointment of Phil Le Francois as a director on 2016-10-25
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/05/2016
Appointment of Mr Francois Nicot as a director on 2016-04-08
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon27/10/2014
Registered office address changed from 42-44 Clarendon Road Clarendon Road Watford WD17 1JJ England to 42-44 Clarendon Road Watford WD17 1JJ on 2014-10-27
dot icon03/10/2014
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 42-44 Clarendon Road Clarendon Road Watford WD17 1JJ on 2014-10-03
dot icon05/08/2014
Appointment of Mr Ben Stocken as a director on 2014-08-01
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Termination of appointment of Christopher Nowak as a secretary
dot icon19/12/2011
Appointment of Veronique Favier as a secretary
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Veronique Favier on 2010-05-21
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/11/2009
Director's details changed for Phil Le Francois on 2009-10-01
dot icon09/11/2009
Director's details changed for Veronique Favier on 2009-10-01
dot icon29/07/2009
Director's change of particulars / phil le francois / 11/07/2009
dot icon29/07/2009
Director's change of particulars / veronique favier / 11/07/2009
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Secretary appointed christopher antoni nowak
dot icon29/05/2009
Appointment terminated secretary instar solutions LTD
dot icon11/11/2008
Return made up to 19/10/08; full list of members
dot icon22/07/2008
Appointment terminated secretary phil le francois
dot icon22/07/2008
Secretary appointed instar solutions LTD
dot icon22/07/2008
Registered office changed on 22/07/2008 from upper floor, 73 high street ashford kent TN24 8SF
dot icon10/03/2008
Appointment terminated secretary jana boisnier
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New secretary appointed;new director appointed
dot icon04/11/2007
Secretary resigned;director resigned
dot icon04/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon04/11/2007
Ad 19/10/07--------- £ si 950@1=950 £ ic 50/1000
dot icon19/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+475.83 % *

* during past year

Cash in Bank

£147,447.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
267.26K
-
0.00
25.61K
-
2022
0
282.27K
-
0.00
147.45K
-
2022
0
282.27K
-
0.00
147.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

282.27K £Ascended5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.45K £Ascended475.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boisnier, Jana
Secretary
18/10/2007 - 18/10/2007
1
Nicot, Francois
Director
08/04/2016 - Present
1
Le Francois, Phil
Secretary
18/10/2007 - 10/07/2008
-
Stocken, Ben
Director
31/07/2014 - 23/05/2017
2
INSTAR SOLUTIONS LIMITED
Corporate Secretary
10/07/2008 - 27/02/2009
12

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+
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 ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD is an(a) Active company incorporated on 19/10/2007 with the registered office located at Suffolk House, George Street, Croydon CR0 0YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD?

toggle

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD is currently Active. It was registered on 19/10/2007 .

Where is ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD located?

toggle

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD is registered at Suffolk House, George Street, Croydon CR0 0YN.

What does ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD do?

toggle

ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ASSISTANCE TECHNIQUE INTERNATIONAL (A.T.I.) LTD?

toggle

The latest filing was on 17/04/2026: Change of details for Ms Veronique Mascle as a person with significant control on 2026-04-16.