ATAC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATAC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242867

Incorporation date

10/05/2007

Size

Full

Contacts

Registered address

Registered address

Unit A9, Loc 8 Business Park Ashford Road, Hollingbourne, Maidstone ME17 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/05/2024
Termination of appointment of Andrew Turnill as a director on 2024-02-29
dot icon16/04/2024
Change of details for Axius Water European Holdings Limited as a person with significant control on 2024-04-10
dot icon10/04/2024
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to Unit a9, Loc 8 Business Park Ashford Road Hollingbourne Maidstone ME17 1WR on 2024-04-10
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
Appointment of Ellen Gaby as a director on 2022-11-29
dot icon28/11/2022
Termination of appointment of Thomas Walkosak as a director on 2022-09-10
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon17/06/2021
Change of details for Atac Solutions Holdings Limited as a person with significant control on 2021-06-17
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon13/05/2021
Appointment of Mr Adam Colley as a director on 2021-05-12
dot icon13/05/2021
Appointment of Mr David Chatt as a director on 2021-05-12
dot icon13/05/2021
Appointment of Mr Andrew Turnill as a director on 2021-05-12
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Change of share class name or designation
dot icon08/03/2021
Appointment of Mr Thomas Walkosak as a director on 2021-03-02
dot icon08/03/2021
Appointment of Mr Christopher Robert Mcintire as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Andrew Turnill as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Adam Colley as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Andrew Turnill as a secretary on 2021-03-02
dot icon05/03/2021
Termination of appointment of Adam Colley as a secretary on 2021-03-02
dot icon02/02/2021
Cessation of Andrew Turnill as a person with significant control on 2016-04-06
dot icon02/02/2021
Cessation of Adam Colley as a person with significant control on 2016-04-06
dot icon02/02/2021
Notification of Atac Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2020
Change of details for Mr Adam Colley as a person with significant control on 2020-07-03
dot icon03/07/2020
Director's details changed for Mr Adam Colley on 2020-07-03
dot icon03/07/2020
Confirmation statement made on 2020-05-10 with updates
dot icon21/04/2020
Change of details for Mr Andrew Turnill as a person with significant control on 2020-04-21
dot icon21/04/2020
Director's details changed for Mr Andrew Turnill on 2020-04-21
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-10 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/12/2017
Satisfaction of charge 062428670002 in full
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Registration of charge 062428670003, created on 2016-05-17
dot icon19/05/2016
Registration of charge 062428670002, created on 2016-05-17
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/04/2013
Registration of charge 062428670001
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/12/2011
Director's details changed for Mr Andrew Turnill on 2011-12-08
dot icon19/08/2011
Termination of appointment of David Setford as a director
dot icon27/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/03/2011
Appointment of Mr Adam Colley as a director
dot icon10/03/2011
Termination of appointment of Adam Colley as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/03/2010
Director's details changed for Adam Colley on 2010-03-19
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/01/2010
Director's details changed for Andrew Turnill on 2010-01-28
dot icon03/12/2009
Director's details changed for Andrew Turnill on 2009-12-03
dot icon03/12/2009
Director's details changed for David Christopher Setford on 2009-12-03
dot icon03/12/2009
Director's details changed for Adam Colley on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Andrew Turnill on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Adam Colley on 2009-12-03
dot icon06/07/2009
Return made up to 10/05/09; full list of members
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon07/10/2008
Director appointed david christopher setford
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Ad 01/09/08\gbp si 50@1=50\gbp ic 100/150\
dot icon04/09/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon05/08/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon02/06/2008
Return made up to 10/05/08; full list of members
dot icon02/06/2008
Director and secretary's change of particulars / andrew turnhill / 01/01/2008
dot icon22/07/2007
Resolutions
dot icon16/05/2007
Ad 10/05/07--------- £ si 96@1=96 £ si 1@1=1 £ si 1@1=1 £ ic 2/100
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon10/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,259,486.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
39
939.91K
-
0.00
2.26M
-
2021
39
939.91K
-
0.00
2.26M
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

939.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colley, Adam
Director
12/05/2021 - Present
11
Colley, Adam
Director
10/03/2011 - 02/03/2021
11
Mr Andrew Turnill
Director
10/05/2007 - 02/03/2021
10
Mr Andrew Turnill
Director
12/05/2021 - 29/02/2024
10
Setford, David Christopher
Director
01/09/2008 - 26/07/2011
10

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATAC SOLUTIONS LIMITED

ATAC SOLUTIONS LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Unit A9, Loc 8 Business Park Ashford Road, Hollingbourne, Maidstone ME17 1WR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ATAC SOLUTIONS LIMITED?

toggle

ATAC SOLUTIONS LIMITED is currently Active. It was registered on 10/05/2007 .

Where is ATAC SOLUTIONS LIMITED located?

toggle

ATAC SOLUTIONS LIMITED is registered at Unit A9, Loc 8 Business Park Ashford Road, Hollingbourne, Maidstone ME17 1WR.

What does ATAC SOLUTIONS LIMITED do?

toggle

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

How many employees does ATAC SOLUTIONS LIMITED have?

toggle

ATAC SOLUTIONS LIMITED had 39 employees in 2021.

What is the latest filing for ATAC SOLUTIONS LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.