ATALANTI TEN LIMITED

Register to unlock more data on OkredoRegister

ATALANTI TEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05330979

Incorporation date

12/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon23/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/01/2026
Director's details changed for Mr Nigel Davies on 2026-01-01
dot icon12/01/2026
Change of details for Mr Nigel Davies as a person with significant control on 2026-01-01
dot icon02/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/07/2024
Cessation of Keith Alan Jackson as a person with significant control on 2024-05-17
dot icon16/07/2024
Notification of Joanne Scriven as a person with significant control on 2024-05-17
dot icon16/07/2024
Cessation of Mary Sarah Jackson as a person with significant control on 2024-05-17
dot icon16/07/2024
Notification of Jeremy Mark Richard Scriven as a person with significant control on 2024-05-17
dot icon06/06/2024
Appointment of Mr Jeremy Mark Richard Scriven as a director on 2024-05-17
dot icon04/06/2024
Termination of appointment of Mary Sarah Jackson as a director on 2024-05-17
dot icon15/05/2024
Change of details for Mrs Judith Dorning as a person with significant control on 2024-01-16
dot icon14/05/2024
Change of details for Mr Nigel Davies as a person with significant control on 2024-01-16
dot icon14/05/2024
Change of details for Mrs Susan Nancy Davies as a person with significant control on 2024-01-16
dot icon14/05/2024
Change of details for Mr Keith Alan Jackson as a person with significant control on 2024-01-16
dot icon14/05/2024
Change of details for Mrs Mary Sarah Jackson as a person with significant control on 2024-01-16
dot icon14/05/2024
Change of details for Mr John Stephen Morris as a person with significant control on 2024-01-16
dot icon13/05/2024
Second filing of Confirmation Statement dated 2017-01-12
dot icon15/04/2024
Second filing for the appointment of Mr John Stephen Morris as a director
dot icon08/02/2024
Appointment of Mr Nigel Davies as a director on 2024-01-16
dot icon08/02/2024
Appointment of Ms Mary Sarah Jackson as a director on 2024-01-16
dot icon25/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon25/01/2024
Appointment of Mrs Judith Dorning as a director on 2024-01-16
dot icon25/01/2024
Appointment of Mr John Morris as a director on 2024-01-16
dot icon18/01/2024
Termination of appointment of Jonathan Alan Jennings as a director on 2024-01-16
dot icon18/01/2024
Termination of appointment of Jonathan Alan Jennings as a secretary on 2024-01-16
dot icon10/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/07/2023
Termination of appointment of Nicholas Brian Evans as a secretary on 2023-07-21
dot icon28/07/2023
Termination of appointment of Nicholas Brian Evans as a director on 2023-07-21
dot icon28/07/2023
Appointment of Mr Jonathan Alan Jennings as a director on 2023-07-21
dot icon28/07/2023
Appointment of Mr Jonathan Alan Jennings as a secretary on 2023-07-21
dot icon31/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon03/08/2022
Appointment of Mr Nicholas Brian Evans as a secretary on 2022-07-31
dot icon03/08/2022
Appointment of Mr Nicholas Brian Evans as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Scott Christian Clayton as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Scott Christian Clayton as a secretary on 2022-07-31
dot icon04/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/02/2021
Change of details for Mr John Stephen Morris as a person with significant control on 2021-02-03
dot icon20/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/06/2020
Change of details for Mrs Mary Sarah Jackson as a person with significant control on 2020-06-08
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/07/2019
Change of details for Mrs Mary Sarah Jackson as a person with significant control on 2019-07-16
dot icon16/07/2019
Change of details for Mr Keith Alan Jackson as a person with significant control on 2019-07-16
dot icon25/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/07/2018
Appointment of Mr Scott Christian Clayton as a secretary on 2018-06-20
dot icon22/06/2018
Termination of appointment of Adl Two Limited as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Martyn Eric Russell as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Adl One Limited as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Fidsec Limited as a secretary on 2018-06-20
dot icon22/06/2018
Appointment of Mr Scott Christian Clayton as a director on 2018-06-20
dot icon11/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon18/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/08/2013
Termination of appointment of Oliver Norman as a director
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/09/2012
Registered office address changed from Steynings House Summerlock Approach Salisbury Wilts SP2 7RJ on 2012-09-21
dot icon30/07/2012
Appointment of Mr Oliver James Norman as a director
dot icon10/04/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/08/2010
Appointment of Martyn Eric Russell as a director
dot icon11/08/2010
Appointment of Adl Two Limited as a director
dot icon11/08/2010
Appointment of Adl One Limited as a director
dot icon11/08/2010
Termination of appointment of Peter Bachmann as a director
dot icon19/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Fidsec Limited on 2010-01-19
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/08/2008
Director appointed peter john bachmann
dot icon03/06/2008
Appointment terminated director adl two LIMITED
dot icon03/06/2008
Appointment terminated director adl one LIMITED
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/01/2007
Return made up to 12/01/07; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/01/2006
Return made up to 12/01/06; full list of members
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon12/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Scott Christian
Director
20/06/2018 - 31/07/2022
124
FIDSEC LIMITED
Corporate Secretary
12/01/2005 - 20/06/2018
232
ADL ONE LIMITED
Corporate Director
29/07/2010 - 20/06/2018
226
ADL TWO LIMITED
Corporate Director
29/07/2010 - 20/06/2018
227
ADL ONE LIMITED
Corporate Director
12/01/2005 - 23/05/2008
115

Persons with Significant Control

8
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 ATALANTI TEN LIMITED

ATALANTI TEN LIMITED is an(a) Active company incorporated on 12/01/2005 with the registered office located at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB. There are currently 4 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 ATALANTI TEN LIMITED?

toggle

ATALANTI TEN LIMITED is currently Active. It was registered on 12/01/2005 .

Where is ATALANTI TEN LIMITED located?

toggle

ATALANTI TEN LIMITED is registered at Alexandra House, St Johns Street, Salisbury, Wiltshire SP1 2SB.

What does ATALANTI TEN LIMITED do?

toggle

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

What is the latest filing for ATALANTI TEN LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-11 with no updates.