ATAMAN TRADING LIMITED

Register to unlock more data on OkredoRegister

ATAMAN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746572

Incorporation date

07/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Office G02 20 Osram Road, East Lane Business Park, Wembley HA9 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon21/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon03/11/2025
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon06/07/2020
Micro company accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon09/04/2019
Change of details for Mrs Rubina Singh as a person with significant control on 2018-08-24
dot icon09/04/2019
Secretary's details changed for Mrs Rubina Singh on 2018-08-24
dot icon09/04/2019
Change of details for Mr Jobanbir Singh as a person with significant control on 2018-08-24
dot icon22/11/2018
Director's details changed for Mr Jobanbir Singh on 2018-08-24
dot icon24/08/2018
Registered office address changed from 6 Courtenay Road East Lane Wembley HA9 7nd England to Office G02 20 Osram Road East Lane Business Park Wembley HA9 7NG on 2018-08-24
dot icon16/07/2018
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/03/2017
Registered office address changed from 6 Courtenay Road East Lane Business Park East Lane Wembley Middlesex HA7 9nd England to 6 Courtenay Road East Lane Wembley HA9 7nd on 2017-03-06
dot icon28/02/2017
Registered office address changed from Unit 15 Sovereign Park Coronation Road London NW10 7QP to 6 Courtenay Road East Lane Business Park East Lane Wembley Middlesex HA7 9nd on 2017-02-28
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Termination of appointment of Harjinder Singh Kular as a director on 2016-06-20
dot icon31/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/08/2012
Accounts for a small company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon12/09/2011
Accounts for a small company made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2010
Accounts for a small company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon19/04/2010
Director's details changed for Jobanbir Singh on 2010-04-07
dot icon19/04/2010
Director's details changed for Harjinder Singh Kular on 2010-04-07
dot icon19/04/2010
Secretary's details changed for Mrs Rubina Singh on 2010-04-07
dot icon01/10/2009
Accounts for a small company made up to 2009-04-30
dot icon13/05/2009
Return made up to 07/04/09; full list of members
dot icon04/09/2008
Accounts for a small company made up to 2008-04-30
dot icon01/09/2008
Director appointed harjinder singh kular
dot icon12/06/2008
Return made up to 07/04/08; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 7 central business centre great central way neasden london NW10 0UR
dot icon15/08/2007
Accounts for a small company made up to 2007-04-30
dot icon09/05/2007
Return made up to 07/04/07; full list of members
dot icon09/12/2006
Particulars of mortgage/charge
dot icon20/09/2006
Accounts for a small company made up to 2006-04-30
dot icon25/04/2006
Return made up to 07/04/06; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2005-04-30
dot icon26/05/2005
Return made up to 07/04/05; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2004-04-30
dot icon21/06/2004
Return made up to 07/04/04; full list of members
dot icon01/03/2004
Registered office changed on 01/03/04 from: unit 7 central business centre great central way london NW10 0UR
dot icon16/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Registered office changed on 21/10/03 from: 272 regents park road london N3 3HN
dot icon01/07/2003
Accounts for a small company made up to 2003-04-30
dot icon18/04/2003
Return made up to 07/04/03; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2002-04-30
dot icon10/04/2002
Return made up to 07/04/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Return made up to 07/04/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon17/04/2000
Return made up to 07/04/00; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: 272 regents park road london N3 3HN
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon07/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
71.91K
-
0.00
-
-
2022
4
31.96K
-
0.00
-
-
2023
7
34.14K
-
0.00
-
-
2023
7
34.14K
-
0.00
-
-

Employees

2023

Employees

7 Ascended75 % *

Net Assets(GBP)

34.14K £Ascended6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jobanbir
Director
08/04/1999 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATAMAN TRADING LIMITED

ATAMAN TRADING LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at Office G02 20 Osram Road, East Lane Business Park, Wembley HA9 7NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATAMAN TRADING LIMITED?

toggle

ATAMAN TRADING LIMITED is currently Active. It was registered on 07/04/1999 .

Where is ATAMAN TRADING LIMITED located?

toggle

ATAMAN TRADING LIMITED is registered at Office G02 20 Osram Road, East Lane Business Park, Wembley HA9 7NG.

What does ATAMAN TRADING LIMITED do?

toggle

ATAMAN TRADING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATAMAN TRADING LIMITED have?

toggle

ATAMAN TRADING LIMITED had 7 employees in 2023.

What is the latest filing for ATAMAN TRADING LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-07 with updates.