ATB GAMES LIMITED

Register to unlock more data on OkredoRegister

ATB GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06939024

Incorporation date

19/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rhodes Avenue, 3 Rhodes Avenue, London N22 7URCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2009)
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon04/07/2024
Termination of appointment of Keith Mallett as a director on 2023-08-15
dot icon04/07/2024
Cessation of Keith Mallett as a person with significant control on 2023-08-15
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/09/2023
Confirmation statement made on 2023-06-19 with updates
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon06/09/2023
Change of details for Mr Simon Paul Hesketh as a person with significant control on 2023-09-06
dot icon06/09/2023
Change of details for Mr Keith Mallett as a person with significant control on 2023-09-06
dot icon06/09/2023
Change of details for Mr Bernard Peter Guy Taylor as a person with significant control on 2023-09-06
dot icon05/09/2023
Director's details changed for Mr Keith Mallett on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Simon Paul Hesketh on 2023-09-05
dot icon16/08/2023
Registered office address changed from Salatin House 19 Cedar Road Sutton SM2 5DA England to 3 Rhodes Avenue 3 Rhodes Avenue London N22 7UR on 2023-08-16
dot icon22/05/2023
Micro company accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon22/06/2022
Change of details for Mr Bernard Peter Guy Taylor as a person with significant control on 2021-08-04
dot icon16/02/2022
Micro company accounts made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/06/2021
Director's details changed for Mr Simon Paul Hesketh on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Keith Mallett on 2021-06-30
dot icon30/06/2021
Change of details for Mr Bernard Peter Guy Taylor as a person with significant control on 2021-06-30
dot icon30/06/2021
Change of details for Mr Keith Mallett as a person with significant control on 2021-06-30
dot icon30/06/2021
Registered office address changed from 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-06-30
dot icon30/06/2021
Change of details for Mr Simon Paul Hesketh as a person with significant control on 2021-06-30
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2021
Change of details for Mr Simon Paul Hesketh as a person with significant control on 2016-04-06
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/06/2020
Director's details changed for Mr Peter Taylor on 2019-11-13
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/02/2019
Director's details changed
dot icon27/02/2019
Change of details for Mr Bernard Peter Guy Taylor as a person with significant control on 2019-02-27
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon27/07/2017
Notification of Bernard Peter Guy Taylor as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Simon Paul Hesketh as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Keith Mallett as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon14/06/2012
Statement of capital following an allotment of shares on 2011-07-13
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-03-06
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/03/2012
Termination of appointment of John Lawrence as a director
dot icon09/03/2012
Termination of appointment of David Lawrence as a director
dot icon06/03/2012
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England on 2012-03-06
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon13/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon16/05/2011
Appointment of Mr John Gareth Lawrence as a director
dot icon10/05/2011
Appointment of Mr Peter Taylor as a director
dot icon10/05/2011
Appointment of Mr Simon Paul Hesketh as a director
dot icon10/05/2011
Appointment of Mr David Edward Alan Lawrence as a director
dot icon27/04/2011
Director's details changed for Keith Mallett on 2011-04-27
dot icon27/04/2011
Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 2011-04-27
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/02/2011
Certificate of change of name
dot icon02/02/2011
Change of name notice
dot icon12/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/10/2009
Appointment of Keith Mallett as a director
dot icon13/10/2009
Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN United Kingdom on 2009-10-13
dot icon29/07/2009
Nc inc already adjusted 19/06/09
dot icon29/07/2009
Resolutions
dot icon26/06/2009
Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
dot icon26/06/2009
Appointment terminated director graham cowan
dot icon26/06/2009
Appointment terminated secretary qa registrars LIMITED
dot icon19/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
25.19K
-
0.00
-
-
2023
-
28.60K
-
0.00
-
-
2023
-
28.60K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

28.60K £Ascended13.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
19/06/2009 - 19/06/2009
7048
Mallett, Keith
Director
01/07/2009 - 15/08/2023
3
Hesketh, Simon Paul
Director
29/03/2011 - Present
4
Mr David Edward Alan Lawrence
Director
29/03/2011 - 05/03/2012
2
Taylor, Peter
Director
29/03/2011 - Present
-

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

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 ATB GAMES LIMITED

ATB GAMES LIMITED is an(a) Active company incorporated on 19/06/2009 with the registered office located at 3 Rhodes Avenue, 3 Rhodes Avenue, London N22 7UR. There are currently 2 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 ATB GAMES LIMITED?

toggle

ATB GAMES LIMITED is currently Active. It was registered on 19/06/2009 .

Where is ATB GAMES LIMITED located?

toggle

ATB GAMES LIMITED is registered at 3 Rhodes Avenue, 3 Rhodes Avenue, London N22 7UR.

What does ATB GAMES LIMITED do?

toggle

ATB GAMES LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for ATB GAMES LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-04 with updates.