ATBA-UK LIMITED

Register to unlock more data on OkredoRegister

ATBA-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599854

Incorporation date

25/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

53 Hilcot End, Ampney Crucis, Cirencester GL7 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/02/2026
Appointment of Mr George Richmond Pollard as a director on 2026-02-01
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/04/2024
Registered office address changed from Unit 1 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ England to 53 Hilcot End Ampney Crucis Cirencester GL7 5HG on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon09/10/2022
Micro company accounts made up to 2021-11-30
dot icon09/10/2022
Termination of appointment of Adam Christopher Hale as a director on 2022-10-01
dot icon06/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-11-30
dot icon20/09/2021
Notification of a person with significant control statement
dot icon01/06/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon07/11/2020
Micro company accounts made up to 2019-11-30
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon26/03/2020
Cessation of Matt Brind as a person with significant control on 2020-03-26
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/04/2019
Registered office address changed from 39 Cotswold Avenue Rayleigh Essex SS6 8AN to Unit 1 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ on 2019-04-08
dot icon08/04/2019
Termination of appointment of Harry Jessop as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Adam Christopher Hale as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Stuart James Kirk as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Amanda Cecily Frost as a secretary on 2019-04-01
dot icon17/09/2018
Micro company accounts made up to 2017-11-30
dot icon27/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-11-30
dot icon15/08/2017
Termination of appointment of Raphael Laroche as a director on 2015-08-03
dot icon28/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon17/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon07/05/2016
Annual return made up to 2016-03-26 no member list
dot icon08/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/04/2015
Annual return made up to 2015-03-26 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/08/2014
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to 39 Cotswold Avenue Rayleigh Essex SS6 8AN on 2014-08-31
dot icon10/04/2014
Annual return made up to 2014-03-26 no member list
dot icon07/11/2013
Termination of appointment of Roger Swannell as a director
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/04/2013
Annual return made up to 2013-03-26 no member list
dot icon22/04/2013
Appointment of Mr Harry Jessop as a director
dot icon22/04/2013
Termination of appointment of Josh Grafham as a director
dot icon23/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/09/2012
Director's details changed for Mr Roger Swanell on 2012-09-23
dot icon23/04/2012
Annual return made up to 2012-03-26 no member list
dot icon23/04/2012
Director's details changed for Mr Josh Grafham on 2011-11-01
dot icon22/04/2012
Appointment of Mr Roger Swanell as a director
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/05/2011
Annual return made up to 2011-03-26 no member list
dot icon03/05/2011
Appointment of Mr Raphael Laroche as a director
dot icon29/04/2011
Appointment of Mr Matt Brind as a director
dot icon29/04/2011
Termination of appointment of Stephen Tweedie as a director
dot icon29/04/2011
Appointment of Mr Josh Grafham as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/06/2010
Annual return made up to 2010-03-26 no member list
dot icon06/06/2010
Director's details changed for Mr David Dean Mason on 2009-10-30
dot icon06/06/2010
Director's details changed for Mr Stephen John Oliver Tweedie on 2009-10-30
dot icon06/06/2010
Director's details changed for Stephen Birkbeck on 2009-10-30
dot icon06/06/2010
Termination of appointment of David Mason as a director
dot icon06/06/2010
Termination of appointment of Stephen Birkbeck as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/04/2009
Annual return made up to 26/03/09
dot icon08/12/2008
Registered office changed on 08/12/2008 from 65 wesley street ossett west yorkshire WF5 8HB
dot icon08/12/2008
Secretary appointed mrs amanda cecily frost
dot icon08/12/2008
Director appointed mr david dean mason
dot icon08/12/2008
Appointment terminated secretary deborah crilley
dot icon08/12/2008
Director appointed mr stephen john oliver tweedie
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/06/2008
Annual return made up to 26/03/08
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Registered office changed on 10/10/07 from: 15 tees close swindon wiltshire SN25 3LU
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon03/04/2007
Annual return made up to 26/03/07
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/03/2006
Annual return made up to 25/11/05
dot icon23/03/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/02/2005
Annual return made up to 25/11/04
dot icon29/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/01/2004
Annual return made up to 25/11/03
dot icon18/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon25/11/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.65K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-
2022
0
1.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22K £Descended-26.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Paul
Director
26/11/2006 - 22/09/2007
1
Mr Matt Brind
Director
01/10/2010 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/11/2002 - 26/11/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/11/2002 - 26/11/2006
67500
Tweedie, Stephen John Oliver
Director
13/11/2008 - 29/09/2010
2

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 ATBA-UK LIMITED

ATBA-UK LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at 53 Hilcot End, Ampney Crucis, Cirencester GL7 5HG. 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 ATBA-UK LIMITED?

toggle

ATBA-UK LIMITED is currently Active. It was registered on 25/11/2002 .

Where is ATBA-UK LIMITED located?

toggle

ATBA-UK LIMITED is registered at 53 Hilcot End, Ampney Crucis, Cirencester GL7 5HG.

What does ATBA-UK LIMITED do?

toggle

ATBA-UK LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ATBA-UK LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-06 with no updates.