ATC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377264

Incorporation date

29/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon05/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/06/2024
Change of details for E.D.Y.B Limited as a person with significant control on 2024-06-14
dot icon31/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon29/05/2024
Registered office address changed from Aero Engine Centre 109 Green Lane Hounslow London England and Wales TW4 6DF United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2024-05-29
dot icon10/05/2024
Notification of E.D.Y.B Limited as a person with significant control on 2022-10-31
dot icon10/05/2024
Cessation of Nicolas Victor Cook as a person with significant control on 2022-10-31
dot icon10/05/2024
Cessation of James Francis Cook as a person with significant control on 2022-10-31
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon04/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Resolutions
dot icon31/10/2022
Satisfaction of charge 033772640005 in full
dot icon14/10/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Director's details changed for Mr Nicolas Victor Cook on 2021-08-02
dot icon17/01/2022
Change of details for Mr James Francis Cook as a person with significant control on 2021-08-02
dot icon17/01/2022
Director's details changed for Mr James Francis Cook on 2021-08-02
dot icon17/01/2022
Change of details for Mr Nicolas Victor Cook as a person with significant control on 2021-08-02
dot icon17/01/2022
Secretary's details changed for Mr Nicolas Victor Cook on 2021-08-02
dot icon07/01/2022
Registration of charge 033772640005, created on 2022-01-04
dot icon02/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon29/04/2021
Change of details for Mr Nicolas Victor Cook as a person with significant control on 2017-05-26
dot icon20/08/2020
Satisfaction of charge 3 in full
dot icon17/08/2020
Director's details changed for Mr James Francis Cook on 2017-05-26
dot icon14/08/2020
Change of details for Mr James Francis Cook as a person with significant control on 2017-05-26
dot icon10/06/2020
Accounts for a small company made up to 2019-10-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon13/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon19/03/2019
Accounts for a small company made up to 2018-10-31
dot icon04/12/2018
Appointment of Mr James Francis Cook as a director on 1999-09-10
dot icon24/07/2018
Change of details for Mr Nicolas Victor Cook as a person with significant control on 2018-02-01
dot icon04/07/2018
Notification of James Cook as a person with significant control on 2017-02-01
dot icon04/07/2018
Confirmation statement made on 2018-05-29 with updates
dot icon04/07/2018
Change of details for Mr Nicolas Victor Cook as a person with significant control on 2017-02-01
dot icon12/03/2018
Accounts for a small company made up to 2017-10-31
dot icon14/07/2017
Notification of Nicolas Victor Cook as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/07/2017
Director's details changed for Mr Nicolas Victor Cook on 2017-05-26
dot icon03/07/2017
Secretary's details changed for Mr Nicolas Victor Cook on 2017-05-26
dot icon03/07/2017
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Aero Engine Centre 109 Green Lane Hounslow London England and Wales TW4 6DF on 2017-07-03
dot icon25/04/2017
Accounts for a small company made up to 2016-10-31
dot icon15/11/2016
Satisfaction of charge 033772640004 in full
dot icon29/07/2016
Full accounts made up to 2015-10-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon24/06/2015
Satisfaction of charge 2 in full
dot icon23/06/2015
Registration of charge 033772640004, created on 2015-06-19
dot icon11/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon05/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon01/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon06/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon05/02/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-02-05
dot icon03/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon15/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon01/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon04/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon25/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/02/2010
Director's details changed for Nicolas Victor Cook on 2010-01-28
dot icon16/02/2010
Secretary's details changed for Nicolas Victor Cook on 2010-01-28
dot icon28/01/2010
Director's details changed for Nicholas Cook on 2010-01-21
dot icon27/01/2010
Secretary's details changed for Nicholas Cook on 2010-01-21
dot icon27/01/2010
Director's details changed for Nicholas Cook on 2009-12-01
dot icon10/07/2009
Return made up to 29/05/09; full list of members
dot icon19/06/2009
Group of companies' accounts made up to 2008-10-31
dot icon01/09/2008
Group of companies' accounts made up to 2007-10-31
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon06/09/2007
Group of companies' accounts made up to 2006-10-31
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon23/06/2006
Return made up to 29/05/06; full list of members
dot icon06/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon15/08/2005
Group of companies' accounts made up to 2004-10-31
dot icon14/06/2005
Return made up to 29/05/05; full list of members
dot icon03/06/2004
Return made up to 29/05/04; full list of members
dot icon03/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon28/10/2003
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon22/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Location of register of members
dot icon03/07/2003
Return made up to 29/05/03; full list of members
dot icon28/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon15/08/2002
Registered office changed on 15/08/02 from: po box 2588 843 finchley road london NW11 8NQ
dot icon15/08/2002
Return made up to 29/05/02; full list of members
dot icon22/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon02/03/2001
Full group accounts made up to 2000-04-30
dot icon09/08/2000
Director resigned
dot icon01/08/2000
Return made up to 29/05/00; full list of members
dot icon31/03/2000
Full group accounts made up to 1999-04-30
dot icon01/03/2000
New director appointed
dot icon07/10/1999
Director resigned
dot icon05/08/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon02/08/1999
Return made up to 29/05/99; full list of members
dot icon25/06/1999
Particulars of contract relating to shares
dot icon25/06/1999
Ad 12/02/99--------- £ si 188@1=188 £ ic 34/222
dot icon25/06/1999
Particulars of contract relating to shares
dot icon25/06/1999
Ad 12/02/99--------- £ si 32@1=32 £ ic 2/34
dot icon02/04/1999
Accounts for a dormant company made up to 1998-05-31
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Resolutions
dot icon20/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Certificate of change of name
dot icon23/10/1998
New secretary appointed;new director appointed
dot icon23/10/1998
New director appointed
dot icon24/06/1998
Return made up to 29/05/98; full list of members
dot icon23/09/1997
New secretary appointed
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon10/06/1997
Registered office changed on 10/06/97 from: 788-790 finchley road london
dot icon29/05/1997
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
31/10/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
550.30K
-
0.00
326.84K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/05/1997 - 04/06/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/05/1997 - 04/06/1997
67500
Cook, James Francis
Director
10/09/1999 - Present
14
Cook, Nicolas Victor
Director
20/10/1998 - Present
13
Cook, Nicolas Victor
Secretary
19/10/1998 - Present
4

Persons with Significant Control

5
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 ATC HOLDINGS LIMITED

ATC HOLDINGS LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 3 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 ATC HOLDINGS LIMITED?

toggle

ATC HOLDINGS LIMITED is currently Active. It was registered on 29/05/1997 .

Where is ATC HOLDINGS LIMITED located?

toggle

ATC HOLDINGS LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does ATC HOLDINGS LIMITED do?

toggle

ATC HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATC HOLDINGS LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-05-29 with no updates.