ATC SYSTEMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ATC SYSTEMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924282

Incorporation date

04/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 123 Pall Mall, St James's, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon31/10/2024
Director's details changed for Mr David Mark Chandler on 2024-01-02
dot icon31/10/2024
Director's details changed for Mr Sergio Mauro Rocha Mello on 2024-01-02
dot icon31/10/2024
Director's details changed for Jaqueline Nabih on 2024-01-02
dot icon31/10/2024
Director's details changed for Mr Eduardo Moraes Rodrigues on 2024-01-02
dot icon31/10/2024
Director's details changed for Javier Otero on 2024-01-02
dot icon31/10/2024
Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2024-01-02
dot icon31/10/2024
Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2024-01-02
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Registered office address changed from 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-05-23
dot icon23/05/2024
Termination of appointment of Newchain Limited as a secretary on 2024-05-13
dot icon23/05/2024
Termination of appointment of Imperium Corporate Directors Limited as a director on 2024-05-13
dot icon23/05/2024
Appointment of Ms Susan Hollyman as a director on 2024-05-13
dot icon23/05/2024
Appointment of Grosvenor Secretaries Limited as a secretary on 2024-05-13
dot icon23/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon01/12/2023
Appointment of Imperium Corporate Directors Limited as a director on 2023-11-29
dot icon01/12/2023
Appointment of Newchain Limited as a secretary on 2023-11-29
dot icon11/10/2023
Termination of appointment of Helen Louise Roue as a secretary on 2023-10-06
dot icon11/10/2023
Termination of appointment of Helen Louise Roue as a director on 2023-10-06
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon13/04/2023
Director's details changed for Jaqueline Nabir on 2023-04-13
dot icon06/04/2023
Termination of appointment of Ariane Slinger as a director on 2023-03-20
dot icon06/04/2023
Termination of appointment of Fabio Villarini as a director on 2023-03-20
dot icon06/04/2023
Appointment of Jaqueline Nabir as a director on 2023-03-20
dot icon06/04/2023
Appointment of Javier Otero as a director on 2023-03-20
dot icon23/12/2022
Appointment of Fabio Villarini as a director on 2022-12-19
dot icon22/12/2022
Termination of appointment of Javier Otero as a director on 2022-12-19
dot icon15/12/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/11/2021
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25
dot icon17/11/2021
Accounts for a small company made up to 2020-12-31
dot icon29/10/2021
Change of details for Mr Eduardo Moraes Rodrigues as a person with significant control on 2021-10-28
dot icon29/10/2021
Director's details changed for Ariane Slinger on 2021-10-28
dot icon29/10/2021
Change of details for Mr Sergio Mauro Rocha Mello as a person with significant control on 2021-10-28
dot icon29/10/2021
Director's details changed for Javier Otero on 2021-10-28
dot icon28/10/2021
Director's details changed for Mr Eduardo Moraes Rodrigues on 2021-10-28
dot icon28/10/2021
Director's details changed for Mr Sergio Mauro Rocha Mello on 2021-10-28
dot icon28/10/2021
Director's details changed for Mr David Mark Chandler on 2021-10-28
dot icon28/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon20/06/2021
Resolutions
dot icon04/06/2021
Appointment of Mr David Mark Chandler as a director on 2021-05-20
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon13/11/2020
Resolutions
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon09/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2018
Amended total exemption full accounts made up to 2015-12-31
dot icon21/12/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon09/10/2017
Appointment of Mr Sergio Mauro Rocha Mello as a director on 2017-10-09
dot icon09/10/2017
Appointment of Mr Eduardo Moraes Rodrigues as a director on 2017-10-09
dot icon09/10/2017
Appointment of Mrs Helen Louise Roue as a secretary on 2017-10-09
dot icon09/10/2017
Termination of appointment of Newchain Ltd as a secretary on 2017-10-09
dot icon27/09/2017
Previous accounting period shortened from 2017-01-01 to 2016-12-31
dot icon10/07/2017
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-01-02 to 2016-01-01
dot icon27/09/2016
Previous accounting period shortened from 2016-01-03 to 2016-01-02
dot icon06/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-01-04 to 2014-01-03
dot icon31/07/2014
Termination of appointment of La'tisha Monique Thompson as a director on 2014-07-25
dot icon18/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2013
Previous accounting period shortened from 2013-01-05 to 2013-01-04
dot icon03/10/2013
Total exemption full accounts made up to 2011-12-31
dot icon26/09/2013
Previous accounting period shortened from 2013-01-06 to 2013-01-05
dot icon28/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon20/02/2013
Current accounting period shortened from 2012-05-31 to 2012-01-06
dot icon19/10/2012
Appointment of Miss La'tisha Monique Thompson as a director
dot icon05/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon13/03/2012
Registered office address changed from 49, High Street Westbury-on-Trym Bristol BS9 3ED England on 2012-03-13
dot icon13/03/2012
Appointment of Newchain Ltd as a secretary
dot icon13/03/2012
Appointment of Ariane Slinger as a director
dot icon13/03/2012
Appointment of Javier Otero as a director
dot icon13/03/2012
Termination of appointment of Emmanuel De Croy as a director
dot icon13/03/2012
Appointment of Mrs Helen Louise Roue as a director
dot icon13/03/2012
Termination of appointment of Westbury Secretarial Services Limited as a secretary
dot icon11/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Westbury Secretarial Services Limited on 2010-06-04
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2009
Accounting reference date shortened from 30/06/2010 to 31/05/2010
dot icon04/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBURY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/06/2009 - 02/03/2012
52
Mr Eduardo Moraes Rodrigues
Director
09/10/2017 - Present
1
Mr Sergio Mauro Rocha Mello
Director
09/10/2017 - Present
1
Chandler, David Mark
Director
20/05/2021 - Present
3
NEWCHAIN LIMITED
Corporate Secretary
02/03/2012 - 09/10/2017
82

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATC SYSTEMS (INTERNATIONAL) LIMITED

ATC SYSTEMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at Ground Floor 123 Pall Mall, St James's, London SW1Y 5EA. There are currently 7 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 SYSTEMS (INTERNATIONAL) LIMITED?

toggle

ATC SYSTEMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 04/06/2009 .

Where is ATC SYSTEMS (INTERNATIONAL) LIMITED located?

toggle

ATC SYSTEMS (INTERNATIONAL) LIMITED is registered at Ground Floor 123 Pall Mall, St James's, London SW1Y 5EA.

What does ATC SYSTEMS (INTERNATIONAL) LIMITED do?

toggle

ATC SYSTEMS (INTERNATIONAL) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATC SYSTEMS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.