ATCHA HOLDINGS LTD

Register to unlock more data on OkredoRegister

ATCHA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11373175

Incorporation date

21/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Atcha Holdings Limited, 21 White Conduit Street, London N1 9HACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2018)
dot icon27/11/2025
Micro company accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon11/03/2024
Registered office address changed from 21 21 White Conduit Street London N1 9HA United Kingdom to Atcha Holdings Limited 21 White Conduit Street London N1 9HA on 2024-03-11
dot icon08/03/2024
Registered office address changed from 1st Floor, White Collar Factory Building 3 2-4 Old Street Yard London EC1Y 8AF United Kingdom to 21 21 White Conduit Street London N1 9HA on 2024-03-08
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon26/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/11/2022
Registered office address changed from 23 Wolsey Road Northwood HA6 2HN England to White Collar Factory Building 3 2-4 Old Street Yard 1st Floor, White Collar Factory Building 3 London EC1Y 8AF on 2022-11-09
dot icon09/11/2022
Registered office address changed from White Collar Factory Building 3 2-4 Old Street Yard 1st Floor, White Collar Factory Building 3 London EC1Y 8AF England to 1st Floor, White Collar Factory Building 3 2-4 Old Street Yard London EC1Y 8AF on 2022-11-09
dot icon05/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-05-31
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-13
dot icon12/01/2021
Sub-division of shares on 2020-11-26
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Resolutions
dot icon12/01/2021
Memorandum and Articles of Association
dot icon03/12/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-04
dot icon01/12/2020
Statement of capital following an allotment of shares on 2019-03-12
dot icon04/06/2020
Change of details for Mr Aaditya Kartik Shankar as a person with significant control on 2020-03-01
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon02/06/2020
Notification of Rajat Shankar Berry as a person with significant control on 2020-03-01
dot icon02/06/2020
Appointment of Mr Rajat Shankar Berry as a director on 2020-03-01
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon12/03/2019
Termination of appointment of Dmitry Kirpichenko as a director on 2019-03-12
dot icon29/10/2018
Change of details for Mr Aaditya Kartik Shankar as a person with significant control on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Aaditya Kartik Shankar on 2018-07-31
dot icon18/10/2018
Change of details for Mr Aaditya Kartik Shankar as a person with significant control on 2018-07-31
dot icon18/10/2018
Termination of appointment of Nika Kirpichenko as a director on 2018-10-18
dot icon18/10/2018
Registered office address changed from 38 South Eaton Place London SW1W 9JJ United Kingdom to 23 Wolsey Road Northwood HA6 2HN on 2018-10-18
dot icon18/10/2018
Cessation of Dmitry Kirpichenko as a person with significant control on 2018-10-18
dot icon21/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,511.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.36K
-
0.00
-
-
2022
9
54.21K
-
0.00
9.51K
-
2022
9
54.21K
-
0.00
9.51K
-

Employees

2022

Employees

9 Ascended350 % *

Net Assets(GBP)

54.21K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirpichenko, Nika
Director
21/05/2018 - 18/10/2018
10
Kirpichenko, Dmitry
Director
21/05/2018 - 12/03/2019
5
Berry, Rajat Shankar
Director
01/03/2020 - Present
10
Mr Aaditya Kartik Shankar
Director
21/05/2018 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATCHA HOLDINGS LTD

ATCHA HOLDINGS LTD is an(a) Active company incorporated on 21/05/2018 with the registered office located at Atcha Holdings Limited, 21 White Conduit Street, London N1 9HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATCHA HOLDINGS LTD?

toggle

ATCHA HOLDINGS LTD is currently Active. It was registered on 21/05/2018 .

Where is ATCHA HOLDINGS LTD located?

toggle

ATCHA HOLDINGS LTD is registered at Atcha Holdings Limited, 21 White Conduit Street, London N1 9HA.

What does ATCHA HOLDINGS LTD do?

toggle

ATCHA HOLDINGS LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does ATCHA HOLDINGS LTD have?

toggle

ATCHA HOLDINGS LTD had 9 employees in 2022.

What is the latest filing for ATCHA HOLDINGS LTD?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-05-31.