ATCHLEY INVENTIONS LIMITED

Register to unlock more data on OkredoRegister

ATCHLEY INVENTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05512788

Incorporation date

19/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A Bank House, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon09/05/2024
Registered office address changed from 81 Suite a, Bank House Judes Road Egham TW20 0DF England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr. Stoyan Karlov on 2024-04-25
dot icon09/05/2024
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2024-04-25
dot icon09/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-07-30
dot icon26/04/2024
Registered office address changed from 22 Brondesbury Park Willesden London NW6 7DL England to 81 st. Judes Road Suite a, Bank House Egham TW20 0DF on 2024-04-26
dot icon26/04/2024
Registered office address changed from 81 st. Judes Road Suite a, Bank House Egham TW20 0DF England to 81 Suite a, Bank House Judes Road Egham TW20 0DF on 2024-04-26
dot icon25/04/2024
Termination of appointment of Herman Sorenson as a director on 2024-04-25
dot icon25/04/2024
Appointment of Mr. Stoyan Karlov as a director on 2024-04-25
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-07-31
dot icon07/07/2022
Compulsory strike-off action has been discontinued
dot icon06/07/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Micro company accounts made up to 2021-07-31
dot icon26/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-07-31
dot icon12/03/2020
Notification of Stanislav Batrachenko as a person with significant control on 2020-03-12
dot icon12/03/2020
Withdrawal of a person with significant control statement on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon11/12/2019
Appointment of Mr. Herman Sorenson as a director on 2019-12-01
dot icon11/12/2019
Termination of appointment of Jonathan Berecher as a director on 2019-12-01
dot icon07/10/2019
Micro company accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-07-31
dot icon04/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/06/2017
Appointment of Mr. Jonathan Berecher as a director on 2017-06-07
dot icon11/06/2017
Termination of appointment of Gloria Rosemond Telemacque as a director on 2017-06-07
dot icon11/06/2017
Termination of appointment of Gloria Rosemond Telemacque as a secretary on 2017-06-07
dot icon07/06/2017
Registered office address changed from 22 Brondesbury Park Brondesbury Park Willesden London NW6 7DL England to 22 Brondesbury Park Willesden London NW6 7DL on 2017-06-07
dot icon07/06/2017
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 22 Brondesbury Park Brondesbury Park Willesden London NW6 7DL on 2017-06-07
dot icon20/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon18/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon18/02/2016
Register inspection address has been changed from 26 Dawson Road Kingston upon Thames Surrey KT1 3AT England to 63 Station Road Station Road Corsham Wiltshire SN13 9EZ
dot icon22/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/01/2015
Register inspection address has been changed from 41 Cambridge Road London SW20 0QB England to 26 Dawson Road Kingston upon Thames Surrey KT1 3AT
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ
dot icon10/01/2014
Termination of appointment of Androniki Christodoulou as a secretary
dot icon10/01/2014
Registered office address changed from 239 Finchley Road Swiss Cottage London NW3 6JB on 2014-01-10
dot icon10/01/2014
Termination of appointment of Fillip Krogh as a director
dot icon10/01/2014
Appointment of Mrs Gloria Rosemond Telemacque as a secretary
dot icon10/01/2014
Appointment of Mrs Gloria Rosemond Telemacque as a director
dot icon14/12/2013
Compulsory strike-off action has been discontinued
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/12/2013
Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH on 2013-12-10
dot icon10/12/2013
Appointment of Ms. Androniki Christodoulou as a secretary
dot icon10/12/2013
Appointment of Mr. Fillip Krogh as a director
dot icon10/12/2013
Termination of appointment of Stanislav Batrachenko as a director
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2013
Appointment of Mr Stanislav Batrachenko as a director
dot icon07/11/2012
Termination of appointment of Alastair Cunningham as a director
dot icon07/11/2012
Termination of appointment of Keystone Investments Limited as a director
dot icon07/11/2012
Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary
dot icon25/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon01/09/2011
Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 2011-09-01
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-10-21
dot icon30/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon30/07/2010
Director's details changed for Keystone Investments Limited on 2010-07-19
dot icon30/07/2010
Secretary's details changed for Guernsey Corporate Secretaries Limited on 2010-07-19
dot icon10/03/2010
Register inspection address has been changed
dot icon03/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon01/07/2009
Director appointed mr alastair matthew cunningham
dot icon07/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 186 hammersmith road london W6 7DJ
dot icon10/08/2007
Return made up to 19/07/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon08/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon07/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon07/08/2006
Return made up to 19/07/06; full list of members
dot icon19/07/2005
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
30/07/2023
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.35K
-
0.00
-
-
2022
0
16.23K
-
0.00
-
-
2022
0
16.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.23K £Ascended5.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA CORPORATE SECRETARIES LTD
Corporate Secretary
25/04/2024 - Present
747
Telemacque, Gloria Rosemond
Secretary
10/01/2014 - 07/06/2017
-
Christodoulou, Androniki
Secretary
10/12/2013 - 10/01/2014
-
Cunningham, Alastair Matthew
Director
30/06/2009 - 07/11/2012
474
Krogh, Fillip
Director
10/12/2013 - 10/01/2014
55

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATCHLEY INVENTIONS LIMITED

ATCHLEY INVENTIONS LIMITED is an(a) Dissolved company incorporated on 19/07/2005 with the registered office located at Suite A Bank House, 81 Judes Road, Egham TW20 0DF. There are currently 2 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 ATCHLEY INVENTIONS LIMITED?

toggle

ATCHLEY INVENTIONS LIMITED is currently Dissolved. It was registered on 19/07/2005 and dissolved on 17/06/2025.

Where is ATCHLEY INVENTIONS LIMITED located?

toggle

ATCHLEY INVENTIONS LIMITED is registered at Suite A Bank House, 81 Judes Road, Egham TW20 0DF.

What does ATCHLEY INVENTIONS LIMITED do?

toggle

ATCHLEY INVENTIONS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ATCHLEY INVENTIONS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.