ATCM LIMITED

Register to unlock more data on OkredoRegister

ATCM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675243

Incorporation date

21/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Mit Barn Writtle Road, Margaretting, Ingatestone, Essex CM4 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon20/03/2026
Appointment of Mr John Gerard Metcalfe as a director on 2026-03-07
dot icon20/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Termination of appointment of Svetlana Lozovich as a director on 2026-03-04
dot icon16/03/2026
Cessation of Svetlana Lozovich as a person with significant control on 2026-03-04
dot icon03/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon15/06/2023
Micro company accounts made up to 2022-06-30
dot icon06/04/2023
Registered office address changed from Mit Barn Mit Barn, Writtle Road Margaretting Ingatestone Essex CM4 0EL England to Mit Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL on 2023-04-06
dot icon06/04/2023
Change of details for Ms Valeria Tyutina as a person with significant control on 2023-03-03
dot icon06/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/03/2023
Registered office address changed from Grammar School Yard Garton and Graham 56, Fish Street East Yorkshire HU1 2NB England to Mit Barn Mit Barn, Writtle Road Margaretting Ingatestone Essex CM4 0EL on 2023-03-03
dot icon06/09/2022
Notification of Svetlana Lozovich as a person with significant control on 2022-09-06
dot icon06/09/2022
Cessation of Robin Stanley Pegden as a person with significant control on 2022-09-06
dot icon06/09/2022
Termination of appointment of Robin Stanley Pegden as a director on 2022-09-06
dot icon06/09/2022
Appointment of Ms Svetlana Lozovich as a director on 2022-09-06
dot icon25/03/2022
Registered office address changed from St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH England to Grammar School Yard Garton and Graham 56, Fish Street East Yorkshire HU1 2NB on 2022-03-25
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/03/2022
Amended micro company accounts made up to 2020-06-30
dot icon21/02/2022
Director's details changed for Mr Robin Stanley Pegden on 2022-02-14
dot icon21/02/2022
Director's details changed for Mr Robin Stanley Pegden on 2022-02-14
dot icon21/02/2022
Change of details for Mr Robin Stanley Pegden as a person with significant control on 2022-02-14
dot icon21/02/2022
Change of details for Mr Robin Stanley Pegden as a person with significant control on 2022-02-14
dot icon16/09/2021
Termination of appointment of Haslen Matthew Back as a director on 2021-09-14
dot icon16/09/2021
Cessation of Haslen Matthew Back as a person with significant control on 2021-09-14
dot icon15/09/2021
Appointment of Mr Robin Stanley Pegden as a director on 2021-09-13
dot icon15/09/2021
Notification of Robin Stanley Pegden as a person with significant control on 2021-09-13
dot icon30/08/2021
Micro company accounts made up to 2020-06-30
dot icon16/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/11/2020
Termination of appointment of Valeria Tyutina as a director on 2020-11-05
dot icon26/05/2020
Resolutions
dot icon25/05/2020
Registered office address changed from C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH to St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH on 2020-05-25
dot icon01/05/2020
Micro company accounts made up to 2019-06-30
dot icon11/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon10/03/2020
Notification of Valeria Tyutina as a person with significant control on 2019-05-16
dot icon10/03/2020
Appointment of Ms Valeria Tyutina as a director on 2020-02-27
dot icon10/03/2020
Termination of appointment of Alchemie Grp Limited as a director on 2020-02-25
dot icon10/03/2020
Cessation of Alchemie Grp Limited as a person with significant control on 2019-05-16
dot icon09/04/2019
Micro company accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon02/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/12/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon31/03/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Haslen Matthew Back on 2015-01-01
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/03/2014
Director's details changed for Alchemie Grp Limited on 2013-01-25
dot icon30/03/2014
Director's details changed for Mr Haslen Matthew Back on 2013-10-01
dot icon08/11/2013
Termination of appointment of Bury Company Services Limited as a secretary
dot icon19/09/2013
Termination of appointment of John Back as a director
dot icon19/09/2013
Appointment of Mr Haslen Matthew Back as a director
dot icon23/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 2013-01-25
dot icon25/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon14/11/2011
Director's details changed for Alchemie Technology Group Limited on 2010-05-25
dot icon23/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon23/03/2011
Secretary's details changed for Bury Company Services Limited on 2011-02-19
dot icon23/03/2011
Director's details changed for Alchemie Technology Group Limited on 2011-02-19
dot icon31/01/2011
Amended accounts made up to 2008-06-30
dot icon20/01/2011
Amended accounts made up to 2009-06-30
dot icon20/01/2011
Amended accounts made up to 2010-06-30
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 19/02/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ
dot icon30/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Return made up to 19/02/08; full list of members
dot icon23/04/2008
Return made up to 19/02/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/11/2006
Amended accounts made up to 2004-02-29
dot icon02/06/2006
Return made up to 19/02/06; full list of members
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
New secretary appointed
dot icon02/09/2005
Return made up to 19/02/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2004-02-29
dot icon18/02/2005
Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ
dot icon18/02/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000
dot icon03/03/2004
Return made up to 19/02/04; full list of members
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Secretary resigned
dot icon21/06/2003
New secretary appointed
dot icon21/06/2003
New director appointed
dot icon21/06/2003
Secretary resigned
dot icon21/06/2003
Director resigned
dot icon21/02/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.20K
-
0.00
-
-
2022
0
442.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Back, Haslen Matthew
Director
19/09/2013 - 14/09/2021
52
WATERLOW NOMINEES LIMITED
Nominee Director
21/02/2003 - 21/02/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/02/2003 - 21/02/2003
38039
Lozovich, Svetlana
Director
06/09/2022 - 04/03/2026
-
Mr Robin Stanley Pegden
Director
13/09/2021 - 06/09/2022
8

Persons with Significant Control

6
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 ATCM LIMITED

ATCM LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at Mit Barn Writtle Road, Margaretting, Ingatestone, Essex CM4 0EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATCM LIMITED?

toggle

ATCM LIMITED is currently Active. It was registered on 21/02/2003 .

Where is ATCM LIMITED located?

toggle

ATCM LIMITED is registered at Mit Barn Writtle Road, Margaretting, Ingatestone, Essex CM4 0EL.

What does ATCM LIMITED do?

toggle

ATCM 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 ATCM LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mr John Gerard Metcalfe as a director on 2026-03-07.