ATCORE TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

ATCORE TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09022905

Incorporation date

02/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

353 Buckingham Avenue, Slough, Berkshire SL1 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2014)
dot icon09/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/03/2026
Termination of appointment of Malkit Chana as a director on 2026-03-06
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon23/09/2024
Appointment of Mr Michael Wright as a director on 2024-09-23
dot icon23/09/2024
Termination of appointment of David James Cruickshank as a director on 2024-09-23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/08/2023
Registration of charge 090229050007, created on 2023-08-29
dot icon03/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon03/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon03/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon03/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Registration of charge 090229050006, created on 2022-12-13
dot icon10/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/06/2021
Appointment of Mr Andrew Patrick James Lennon as a director on 2021-05-04
dot icon09/06/2021
Appointment of Mr Andrew Patrick James Lennon as a secretary on 2021-05-28
dot icon09/06/2021
Termination of appointment of Richard Stewart Clement Francis as a director on 2021-05-28
dot icon09/06/2021
Termination of appointment of Richard Stewart Clement Francis as a secretary on 2021-05-28
dot icon01/06/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon01/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon01/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon01/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Registration of charge 090229050005, created on 2020-12-15
dot icon14/04/2020
Appointment of Mr Richard Stewart Clement Francis as a secretary on 2020-03-31
dot icon09/04/2020
Termination of appointment of Noel Anthony Kelly as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Noel Kelly as a secretary on 2020-03-31
dot icon25/03/2020
Appointment of Mr Richard Stewart Clement Francis as a director on 2020-03-12
dot icon21/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon21/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon21/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon21/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/11/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/04/2019
Second filing of Confirmation Statement dated 23/10/2018
dot icon01/03/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon01/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon21/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon21/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon07/12/2018
Confirmation statement made on 2018-10-23 with updates
dot icon19/12/2017
Registration of charge 090229050004, created on 2017-12-14
dot icon11/12/2017
Sub-division of shares on 2017-11-14
dot icon11/12/2017
Particulars of variation of rights attached to shares
dot icon11/12/2017
Change of share class name or designation
dot icon11/12/2017
Change of share class name or designation
dot icon01/12/2017
Resolutions
dot icon29/11/2017
Resolutions
dot icon18/11/2017
Notification of Couple Bidco Limited as a person with significant control on 2017-11-14
dot icon18/11/2017
Cessation of Ldc (Managers) Limited as a person with significant control on 2017-11-14
dot icon18/11/2017
Termination of appointment of Mike Kingswood as a director on 2017-11-14
dot icon18/11/2017
Termination of appointment of Neil Geoffrey Morris as a director on 2017-11-14
dot icon18/11/2017
Termination of appointment of Jeremy Moss as a director on 2017-11-14
dot icon18/11/2017
Termination of appointment of Mark David Mayhew as a director on 2017-11-14
dot icon18/11/2017
Termination of appointment of Andrew Steven Lyndon as a director on 2017-11-14
dot icon18/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon16/11/2017
Satisfaction of charge 090229050002 in full
dot icon16/11/2017
Satisfaction of charge 090229050003 in full
dot icon16/11/2017
Satisfaction of charge 090229050001 in full
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon12/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/07/2016
Registration of charge 090229050003, created on 2016-07-14
dot icon21/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon25/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon03/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/08/2015
Memorandum and Articles of Association
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon03/08/2015
Appointment of Mr David James Cruickshank as a director on 2015-07-15
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon26/05/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon28/10/2014
Certificate of change of name
dot icon28/10/2014
Change of name notice
dot icon29/09/2014
Termination of appointment of John David Harper as a director on 2014-09-17
dot icon29/09/2014
Termination of appointment of Bertie Thomas Aykroyd as a director on 2014-09-17
dot icon29/09/2014
Appointment of Mr Andrew Steven Lyndon as a director on 2014-09-17
dot icon26/09/2014
Appointment of Mr Neil Geoffrey Morris as a director on 2014-09-18
dot icon09/07/2014
Appointment of Bertie Thomas Aykroyd as a director
dot icon26/06/2014
Appointment of Noel Kelly as a director
dot icon26/06/2014
Appointment of John Harper as a director
dot icon26/06/2014
Current accounting period shortened from 2015-05-31 to 2015-04-30
dot icon17/06/2014
Change of share class name or designation
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon17/06/2014
Appointment of Noel Kelly as a secretary
dot icon17/06/2014
Appointment of Mr Mark David Mayhew as a director
dot icon17/06/2014
Appointment of Malkit Chana as a director
dot icon17/06/2014
Appointment of Jeremy Moss as a director
dot icon17/06/2014
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2014-06-17
dot icon06/06/2014
Registration of charge 090229050002
dot icon04/06/2014
Registration of charge 090229050001
dot icon02/05/2014
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Noel
Secretary
28/05/2014 - 31/03/2020
-
Francis, Richard Stewart Clement
Secretary
31/03/2020 - 28/05/2021
-
Lennon, Andrew Patrick James
Secretary
28/05/2021 - Present
-
Harper, John David
Director
28/05/2014 - 17/09/2014
38
Morris, Neil Geoffrey
Director
18/09/2014 - 14/11/2017
13

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+
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 ATCORE TECHNOLOGY GROUP LIMITED

ATCORE TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 02/05/2014 with the registered office located at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF. 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 ATCORE TECHNOLOGY GROUP LIMITED?

toggle

ATCORE TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 02/05/2014 .

Where is ATCORE TECHNOLOGY GROUP LIMITED located?

toggle

ATCORE TECHNOLOGY GROUP LIMITED is registered at 353 Buckingham Avenue, Slough, Berkshire SL1 4PF.

What does ATCORE TECHNOLOGY GROUP LIMITED do?

toggle

ATCORE TECHNOLOGY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATCORE TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-12-31 with no updates.