ATE GLOBAL LTD

Register to unlock more data on OkredoRegister

ATE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10304096

Incorporation date

29/07/2016

Size

Small

Contacts

Registered address

Registered address

Anglia House, Haven Road, Colchester, Essex CO2 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2016)
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon01/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Solvency Statement dated 19/12/24
dot icon02/01/2025
Statement of capital on 2025-01-02
dot icon02/01/2025
Statement by Directors
dot icon28/12/2024
Resolutions
dot icon28/12/2024
Memorandum and Articles of Association
dot icon24/12/2024
Change of share class name or designation
dot icon23/12/2024
Change of share class name or designation
dot icon23/12/2024
Change of share class name or designation
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon01/07/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon08/12/2023
Resolutions
dot icon25/10/2023
Withdrawal of a person with significant control statement on 2023-10-25
dot icon25/10/2023
Notification of Maxa Group Limited as a person with significant control on 2023-10-02
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/01/2023
Certificate of change of name
dot icon22/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Appointment of Daniel Mark Bradshaw as a director on 2022-04-30
dot icon03/05/2022
Appointment of Ross William Bradshaw as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Zoe Bradshaw as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Andrew Frank Bradshaw as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Elizabeth Joy Bradshaw as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Danielle Karina Bradshaw as a director on 2022-04-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/06/2021
Satisfaction of charge 103040960001 in full
dot icon11/01/2021
Registered office address changed from Unit 12, Anglia House Grange Way Business Park Grange Way Colchester Essex CO2 8HF United Kingdom to Anglia House Haven Road Colchester Essex CO2 8HT on 2021-01-11
dot icon21/09/2020
Resolutions
dot icon21/09/2020
Memorandum and Articles of Association
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/08/2020
Notification of a person with significant control statement
dot icon14/08/2020
Cessation of Sheila Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Stephen Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Ross Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Louise Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Kevin Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Zoe Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Deborah Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Elizabeth Joy Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Danielle Karina Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Andrew Frank Bradshaw as a person with significant control on 2018-10-16
dot icon14/08/2020
Cessation of Daniel Bradshaw as a person with significant control on 2018-10-16
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Registration of charge 103040960001, created on 2020-01-24
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Resolutions
dot icon07/11/2018
Change of share class name or designation
dot icon07/11/2018
Change of share class name or designation
dot icon07/11/2018
Particulars of variation of rights attached to shares
dot icon05/11/2018
Notification of Danielle Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Sheila Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Kevin Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Andrew Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Zoe Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Elizabeth Bradshaw as a person with significant control on 2018-10-16
dot icon05/11/2018
Notification of Stephen Bradshaw as a person with significant control on 2018-10-16
dot icon02/11/2018
Notification of Deborah Bradshaw as a person with significant control on 2018-10-16
dot icon02/11/2018
Notification of Ross Bradshaw as a person with significant control on 2018-10-16
dot icon02/11/2018
Notification of Louise Bradshaw as a person with significant control on 2018-10-16
dot icon02/11/2018
Notification of Daniel Bradshaw as a person with significant control on 2018-10-16
dot icon02/11/2018
Withdrawal of a person with significant control statement on 2018-11-02
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon03/11/2017
Particulars of variation of rights attached to shares
dot icon03/11/2017
Change of share class name or designation
dot icon01/11/2017
Resolutions
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Resolutions
dot icon08/08/2016
Current accounting period shortened from 2017-07-31 to 2016-12-31
dot icon29/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.03M
-
0.00
577.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Stephen
Director
29/07/2016 - Present
11
Bradshaw, Kevin
Director
29/07/2016 - Present
5
Bradshaw, Daniel Mark
Director
30/04/2022 - Present
1
Bradshaw, Ross William
Director
30/04/2022 - Present
2

Persons with Significant Control

14
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 ATE GLOBAL LTD

ATE GLOBAL LTD is an(a) Active company incorporated on 29/07/2016 with the registered office located at Anglia House, Haven Road, Colchester, Essex CO2 8HT. There are currently 4 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 ATE GLOBAL LTD?

toggle

ATE GLOBAL LTD is currently Active. It was registered on 29/07/2016 .

Where is ATE GLOBAL LTD located?

toggle

ATE GLOBAL LTD is registered at Anglia House, Haven Road, Colchester, Essex CO2 8HT.

What does ATE GLOBAL LTD do?

toggle

ATE GLOBAL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATE GLOBAL LTD?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-07-31 with updates.