ATEB BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATEB BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05075208

Incorporation date

16/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 St. Paul's Churchyard, London EC4M 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon14/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon14/04/2026
Registered office address changed from Evolve Business Centre Cygnet Way Houghton-Le-Spring Durham DH4 5QY to 4 st. Paul's Churchyard London EC4M 8AY on 2026-04-14
dot icon19/03/2026
Termination of appointment of Huw Price Reynolds as a director on 2026-03-10
dot icon18/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/07/2025
Termination of appointment of Sophie Elizabeth Long as a director on 2025-07-01
dot icon04/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon19/02/2025
Termination of appointment of Stephen John Bailey as a director on 2025-02-14
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/10/2023
Appointment of Mr James Malcolm Dingwall as a director on 2023-10-31
dot icon31/10/2023
Appointment of Mrs Sophie Elizabeth Long as a director on 2023-10-31
dot icon31/10/2023
Appointment of Mr Michael Graham Bellenger as a director on 2023-10-31
dot icon03/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/12/2022
Termination of appointment of Magaret Reynolds as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of Louise Jane Bailey as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of Margaret Reynolds as a secretary on 2022-11-24
dot icon01/12/2022
Cessation of Louise Jane Bailey as a person with significant control on 2022-11-24
dot icon01/12/2022
Cessation of Stephen John Bailey as a person with significant control on 2022-11-24
dot icon01/12/2022
Cessation of Huw Price Reynolds as a person with significant control on 2022-11-24
dot icon01/12/2022
Notification of Thistle Initiatives Limited as a person with significant control on 2022-11-24
dot icon01/12/2022
Cessation of Margaret Mary Reynolds as a person with significant control on 2022-11-24
dot icon08/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/03/2022
Director's details changed for Mr Huw Price Reynolds on 2022-03-12
dot icon15/03/2022
Director's details changed for Mr Stephen John Bailey on 2022-03-12
dot icon15/03/2022
Secretary's details changed for Margaret Reynolds on 2022-03-12
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Appointment of Magaret Reynolds as a director on 2014-01-16
dot icon24/07/2014
Appointment of Louise Jane Bailey as a director on 2014-01-16
dot icon02/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/01/2014
Registered office address changed from 2 Stoneyhurst Road West Gosforth Newcastle upon Tyne NE3 1PG on 2014-01-14
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon31/03/2010
Director's details changed for Stephen John Bailey on 2010-03-31
dot icon31/03/2010
Director's details changed for Huw Price Reynolds on 2010-03-31
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 13/03/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 13/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 13/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 16/03/05; full list of members; amend
dot icon06/04/2005
Return made up to 16/03/05; full list of members
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
New director appointed
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Registered office changed on 26/03/04 from: suite 18 folkestone ent ctr shearway bus pk shearway rd, folkestone kent CT19 4RH
dot icon26/03/2004
Ad 18/03/04--------- £ si 3@1=3 £ ic 1/4
dot icon16/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
10
221.18K
-
0.00
365.87K
-
2022
11
423.76K
-
0.00
605.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED LIMITED
Nominee Director
16/03/2004 - 18/03/2004
2133
Bailey, Stephen John
Director
18/03/2004 - 14/02/2025
15
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
16/03/2004 - 18/03/2004
2033
Reynolds, Magaret
Director
16/01/2014 - 24/11/2022
-
Mrs Louise Jane Bailey
Director
16/01/2014 - 24/11/2022
5

Persons with Significant Control

5
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 ATEB BUSINESS SOLUTIONS LIMITED

ATEB BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at 4 St. Paul's Churchyard, London EC4M 8AY. There are currently 2 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 ATEB BUSINESS SOLUTIONS LIMITED?

toggle

ATEB BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 16/03/2004 .

Where is ATEB BUSINESS SOLUTIONS LIMITED located?

toggle

ATEB BUSINESS SOLUTIONS LIMITED is registered at 4 St. Paul's Churchyard, London EC4M 8AY.

What does ATEB BUSINESS SOLUTIONS LIMITED do?

toggle

ATEB BUSINESS SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ATEB BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-13 with updates.