ATELIER BLUE LIMITED

Register to unlock more data on OkredoRegister

ATELIER BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450994

Incorporation date

29/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 High Street, Tonbridge TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon29/04/2025
Registered office address changed from 7 Castle Street Tonbridge Kent TN9 1BH England to 188 High Street Tonbridge TN9 1BE on 2025-04-29
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/08/2018
Compulsory strike-off action has been discontinued
dot icon20/08/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon20/08/2018
Registered office address changed from 78 Fonthill Road London N4 3HT England to 7 Castle Street Tonbridge Kent TN9 1BH on 2018-08-20
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to 78 Fonthill Road London N4 3HT on 2018-05-29
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon25/07/2017
Notification of Shaheen Haq as a person with significant control on 2017-05-28
dot icon25/07/2017
Notification of Pratibha Parmar as a person with significant control on 2017-05-28
dot icon25/07/2017
Notification of Amanda Fisk as a person with significant control on 2017-05-28
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Solar House Suite 34 915 High Road London N12 8QJ England to C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2015-05-05
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB to Solar House Suite 34 915 High Road London N12 8QJ on 2014-11-28
dot icon16/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon16/06/2014
Director's details changed for Amanda Fisk on 2013-05-29
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon31/05/2011
Secretary's details changed for Ms Pratibha Parmar on 2011-05-28
dot icon31/05/2011
Director's details changed for Shaheen Haq on 2011-05-28
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Director's details changed for Amanda Fisk on 2010-01-01
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 29/05/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from riverside house river lawn road tonbridge kent TN9 1EP
dot icon02/06/2008
Return made up to 29/05/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon12/06/2007
Return made up to 29/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 29/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 29/05/05; full list of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: c/o jordan frank LIMITED 4TH floor margaret street london W1W 8RR
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon24/09/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/06/2004
Return made up to 29/05/04; full list of members
dot icon28/11/2003
Ad 08/08/03--------- £ si 10@1=10 £ ic 20/30
dot icon20/09/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Registered office changed on 29/08/03 from: 78A fonthill road london N4 3HT
dot icon16/08/2003
Return made up to 29/05/03; full list of members
dot icon12/07/2002
New director appointed
dot icon29/05/2002
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
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.15K
-
0.00
-
-
2022
3
63.71K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisk, Amanda
Director
29/06/2002 - Present
2
Haq, Shaheen Ayesha
Director
29/05/2002 - Present
10
Parmar, Pratibha
Secretary
29/05/2002 - Present
1

Persons with Significant Control

3
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 ATELIER BLUE LIMITED

ATELIER BLUE LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at 188 High Street, Tonbridge TN9 1BE. 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 ATELIER BLUE LIMITED?

toggle

ATELIER BLUE LIMITED is currently Active. It was registered on 29/05/2002 .

Where is ATELIER BLUE LIMITED located?

toggle

ATELIER BLUE LIMITED is registered at 188 High Street, Tonbridge TN9 1BE.

What does ATELIER BLUE LIMITED do?

toggle

ATELIER BLUE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATELIER BLUE LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.