ATELIER WORKS LLP

Register to unlock more data on OkredoRegister

ATELIER WORKS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC312235

Incorporation date

16/03/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Unit D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon09/12/2024
Amended accounts made up to 2024-03-31
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Registered office address changed from 21a Iliffe Yard London SE17 3QA England to Unit D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE on 2023-12-18
dot icon18/12/2023
Member's details changed for Mr Ian Ronald Chilvers on 2023-12-01
dot icon18/12/2023
Member's details changed for Mr Quentin John Newark on 2023-12-01
dot icon18/12/2023
Change of details for Mr Quentin John Newark as a person with significant control on 2023-12-01
dot icon18/12/2023
Change of details for Mr Ian Ronald Chilvers as a person with significant control on 2023-12-01
dot icon14/09/2023
Registered office address changed from 21a 21a Iliffe Yard London SE17 3QA England to 21a Iliffe Yard London SE17 3QA on 2023-09-14
dot icon27/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB England to 21a 21a Iliffe Yard London SE17 3QA on 2022-06-29
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon21/04/2021
Change of details for Mr Quentin John Newark as a person with significant control on 2021-03-01
dot icon21/04/2021
Member's details changed for Mr Quentin John Newark on 2021-04-21
dot icon21/04/2021
Member's details changed for Mr Ian Ronald Chilvers on 2021-03-01
dot icon21/04/2021
Change of details for Mr Ian Ronald Chilvers as a person with significant control on 2021-03-01
dot icon29/03/2021
Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB on 2021-03-29
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon23/03/2018
Change of details for Mr Quentin John Newark as a person with significant control on 2018-02-15
dot icon23/03/2018
Change of details for Mr Ian Ronald Chilvers as a person with significant control on 2018-02-15
dot icon23/03/2018
Member's details changed for Mr Quentin John Newark on 2018-02-15
dot icon23/03/2018
Member's details changed for Mr Ian Ronald Chilvers on 2018-02-15
dot icon23/03/2018
Registered office address changed from 6 C/O the Company Books Snow Hill London EC1A 2AY England to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-03-23
dot icon16/02/2018
Registered office address changed from 15 Bunhill Row London EC1Y 8LP to 6 C/O the Company Books Snow Hill London EC1A 2AY on 2018-02-16
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Member's details changed for Mr Ian Ronald Chilvers on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/03/2017
Member's details changed for Mr Quentin John Newark on 2017-03-14
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-16
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-16
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-16
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Termination of appointment of John Powner as a member
dot icon09/04/2013
Annual return made up to 2013-03-16
dot icon09/04/2013
Member's details changed for John Powner on 2013-01-01
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-16
dot icon29/03/2012
Member's details changed for Mr Quentin John Newark on 2012-01-01
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-16
dot icon18/03/2011
Member's details changed for Mr Quentin John Newark on 2011-01-01
dot icon18/03/2011
Member's details changed for John Powner on 2011-01-01
dot icon18/03/2011
Member's details changed for Ian Ronald Chilvers on 2011-01-01
dot icon25/01/2011
Member's details changed for Quentin John Newark on 2011-01-01
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-16
dot icon21/01/2010
Registered office address changed from Montague Place, Quayside Chatham Maritime Chatham Kent ME4 4QU on 2010-01-21
dot icon30/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/04/2009
Annual return made up to 16/03/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Annual return made up to 16/03/08
dot icon10/06/2008
Annual return made up to 16/03/07
dot icon16/05/2008
Member's particulars quentin newark
dot icon19/03/2008
Member resigned deep pockets LIMITED
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 16/03/06
dot icon16/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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
Chilvers, Ian Ronald
LLP Designated Member
16/03/2005 - Present
-
Newark, Quentin John
LLP Designated Member
16/03/2005 - Present
-
Powner, John
LLP Designated Member
16/03/2005 - 01/09/2013
-
DEEP POCKETS LIMITED
LLP Member
16/03/2005 - 27/02/2008
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATELIER WORKS LLP

ATELIER WORKS LLP is an(a) Active company incorporated on 16/03/2005 with the registered office located at Unit D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER WORKS LLP?

toggle

ATELIER WORKS LLP is currently Active. It was registered on 16/03/2005 .

Where is ATELIER WORKS LLP located?

toggle

ATELIER WORKS LLP is registered at Unit D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DE.

How many employees does ATELIER WORKS LLP have?

toggle

ATELIER WORKS LLP had 2 employees in 2022.

What is the latest filing for ATELIER WORKS LLP?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-16 with no updates.