ATEN GLOBAL LTD

Register to unlock more data on OkredoRegister

ATEN GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11491417

Incorporation date

31/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

35 Chiltern Court Baker Street, London NW1 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2018)
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Registered office address changed from 20 Hansel Close Peterborough PE2 9SR England to 35 Chiltern Court Baker Street London NW1 5SU on 2022-07-01
dot icon01/07/2022
Cessation of Nana Amonoo as a person with significant control on 2022-06-29
dot icon30/06/2022
Termination of appointment of Nana Amonoo as a director on 2022-06-29
dot icon30/06/2022
Termination of appointment of Nana Amonoo as a director on 2022-06-29
dot icon25/05/2022
Second filing for the termination of Keenan David Gratrick as a director
dot icon13/05/2022
Appointment of Mr Nana Amonoo as a director on 2022-05-11
dot icon13/05/2022
Notification of Nana Amonoo as a person with significant control on 2022-05-11
dot icon13/05/2022
Cessation of Aten Group Ltd as a person with significant control on 2022-05-11
dot icon13/05/2022
Confirmation statement made on 2022-03-19 with updates
dot icon13/05/2022
Appointment of Mr Nana Amonoo as a director on 2022-05-11
dot icon15/02/2022
Registered office address changed from 10 School Lane Weldon, Corby Northants NN17 3JN to 20 Hansel Close Peterborough PE2 9SR on 2022-02-15
dot icon04/02/2022
Registered office address changed from 20 Hansel Close Peterborough PE2 9SR England to 10 School Lane Weldon, Corby Northants NN17 3JN on 2022-02-04
dot icon03/02/2022
Termination of appointment of Keenan David Gratrick as a director on 2021-12-13
dot icon02/02/2022
Registered office address changed from 1a School Lane Wilbarston Market Harborough LE16 8QN England to 20 Hansel Close Peterborough PE2 9SR on 2022-02-02
dot icon21/01/2022
Termination of appointment of Joanne Mary Munns as a director on 2022-01-20
dot icon13/12/2021
Appointment of Ms Joanne Mary Munns as a director on 2021-12-06
dot icon13/12/2021
Termination of appointment of Joanne Gratrick as a secretary on 2021-12-06
dot icon13/12/2021
Termination of appointment of Nana Kwame Amonoo as a director on 2021-12-06
dot icon13/12/2021
Registered office address changed from Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF England to 1a School Lane Wilbarston Market Harborough LE16 8QN on 2021-12-13
dot icon05/11/2021
Appointment of Mr Keenan David Gratrick as a director on 2021-11-01
dot icon16/06/2021
Micro company accounts made up to 2020-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/03/2021
Termination of appointment of Keenan David Gratrick as a director on 2021-03-31
dot icon13/07/2020
Registration of charge 114914170003, created on 2020-07-08
dot icon18/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-07-31
dot icon23/10/2019
Satisfaction of charge 114914170001 in full
dot icon17/10/2019
Registration of charge 114914170002, created on 2019-10-11
dot icon27/04/2019
Termination of appointment of Robert Norman Carpenter as a director on 2019-04-25
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon12/03/2019
Resolutions
dot icon12/03/2019
Registered office address changed from Rbbc Units 20/21 Mitchell Road Corby NN17 5AF England to Apollo Suite, Rbbc Offices Mitchell Road Corby NN17 5AF on 2019-03-12
dot icon12/03/2019
Change of details for Fsi Group Ltd as a person with significant control on 2019-02-03
dot icon07/03/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-01
dot icon06/03/2019
Resolutions
dot icon12/12/2018
Registration of charge 114914170001, created on 2018-12-12
dot icon22/11/2018
Director's details changed for Mr Keenan David Gratrick on 2018-11-20
dot icon22/11/2018
Director's details changed for Mr Nana Kwame Amonoo on 2018-11-20
dot icon22/11/2018
Notification of Fsi Group Ltd as a person with significant control on 2018-10-13
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-10-13
dot icon16/11/2018
Cessation of Deborah Frances James-Carpenter as a person with significant control on 2018-10-13
dot icon16/11/2018
Cessation of Robert Norman Carpenter as a person with significant control on 2018-10-13
dot icon05/11/2018
Registered office address changed from Solstice House, Manor Farm Low Road Fenstanton Huntingdon Cambridgeshire PE28 9HU United Kingdom to Rbbc Units 20/21 Mitchell Road Corby NN17 5AF on 2018-11-05
dot icon13/09/2018
Appointment of Mrs Joanne Gratrick as a secretary on 2018-09-13
dot icon16/08/2018
Appointment of Mr Nana Kwame Amonoo as a director on 2018-08-10
dot icon31/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
19/03/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nana Amonoo
Director
11/05/2022 - 29/06/2022
2
Robert Norman Carpenter
Director
31/07/2018 - 25/04/2019
9
Munns, Joanne Mary
Director
06/12/2021 - 20/01/2022
4
Gratrick, Keenan David
Director
31/07/2018 - 02/02/2022
19
Gratrick, Keenan David
Director
01/11/2021 - 13/12/2021
19

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATEN GLOBAL LTD

ATEN GLOBAL LTD is an(a) Active company incorporated on 31/07/2018 with the registered office located at 35 Chiltern Court Baker Street, London NW1 5SU. There is currently no 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 ATEN GLOBAL LTD?

toggle

ATEN GLOBAL LTD is currently Active. It was registered on 31/07/2018 .

Where is ATEN GLOBAL LTD located?

toggle

ATEN GLOBAL LTD is registered at 35 Chiltern Court Baker Street, London NW1 5SU.

What does ATEN GLOBAL LTD do?

toggle

ATEN GLOBAL LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ATEN GLOBAL LTD?

toggle

The latest filing was on 10/11/2022: Compulsory strike-off action has been suspended.