ATI CONSULTING LTD

Register to unlock more data on OkredoRegister

ATI CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07256398

Incorporation date

18/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon17/03/2026
Micro company accounts made up to 2025-05-31
dot icon05/12/2025
Change of details for Mr Darko Atijas as a person with significant control on 2025-12-05
dot icon05/12/2025
Change of details for Miss Michele Annie Lee Atijas as a person with significant control on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Darko Atijas on 2025-12-05
dot icon05/12/2025
Director's details changed for Mrs Michele Annie Lee Atijas on 2025-12-05
dot icon05/12/2025
Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-12-05
dot icon07/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
Micro company accounts made up to 2023-05-31
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-06-03
dot icon03/06/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/04/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-12
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/06/2020
Director's details changed for Mr Darko Atijas on 2020-06-25
dot icon25/06/2020
Director's details changed for Miss Michele Annie Lee Atijas on 2020-06-25
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/03/2019
Change of details for Miss Michele Annie Lee Atijas as a person with significant control on 2019-03-13
dot icon22/03/2019
Notification of Darko Atijas as a person with significant control on 2019-03-13
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon21/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/03/2018
Change of details for Miss Michele Annie Lee Atijas as a person with significant control on 2018-03-19
dot icon21/03/2018
Director's details changed for Miss Michele Annie Lee Atijas on 2018-03-19
dot icon19/03/2018
Director's details changed for Mr Darko Atijas on 2018-03-19
dot icon15/03/2018
Registered office address changed from 21a Warbeck Road London W12 8NS England to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2018-03-15
dot icon15/03/2018
Amended accounts made up to 2017-05-31
dot icon07/03/2018
Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH to 21a Warbeck Road London W12 8NS on 2018-03-07
dot icon07/03/2018
Director's details changed for Mr Darko Atijas on 2018-03-07
dot icon15/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/10/2016
Director's details changed for Ms Michelle Atijas on 2016-10-12
dot icon12/10/2016
Director's details changed for Mr Darko Atijas on 2016-10-12
dot icon05/09/2016
Director's details changed for Ms Michelle Lomax on 2016-08-23
dot icon20/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2012
Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH on 2012-09-05
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon17/03/2011
Registered office address changed from Flat 2 45 Russell Road Kensington Olympia London W14 8HT on 2011-03-17
dot icon18/05/2010
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 icon+7,784.06 % *

* during past year

Cash in Bank

£32,640.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.14K
-
0.00
414.00
-
2022
2
75.24K
-
0.00
32.64K
-
2022
2
75.24K
-
0.00
32.64K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

75.24K £Ascended2.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.64K £Ascended7.78K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atijas, Darko
Director
18/05/2010 - Present
7
Atijas, Michele Annie Lee
Director
18/05/2010 - Present
4

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 ATI CONSULTING LTD

ATI CONSULTING LTD is an(a) Active company incorporated on 18/05/2010 with the registered office located at 2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SB. 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 ATI CONSULTING LTD?

toggle

ATI CONSULTING LTD is currently Active. It was registered on 18/05/2010 .

Where is ATI CONSULTING LTD located?

toggle

ATI CONSULTING LTD is registered at 2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does ATI CONSULTING LTD do?

toggle

ATI CONSULTING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ATI CONSULTING LTD have?

toggle

ATI CONSULTING LTD had 2 employees in 2022.

What is the latest filing for ATI CONSULTING LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-05-31.