ATK FINANCE LIMITED

Register to unlock more data on OkredoRegister

ATK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654909

Incorporation date

15/12/2005

Size

Small

Contacts

Registered address

Registered address

Adelphi 12th Floor, 1-11 John Adam Street, London WC2N 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon16/03/2026
Termination of appointment of Laurent Charles Pierre Guerard as a director on 2026-02-14
dot icon22/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/12/2023
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Satisfaction of charge 056549090002 in full
dot icon20/06/2022
Satisfaction of charge 056549090003 in full
dot icon20/06/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Registration of charge 056549090004, created on 2022-05-31
dot icon24/05/2022
Appointment of Mr Laurent Charles Pierre Guerard as a director on 2022-01-01
dot icon24/05/2022
Termination of appointment of Christine Marianne Pauline Laurens as a director on 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Steve Bevan as a director on 2018-12-16
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT on 2018-05-15
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon07/01/2015
Register inspection address has been changed from 7Th Floor Tricor Suite 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Registration of charge 056549090002, created on 2014-08-20
dot icon08/09/2014
Registration of charge 056549090003, created on 2014-08-20
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Resolutions
dot icon05/08/2014
Termination of appointment of Dan Decanniere as a director on 2014-07-09
dot icon05/08/2014
Appointment of Christine Marianne Pauline Laurens as a director on 2014-07-09
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon08/01/2014
Secretary's details changed for Mr James Dyall on 2013-01-01
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Director's details changed for James Dyall on 2013-01-01
dot icon17/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/01/2013
Director's details changed for Dan Decanniere on 2012-12-15
dot icon17/01/2013
Director's details changed for Steve Bevan on 2012-12-15
dot icon16/01/2013
Appointment of Mr James Dyall as a secretary
dot icon16/01/2013
Termination of appointment of Stefan Berruti as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of James Dyall as a director
dot icon16/02/2012
Termination of appointment of Clive Needham as a director
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Register(s) moved to registered inspection location
dot icon21/01/2011
Register inspection address has been changed
dot icon18/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Stefan Berruti as a secretary
dot icon03/02/2010
Rectified TM02 removed from public record. The document is invalid - date of termination is incorrect.
dot icon29/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon29/01/2010
Termination of appointment of Dara Christopher as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon21/11/2008
Appointment terminated director heinz klein
dot icon06/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Director's change of particulars / heinz klein / 02/10/2008
dot icon11/08/2008
Appointment terminated secretary david asper
dot icon11/08/2008
Secretary appointed dara christopher
dot icon11/08/2008
Appointment terminated director david asper
dot icon11/08/2008
Director appointed dan decanniere
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 15/12/06; full list of members
dot icon02/01/2007
Location of register of members
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon08/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon17/01/2006
Resolutions
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon15/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laurens, Christine Marianne Pauline
Director
09/07/2014 - 31/12/2021
-
Decanniere, Dan
Director
14/11/2007 - 09/07/2014
-
Bevan, Steve
Director
08/03/2006 - 16/12/2018
-
Christopher, Dara
Secretary
14/11/2007 - 12/11/2009
-
Guerard, Laurent Charles Pierre
Director
01/01/2022 - 14/02/2026
-

Persons with Significant Control

1
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 ATK FINANCE LIMITED

ATK FINANCE LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at Adelphi 12th Floor, 1-11 John Adam Street, London WC2N 6HT. 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 ATK FINANCE LIMITED?

toggle

ATK FINANCE LIMITED is currently Active. It was registered on 15/12/2005 .

Where is ATK FINANCE LIMITED located?

toggle

ATK FINANCE LIMITED is registered at Adelphi 12th Floor, 1-11 John Adam Street, London WC2N 6HT.

What does ATK FINANCE LIMITED do?

toggle

ATK FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATK FINANCE LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Laurent Charles Pierre Guerard as a director on 2026-02-14.