ATN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ATN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07458129

Incorporation date

02/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

142-143 Parrock Street, Gravesend DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon04/04/2026
Satisfaction of charge 074581290001 in full
dot icon21/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon12/12/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Amended micro company accounts made up to 2021-12-31
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2020
Change of details for Mr Olaniyi Idowu as a person with significant control on 2020-12-19
dot icon19/12/2020
Change of details for Miss Tahmina Ahmed as a person with significant control on 2020-12-19
dot icon19/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon26/10/2020
Director's details changed for Mr Olaniyi Idowu on 2020-10-15
dot icon26/10/2020
Secretary's details changed for Miss Tahmina Ahmed on 2020-10-15
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 2019-08-19
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/07/2018
Registration of charge 074581290001, created on 2018-07-12
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed to 33 Darnley Road Gravesend Kent DA11 0SD
dot icon02/12/2014
Appointment of Miss Tahmina Ahmed as a secretary on 2014-01-01
dot icon02/12/2014
Director's details changed for Mr Olaniyi Idowu on 2014-01-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr Olaniyi Idowu on 2013-12-11
dot icon07/06/2013
Termination of appointment of Mudiagahn Ugbowanko as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon31/12/2012
Director's details changed for Mr Mudiagahn Ugbowanko on 2012-12-28
dot icon02/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon08/05/2012
Appointment of Mr Mudiagahn Ugbowanko as a director
dot icon02/04/2012
Registered office address changed from 50 Montrose Avenue Sidcup Kent DA15 9DS United Kingdom on 2012-04-02
dot icon16/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/12/2011
Registered office address changed from 28 Canadian Avenue London SE6 3AS United Kingdom on 2011-12-16
dot icon16/12/2011
Termination of appointment of Mudiagahn Ugbowanko as a director
dot icon25/11/2011
Appointment of Mr Olaniyi Idowu as a director
dot icon02/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
21.67K
-
0.00
-
-
2022
27
33.62K
-
0.00
-
-
2022
27
33.62K
-
0.00
-
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

33.62K £Ascended55.14 % *

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
Ugbowanko, Mudiagahn
Director
02/12/2010 - 30/11/2011
5
Ahmed, Tahmina
Secretary
01/01/2014 - Present
-
Idowu, Olaniyi
Director
01/11/2011 - Present
10
Ugbowanko, Mudiagahn
Director
01/05/2012 - 05/04/2013
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATN PARTNERSHIP LIMITED

ATN PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/12/2010 with the registered office located at 142-143 Parrock Street, Gravesend DA12 1EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ATN PARTNERSHIP LIMITED?

toggle

ATN PARTNERSHIP LIMITED is currently Active. It was registered on 02/12/2010 .

Where is ATN PARTNERSHIP LIMITED located?

toggle

ATN PARTNERSHIP LIMITED is registered at 142-143 Parrock Street, Gravesend DA12 1EY.

What does ATN PARTNERSHIP LIMITED do?

toggle

ATN PARTNERSHIP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ATN PARTNERSHIP LIMITED have?

toggle

ATN PARTNERSHIP LIMITED had 27 employees in 2022.

What is the latest filing for ATN PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/04/2026: Satisfaction of charge 074581290001 in full.