ATNC LTD

Register to unlock more data on OkredoRegister

ATNC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055503

Incorporation date

23/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings House, 3rd Floor Kymberley Road, Harrow, London HA1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon12/12/2022
Registered office address changed from Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-12
dot icon09/12/2022
Registered office address changed from Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England to Kings House, 3rd Floor Kymberley Road Harrow London HA1 1PT on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Brian Christopher Byrne on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr William Dermot O'grady on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr David John Power on 2022-12-09
dot icon09/12/2022
Secretary's details changed for Mr William Dermot O'grady on 2022-12-09
dot icon09/12/2022
Change of details for Bcb Capital Ltd as a person with significant control on 2022-12-09
dot icon09/12/2022
Change of details for Chg1 Limited as a person with significant control on 2022-12-09
dot icon09/12/2022
Change of details for Krd Capital Ltd as a person with significant control on 2022-12-09
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Change of details for Krd Capital Ltd as a person with significant control on 2020-06-22
dot icon22/06/2020
Change of details for Chg1 Limited as a person with significant control on 2020-06-22
dot icon22/06/2020
Change of details for Bcb Capital Ltd as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr David John Power on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Brian Christopher Byrne on 2020-06-22
dot icon22/06/2020
Registered office address changed from 164-168 Cricklewood Braodway London NW2 3ED to Studio 4, Alpha House 100 Villiers Road London NW2 5PJ on 2020-06-22
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon27/02/2014
Appointment of Mr William Dermot O'grady as a secretary
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/10/2013
Change of share class name or designation
dot icon15/10/2013
Resolutions
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/10/2011
Appointment of Mr William Dermot O'grady as a director
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/06/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon04/05/2011
Certificate of change of name
dot icon01/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr David John Power on 2009-10-23
dot icon25/10/2010
Director's details changed for Mr Brian Christopher Byrne on 2009-10-23
dot icon23/11/2009
Appointment of Mr Brian Christopher Byrne as a director
dot icon13/11/2009
Appointment of David John Power as a director
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon23/10/2009
Termination of appointment of Elizabeth Davies as a director
dot icon23/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-32.56 % *

* during past year

Cash in Bank

£218,421.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
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
3
8.54K
-
0.00
145.69K
-
2022
3
22.53K
-
0.00
323.86K
-
2023
3
70.10K
-
0.00
218.42K
-
2023
3
70.10K
-
0.00
218.42K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

70.10K £Ascended211.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.42K £Descended-32.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Elizabeth Ann
Nominee Director
23/10/2009 - 23/10/2009
2279
O'grady, William Dermot
Secretary
26/02/2014 - Present
-
Power, David John
Director
23/10/2009 - Present
27
Byrne, Brian Christopher
Director
23/10/2009 - Present
17
O'grady, William Dermot
Director
24/10/2011 - Present
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATNC LTD

ATNC LTD is an(a) Active company incorporated on 23/10/2009 with the registered office located at Kings House, 3rd Floor Kymberley Road, Harrow, London HA1 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATNC LTD?

toggle

ATNC LTD is currently Active. It was registered on 23/10/2009 .

Where is ATNC LTD located?

toggle

ATNC LTD is registered at Kings House, 3rd Floor Kymberley Road, Harrow, London HA1 1PT.

What does ATNC LTD do?

toggle

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

How many employees does ATNC LTD have?

toggle

ATNC LTD had 3 employees in 2023.

What is the latest filing for ATNC LTD?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.