ATO SOLUTIONS & CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ATO SOLUTIONS & CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10243393

Incorporation date

21/06/2016

Size

Dormant

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2016)
dot icon04/04/2026
Amended micro company accounts made up to 2024-09-30
dot icon25/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon14/01/2024
Micro company accounts made up to 2023-09-30
dot icon04/10/2023
Director's details changed for Mr Paul Joseph Spencer on 2021-04-27
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon25/09/2023
Current accounting period shortened from 2024-06-30 to 2023-09-30
dot icon25/09/2023
Change of details for Miss Gemma Nicole Stanley as a person with significant control on 2022-10-22
dot icon25/09/2023
Director's details changed for Miss Gemma Nicole Stanley on 2022-10-22
dot icon25/09/2023
Change of details for Mrs Gemma Nicole Spencer as a person with significant control on 2022-10-22
dot icon04/09/2023
Micro company accounts made up to 2023-06-30
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/09/2021
Change of details for Miss Gemma Stanley as a person with significant control on 2021-09-22
dot icon21/09/2021
Micro company accounts made up to 2021-06-30
dot icon10/05/2021
Registered office address changed from Sentry Edge Cottage Mount Tabor Halifax HX2 7SZ England to 7 Bell Yard London WC2A 2JR on 2021-05-10
dot icon27/04/2021
Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to Sentry Edge Cottage Mount Tabor Halifax HX2 7SZ on 2021-04-27
dot icon08/02/2021
Resolutions
dot icon09/10/2020
Micro company accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon28/08/2020
Director's details changed for Mr Paul Joseph Spencer on 2020-08-27
dot icon28/08/2020
Registered office address changed from Sentry Edge Cottage Mount Tabor Halifax HX2 7SZ England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 2020-08-28
dot icon28/07/2020
Notification of Gemma Stanley as a person with significant control on 2020-07-10
dot icon28/07/2020
Change of details for Mr Paul Joseph Spencer as a person with significant control on 2020-07-10
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/07/2020
Resolutions
dot icon08/07/2020
Appointment of Miss Gemma Stanley as a director on 2020-07-01
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon19/08/2019
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/10/2018
Micro company accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon06/03/2018
Director's details changed for Mr Paul Joseph Spencer on 2018-03-01
dot icon28/02/2018
Registered office address changed from 7 Bank Top Southowram Halifax West Yorkshire HX3 9NG England to Sentry Edge Cottage Mount Tabor Halifax HX2 7SZ on 2018-02-28
dot icon27/02/2018
Change of details for Mr Paul Joseph Spencer as a person with significant control on 2018-02-27
dot icon15/08/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Notification of Paul Spencer as a person with significant control on 2017-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/08/2016
Registered office address changed from 12 Larchfield Way Wakefield WF4 2QU England to 7 Bank Top Southowram Halifax West Yorkshire HX3 9NG on 2016-08-06
dot icon21/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
-
-
2022
2
7.65K
-
0.00
-
-
2023
2
116.00
-
0.00
-
-
2023
2
116.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

116.00 £Descended-98.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Paul Joseph Spencer
Director
21/06/2016 - Present
2
Mrs Gemma Nicole Spencer
Director
01/07/2020 - Present
-

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+
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 ATO SOLUTIONS & CONSULTANCY LTD

ATO SOLUTIONS & CONSULTANCY LTD is an(a) Active company incorporated on 21/06/2016 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 ATO SOLUTIONS & CONSULTANCY LTD?

toggle

ATO SOLUTIONS & CONSULTANCY LTD is currently Active. It was registered on 21/06/2016 .

Where is ATO SOLUTIONS & CONSULTANCY LTD located?

toggle

ATO SOLUTIONS & CONSULTANCY LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does ATO SOLUTIONS & CONSULTANCY LTD do?

toggle

ATO SOLUTIONS & CONSULTANCY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATO SOLUTIONS & CONSULTANCY LTD have?

toggle

ATO SOLUTIONS & CONSULTANCY LTD had 2 employees in 2023.

What is the latest filing for ATO SOLUTIONS & CONSULTANCY LTD?

toggle

The latest filing was on 04/04/2026: Amended micro company accounts made up to 2024-09-30.