ATOC LIMITED

Register to unlock more data on OkredoRegister

ATOC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069033

Incorporation date

12/06/1995

Size

Full

Contacts

Registered address

Registered address

First Floor North, 1 Puddle Dock, London EC4V 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon04/03/2026
Appointment of Mr Alexander John Hynes as a director on 2026-02-18
dot icon24/02/2026
Termination of appointment of Robin William Gisby as a director on 2026-02-18
dot icon23/10/2025
Full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon15/01/2025
Appointment of Mr Robin William Gisby as a director on 2025-01-15
dot icon15/01/2025
Appointment of Mr Hendrikus Petrus Maria Verwer as a director on 2025-01-15
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon28/11/2024
Termination of appointment of David Brown as a director on 2024-11-28
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mr David Brown as a director on 2023-11-21
dot icon10/07/2023
Registered office address changed from Puddle Dock First Floor, 1 Puddle Dock London EC4V 3DS England to First Floor North 1 Puddle Dock London EC4V 3DS on 2023-07-10
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon30/05/2023
Registered office address changed from 200-202 Part Second Floor Aldersgate Street London EC1A 4HD to Puddle Dock First Floor, 1 Puddle Dock London EC4V 3DS on 2023-05-30
dot icon03/11/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon26/01/2022
Termination of appointment of David Allen Brown as a director on 2021-12-31
dot icon26/10/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon01/12/2020
Appointment of Mrs Jacqueline Starr as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Paul Jonathan Plummer as a director on 2020-12-01
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon09/12/2019
Termination of appointment of Philip Whittingham as a director on 2019-12-09
dot icon15/10/2019
Appointment of Mr Stephen Montgomery as a director on 2019-10-15
dot icon23/08/2019
Full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon05/10/2018
Termination of appointment of George Lynn as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of George Lynn as a secretary on 2018-09-28
dot icon15/08/2018
Appointment of Mr Ola Ogun as a director on 2018-08-15
dot icon15/08/2018
Confirmation statement made on 2018-06-18 with updates
dot icon13/08/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Second filing of Confirmation Statement dated 13/06/2018
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon14/08/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon17/02/2017
Appointment of Mr George Lynn as a director on 2017-02-17
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Appointment of Mr George Lynn as a secretary on 2016-09-07
dot icon07/09/2016
Termination of appointment of Christopher John Yelland as a secretary on 2016-09-07
dot icon14/07/2016
Appointment of Mr Philip Whittingham as a director on 2016-07-13
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/12/2015
Appointment of Paul Jonathan Plummer as a director on 2015-12-17
dot icon30/12/2015
Termination of appointment of Michael Andrew Roberts as a director on 2015-12-16
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Termination of appointment of Vernon Ian Barker as a director on 2015-08-04
dot icon24/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-13
dot icon11/02/2014
Termination of appointment of Thomas Smith as a director
dot icon10/01/2014
Director's details changed for Michael Andrew Roberts on 2014-01-08
dot icon03/09/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Registered office address changed from 40 Bernard Street London WC1N 1BY on 2013-07-19
dot icon10/07/2013
Termination of appointment of Alexander Mctavish as a director
dot icon18/06/2013
Annual return made up to 2013-06-13
dot icon25/01/2013
Appointment of Dominic Daniel Gerard Booth as a director
dot icon25/01/2013
Appointment of Mr Vernon Ian Barker as a director
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Anthony Collins as a director
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Adrian Shooter as a director
dot icon11/01/2012
Miscellaneous
dot icon06/12/2011
Auditor's resignation
dot icon18/11/2011
Appointment of David Allen Brown as a director
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Keith Ludeman as a director
dot icon22/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Michael Andrew Roberts on 2009-11-03
dot icon11/11/2009
Director's details changed for Thomas William Mclardy Smith on 2009-11-03
dot icon11/11/2009
Director's details changed for Anthony Edward Collins on 2009-11-03
dot icon11/11/2009
Director's details changed for Keith Lawrence Ludeman on 2009-11-03
dot icon11/11/2009
Director's details changed for Adrian Shooter on 2009-11-03
dot icon11/11/2009
Director's details changed for Alexander Derek Mctavish on 2009-11-03
dot icon03/08/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Director appointed thomas william mclardy smith
dot icon30/06/2009
Appointment terminated director michael alexander
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 12/06/08; full list of members
dot icon09/06/2008
Director appointed michael alexander
dot icon23/05/2008
Director appointed michael andrew roberts
dot icon12/05/2008
Appointment terminated director george muir
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 12/06/07; full list of members
dot icon19/06/2007
Director resigned
dot icon22/09/2006
New director appointed
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 12/06/06; full list of members
dot icon08/11/2005
Return made up to 12/06/05; full list of members; amend
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 12/06/05; change of members
dot icon31/08/2004
Director's particulars changed
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon30/07/2004
Director's particulars changed
dot icon24/06/2004
Return made up to 12/06/04; full list of members
dot icon29/08/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon13/08/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 12/06/03; full list of members
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 12/06/02; full list of members
dot icon27/06/2002
Auditor's resignation
dot icon09/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon14/09/2001
New director appointed
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 12/06/01; full list of members
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 12/06/00; full list of members
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Return made up to 12/06/99; full list of members
dot icon06/07/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon13/10/1998
Resolutions
dot icon13/08/1998
New director appointed
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 12/06/98; full list of members
dot icon18/06/1998
Registered office changed on 18/06/98 from: the podium 1 eversholt street london NW1 1DN
dot icon23/03/1998
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon24/06/1997
Return made up to 12/06/97; full list of members
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Secretary resigned;director resigned
dot icon02/11/1996
Registered office changed on 02/11/96 from: room 721 euston road 24 eversholt street london NW1 1DZ
dot icon03/07/1996
Return made up to 12/06/96; full list of members
dot icon10/06/1996
New director appointed
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Ad 01/02/96--------- £ si [email protected] £ ic 1/1
dot icon21/12/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon20/11/1995
S-div 07/11/95
dot icon26/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon21/06/1995
Accounting reference date notified as 31/03
dot icon12/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Dominic Daniel Gerard
Director
21/01/2013 - Present
45
Gisby, Robin William
Director
15/01/2025 - 18/02/2026
26
Whittingham, Philip
Director
12/07/2016 - 08/12/2019
12
Shooter, Adrian
Director
23/08/2001 - 27/11/2011
40
Clarke, Timothy
Director
22/06/1999 - 07/02/2002
10

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 ATOC LIMITED

ATOC LIMITED is an(a) Active company incorporated on 12/06/1995 with the registered office located at First Floor North, 1 Puddle Dock, London EC4V 3DS. There are currently 6 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 ATOC LIMITED?

toggle

ATOC LIMITED is currently Active. It was registered on 12/06/1995 .

Where is ATOC LIMITED located?

toggle

ATOC LIMITED is registered at First Floor North, 1 Puddle Dock, London EC4V 3DS.

What does ATOC LIMITED do?

toggle

ATOC LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ATOC LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Alexander John Hynes as a director on 2026-02-18.