ATRA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATRA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00757949

Incorporation date

18/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1963)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/01/2023
Amended total exemption full accounts made up to 2021-03-31
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/02/2022
Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 2021-02-01
dot icon07/02/2022
Change of details for Mr Daniel Fluss as a person with significant control on 2021-02-01
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 2020-06-23
dot icon13/07/2020
Change of details for Mr Daniel Fluss as a person with significant control on 2020-06-23
dot icon13/07/2020
Director's details changed for Ms Rebecca Nizza Fluss on 2020-06-23
dot icon13/07/2020
Director's details changed for Mr Daniel Fluss on 2020-06-23
dot icon13/07/2020
Secretary's details changed for Ms Rebecca Nizza Fluss on 2020-06-23
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon17/05/2018
Statement of company's objects
dot icon17/05/2018
Resolutions
dot icon10/05/2018
Compulsory strike-off action has been discontinued
dot icon09/05/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/03/2012
Director's details changed for Rebecca Nizza Fluss on 2012-01-31
dot icon26/01/2012
Appointment of Ms Rebecca Nizza Fluss as a secretary
dot icon26/01/2012
Termination of appointment of Sylvia Fluss as a director
dot icon26/01/2012
Termination of appointment of Sylvia Fluss as a secretary
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-07
dot icon14/04/2011
Appointment of Daniel Fluss as a director
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 31/01/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 31/01/04; full list of members
dot icon29/04/2004
Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Registered office changed on 24/12/01 from: 5 north end road golders green london NW11 7RJ
dot icon24/12/2001
Director's particulars changed
dot icon05/03/2001
Return made up to 31/01/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 31/01/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 31/01/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/06/1998
Return made up to 31/01/98; full list of members
dot icon14/04/1998
New director appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/11/1997
Ad 23/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1997
Return made up to 31/01/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Return made up to 31/01/96; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-03-31
dot icon06/03/1995
Return made up to 31/01/95; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 31/01/94; no change of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lawford house albert place london N3 1QA
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1993
Return made up to 31/01/93; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/02/1992
Return made up to 31/01/92; full list of members
dot icon02/12/1991
Accounts for a small company made up to 1991-03-31
dot icon23/05/1991
Return made up to 31/01/91; full list of members
dot icon10/01/1991
Registered office changed on 10/01/91 from: hillview house 1 hallswelle parade finchley road london NW11 0DL
dot icon13/12/1990
Accounts for a small company made up to 1990-03-31
dot icon15/02/1990
Return made up to 31/01/90; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon10/03/1989
Return made up to 02/02/89; full list of members
dot icon15/02/1989
Accounts made up to 1988-03-31
dot icon27/07/1988
Return made up to 31/05/88; full list of members
dot icon07/02/1988
Accounts for a small company made up to 1987-03-31
dot icon02/04/1987
Accounts for a small company made up to 1986-03-31
dot icon02/04/1987
Return made up to 14/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/04/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+69.44 % *

* during past year

Cash in Bank

£99,923.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
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
07/04/2026
dot iconNext due on
07/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
613.67K
-
0.00
50.71K
-
2022
0
403.52K
-
0.00
58.97K
-
2023
2
466.07K
-
0.00
99.92K
-
2023
2
466.07K
-
0.00
99.92K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

466.07K £Ascended15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.92K £Ascended69.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fluss, Daniel
Director
01/02/2011 - Present
40
Fluss, Rebecca Nizza
Director
06/04/1998 - Present
38
Fluss, Rebecca Nizza
Secretary
18/03/2011 - Present
-

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

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 ATRA INVESTMENTS LIMITED

ATRA INVESTMENTS LIMITED is an(a) Active company incorporated on 18/04/1963 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 3 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 ATRA INVESTMENTS LIMITED?

toggle

ATRA INVESTMENTS LIMITED is currently Active. It was registered on 18/04/1963 .

Where is ATRA INVESTMENTS LIMITED located?

toggle

ATRA INVESTMENTS LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does ATRA INVESTMENTS LIMITED do?

toggle

ATRA INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATRA INVESTMENTS LIMITED have?

toggle

ATRA INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for ATRA INVESTMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.