ATRATO ONSITE ENERGY PLC

Register to unlock more data on OkredoRegister

ATRATO ONSITE ENERGY PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13624999

Incorporation date

16/09/2021

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2021)
dot icon16/02/2026
Return of final meeting in a members' voluntary winding up
dot icon16/05/2025
Termination of appointment of Hanway Advisory Limited as a secretary on 2024-12-13
dot icon15/05/2025
Termination of appointment of Juliet Davenport as a director on 2024-12-31
dot icon15/05/2025
Termination of appointment of Faye Belinda Goss as a director on 2024-12-13
dot icon15/05/2025
Termination of appointment of Duncan John Neale as a director on 2024-12-13
dot icon11/02/2025
Declaration of solvency
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Appointment of a voluntary liquidator
dot icon03/01/2025
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 1 More London Place London SE1 2AF on 2025-01-03
dot icon08/11/2024
All of the property or undertaking has been released and no longer forms part of charge 136249990001
dot icon30/10/2024
Resolutions
dot icon03/10/2024
Secretary's details changed for Hanway Advisory Limited on 2024-10-03
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon03/07/2024
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-07-03
dot icon02/04/2024
Termination of appointment of Apex Secretaries Llp as a secretary on 2024-04-02
dot icon02/04/2024
Appointment of Hanway Advisory Limited as a secretary on 2024-04-02
dot icon02/04/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 1 King William Street London EC4N 7AF on 2024-04-02
dot icon12/03/2024
Resolutions
dot icon05/02/2024
Full accounts made up to 2023-09-30
dot icon12/10/2023
Second filing of Confirmation Statement dated 2022-09-15
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon04/09/2023
Registration of charge 136249990001, created on 2023-09-01
dot icon26/06/2023
Termination of appointment of Marlene Wood as a director on 2023-06-23
dot icon21/04/2023
Appointment of Mr Duncan John Neale as a director on 2023-04-12
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon20/03/2023
Secretary's details changed for Apex Secretaries Llp on 2023-03-20
dot icon14/02/2023
Full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon22/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon14/04/2022
Initial accounts made up to 2022-01-31
dot icon14/03/2022
Appointment of Throgmorton Secretaries Llp as a secretary on 2022-02-10
dot icon14/03/2022
Termination of appointment of Throgmorton Uk Limited as a secretary on 2022-02-10
dot icon28/01/2022
Statement of capital on 2022-01-28
dot icon28/01/2022
Reduction of iss capital and minute (oc)
dot icon28/01/2022
Certificate of cancellation of share premium account
dot icon20/12/2021
Cancellation of shares by a PLC. Statement of capital on 2021-11-23
dot icon17/12/2021
Notification of a person with significant control statement
dot icon08/12/2021
Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon08/12/2021
Register inspection address has been changed to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon07/12/2021
Statement of capital on 2021-11-23
dot icon07/12/2021
Cessation of Atrato Group Limited as a person with significant control on 2021-11-23
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon08/11/2021
Appointment of Throgmorton Uk Limited as a secretary on 2021-11-01
dot icon08/11/2021
Termination of appointment of Benedict Luke Green as a secretary on 2021-11-01
dot icon05/11/2021
Resolutions
dot icon05/11/2021
Memorandum and Articles of Association
dot icon25/10/2021
Notice of intention to carry on business as an investment company
dot icon20/10/2021
Notice of intention to carry on business as an investment company
dot icon19/10/2021
Appointment of Mr Benedict Luke Green as a secretary on 2021-10-13
dot icon18/10/2021
Appointment of Ms Juliet Davenport as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Benedict Luke Green as a director on 2021-10-13
dot icon15/10/2021
Appointment of Mrs Marlene Wood as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Benedict Luke Green as a secretary on 2021-10-13
dot icon15/10/2021
Termination of appointment of Steve Peter Windsor as a director on 2021-10-13
dot icon15/10/2021
Appointment of Mrs Faye Belinda Goss as a director on 2021-10-13
dot icon05/10/2021
Notification of Atrato Group Limited as a person with significant control on 2021-09-27
dot icon29/09/2021
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2021-09-27
dot icon29/09/2021
Change of share class name or designation
dot icon29/09/2021
Trading certificate for a public company
dot icon28/09/2021
Termination of appointment of Clive Weston as a director on 2021-09-27
dot icon28/09/2021
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2021-09-27
dot icon28/09/2021
Termination of appointment of Norose Company Secretarial Services Limited as a director on 2021-09-27
dot icon28/09/2021
Appointment of Mr Steve Peter Windsor as a director on 2021-09-27
dot icon28/09/2021
Appointment of Mr Benedict Luke Green as a director on 2021-09-27
dot icon28/09/2021
Appointment of Mr Benedict Luke Green as a secretary on 2021-09-27
dot icon28/09/2021
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-09-28
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon16/09/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
31/03/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
16/09/2021 - 27/09/2021
460
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/09/2021 - 27/09/2021
460
Green, Benedict Luke
Director
27/09/2021 - 13/10/2021
27
HANWAY ADVISORY LIMITED
Corporate Secretary
02/04/2024 - 13/12/2024
138
Davenport, Juliet
Director
13/10/2021 - 31/12/2024
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATRATO ONSITE ENERGY PLC

ATRATO ONSITE ENERGY PLC is an(a) Liquidation company incorporated on 16/09/2021 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 ATRATO ONSITE ENERGY PLC?

toggle

ATRATO ONSITE ENERGY PLC is currently Liquidation. It was registered on 16/09/2021 .

Where is ATRATO ONSITE ENERGY PLC located?

toggle

ATRATO ONSITE ENERGY PLC is registered at 1 More London Place, London SE1 2AF.

What does ATRATO ONSITE ENERGY PLC do?

toggle

ATRATO ONSITE ENERGY PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ATRATO ONSITE ENERGY PLC?

toggle

The latest filing was on 16/02/2026: Return of final meeting in a members' voluntary winding up.