ATRIUM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ATRIUM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04884802

Incorporation date

02/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 10 Pickering House, Windmill Road, London W5 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon18/08/2024
Registered office address changed from 43 Shelley Avenue Nottingham NG11 8GR England to Flat 10 Pickering House Windmill Road London W5 4DW on 2024-08-18
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon05/08/2022
Registered office address changed from 38 Beddington Road Orpington BR5 2TF England to 43 Shelley Avenue Nottingham NG11 8GR on 2022-08-05
dot icon26/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon13/11/2020
Registered office address changed from 5 Torrington Grove London N12 9NA to 38 Beddington Road Orpington BR5 2TF on 2020-11-13
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon26/05/2017
Micro company accounts made up to 2016-09-30
dot icon05/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Ivan Marjanovic on 2015-04-30
dot icon07/12/2014
Director's details changed for Mr Ivan Marjanovic on 2014-11-30
dot icon07/12/2014
Registered office address changed from 98a Windmill Road Croydon Surrey CR0 2XQ to 5 Torrington Grove London N12 9NA on 2014-12-07
dot icon26/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Ivan Marjanovic on 2013-12-31
dot icon08/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-05-04
dot icon04/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mr Ivan Marjanovic on 2012-09-03
dot icon23/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon25/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Ivan Marjanovic on 2010-09-02
dot icon04/10/2010
Registered office address changed from 98a Windmill Road Croydon Surrey CR0 2XQ England on 2010-10-04
dot icon04/10/2010
Registered office address changed from 114 Northcroft Road London W13 9SU on 2010-10-04
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 02/09/08; full list of members
dot icon29/08/2008
Appointment terminated secretary ivan marjanovic
dot icon28/08/2008
Director appointed mr ivan marjanovic
dot icon28/08/2008
Appointment terminated director ivana marjanovic
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 02/09/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 02/09/06; full list of members
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Secretary resigned;director resigned
dot icon03/11/2005
Return made up to 02/09/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon08/08/2005
New director appointed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/05/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2004
Return made up to 02/09/04; full list of members
dot icon18/11/2003
Certificate of change of name
dot icon13/11/2003
New director appointed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 159 church road teddington middlesex TW11 8QH
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Registered office changed on 27/10/03 from: 19 wills crescent hounslow middlesex TW3 2JA
dot icon23/09/2003
Registered office changed on 23/09/03 from: 159 church road teddington middlesex TW11 8QH
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon02/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
4.72K
-
0.00
-
-
2022
0
5.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIES 1ST LIMITED
Corporate Secretary
01/09/2003 - 01/09/2003
83
Wheeler, Stephen
Director
01/09/2003 - 01/09/2003
-
Chaffey, Peter John
Secretary
01/09/2003 - 01/09/2003
-
Marjanovic, Ivan
Secretary
29/11/2005 - 30/07/2008
-
Marjanovic, Ivana
Director
01/09/2003 - 30/07/2008
-

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 ATRIUM SYSTEMS LIMITED

ATRIUM SYSTEMS LIMITED is an(a) Active company incorporated on 02/09/2003 with the registered office located at Flat 10 Pickering House, Windmill Road, London W5 4DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM SYSTEMS LIMITED?

toggle

ATRIUM SYSTEMS LIMITED is currently Active. It was registered on 02/09/2003 .

Where is ATRIUM SYSTEMS LIMITED located?

toggle

ATRIUM SYSTEMS LIMITED is registered at Flat 10 Pickering House, Windmill Road, London W5 4DW.

What does ATRIUM SYSTEMS LIMITED do?

toggle

ATRIUM SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATRIUM SYSTEMS LIMITED?

toggle

The latest filing was on 28/06/2025: Micro company accounts made up to 2024-09-30.