ATS BULLION LIMITED

Register to unlock more data on OkredoRegister

ATS BULLION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420349

Incorporation date

18/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Savoy Court, Strand, London WC2R 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon18/01/2026
Change of details for Dial Square Holdings Limited as a person with significant control on 2026-01-01
dot icon13/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon01/04/2025
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 2 Savoy Court Strand London WC2R 0EZ on 2025-04-01
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon03/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/08/2023
Appointment of Mr Christopher Michael Burrow as a director on 2023-08-31
dot icon16/05/2023
Termination of appointment of Christopher Michael Burrow as a director on 2023-05-05
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon24/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr Christopher Michael Burrow on 2021-07-07
dot icon30/04/2021
Satisfaction of charge 3 in full
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon29/02/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon02/05/2017
Satisfaction of charge 4 in full
dot icon21/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon18/04/2017
Director's details changed for Mr Christopher Michael Burrow on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Michael James Burrow on 2017-04-18
dot icon30/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/08/2016
Director's details changed for Mr Michael James Burrow on 2016-08-11
dot icon12/05/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-05-12
dot icon12/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Sub-division of shares on 2015-01-27
dot icon21/04/2015
Director's details changed for Mr Michael James Burrow on 2015-03-25
dot icon21/04/2015
Director's details changed for Mr Christopher Michael Burrow on 2015-03-25
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2015-01-26
dot icon10/02/2015
Purchase of own shares.
dot icon02/02/2015
Termination of appointment of Jeffrey Wildman as a director on 2015-01-26
dot icon02/02/2015
Termination of appointment of Nicholas Spencer Kasler as a director on 2015-01-26
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Appointment of Mr Michael James Burrow as a director
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Nicholas Spencer Kasler on 2014-04-01
dot icon28/04/2014
Director's details changed for Jeffrey Wildman on 2014-04-01
dot icon15/01/2014
Auditor's resignation
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/10/2013
Termination of appointment of Sandra Conway as a director
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2012
Director's details changed for Sandra Helen Conway on 2012-02-22
dot icon09/02/2012
Registered office address changed from 2 Savoy Court Strand London WC2R 0EZ England on 2012-02-09
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon20/10/2011
Registered office address changed from Reco House 928 High Road London N12 9RW on 2011-10-20
dot icon18/08/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon10/08/2011
Termination of appointment of Robert Cooper as a secretary
dot icon10/08/2011
Termination of appointment of Robert Cooper as a director
dot icon03/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon08/04/2011
Duplicate mortgage certificatecharge no:2
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2010
Accounts for a small company made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Sandra Helen Conway on 2010-04-18
dot icon03/06/2010
Director's details changed for Jeffrey Wildman on 2010-04-18
dot icon30/12/2009
Accounts for a small company made up to 2009-04-30
dot icon15/05/2009
Return made up to 18/04/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-04-30
dot icon22/05/2008
Return made up to 18/04/08; no change of members
dot icon19/12/2007
Accounts for a small company made up to 2007-04-30
dot icon03/07/2007
Director's particulars changed
dot icon28/04/2007
Return made up to 18/04/07; no change of members
dot icon02/01/2007
Accounts for a small company made up to 2006-04-30
dot icon08/05/2006
Return made up to 18/04/06; full list of members
dot icon20/10/2005
Accounts for a small company made up to 2005-04-30
dot icon09/05/2005
Return made up to 18/04/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-04-30
dot icon13/05/2004
Return made up to 18/04/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-04-30
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon02/05/2003
Return made up to 18/04/03; full list of members
dot icon24/10/2002
Ad 19/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2002
Resolutions
dot icon19/09/2002
New director appointed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
New director appointed
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon18/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+17.19 % *

* during past year

Cash in Bank

£809,556.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.02M
-
0.00
679.67K
-
2022
4
1.08M
-
0.00
690.81K
-
2023
4
1.47M
-
0.00
809.56K
-
2023
4
1.47M
-
0.00
809.56K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.47M £Ascended36.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

809.56K £Ascended17.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/04/2002 - 18/04/2002
43699
Cooper, Robert John
Secretary
18/04/2002 - 19/02/2011
1
Burrow, Christopher Michael
Director
18/04/2002 - 05/05/2023
9
Wildman, Jeffrey
Director
30/04/2003 - 26/01/2015
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATS BULLION LIMITED

ATS BULLION LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at 2 Savoy Court, Strand, London WC2R 0EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATS BULLION LIMITED?

toggle

ATS BULLION LIMITED is currently Active. It was registered on 18/04/2002 .

Where is ATS BULLION LIMITED located?

toggle

ATS BULLION LIMITED is registered at 2 Savoy Court, Strand, London WC2R 0EZ.

What does ATS BULLION LIMITED do?

toggle

ATS BULLION LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does ATS BULLION LIMITED have?

toggle

ATS BULLION LIMITED had 4 employees in 2023.

What is the latest filing for ATS BULLION LIMITED?

toggle

The latest filing was on 18/01/2026: Change of details for Dial Square Holdings Limited as a person with significant control on 2026-01-01.