ATVA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATVA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06266969

Incorporation date

04/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cherrywood Layer Road, Kingsford, Colchester CO2 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon29/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/08/2024
Withdrawal of a person with significant control statement on 2024-08-05
dot icon05/08/2024
Notification of Nanayakkara Wickramasekara Palliyaguruge Thanuja Dasan Gunaratna as a person with significant control on 2024-08-05
dot icon05/08/2024
Notification of Charitha Kumari Gunaratna as a person with significant control on 2024-08-05
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/03/2023
Secretary's details changed for Charitha Kumari Gunaratna on 2023-03-24
dot icon24/03/2023
Director's details changed for Charitha Kumari Gunaratna on 2023-03-24
dot icon24/03/2023
Director's details changed for Mr Nanayakkara Wickramasekara Palliyaguruge Thanuja Dasan Gunaratna on 2023-03-24
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon30/01/2023
Registered office address changed from , 7 Cotman Road, Colchester, CO3 4QL, England to Cherrywood Layer Road Kingsford Colchester CO2 0HT on 2023-01-30
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon09/03/2021
Director's details changed for Mr Thanuja Dasan Gunaratna on 2021-03-01
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/08/2016
Director's details changed for Thanuja Dasan Gunaratna on 2016-08-01
dot icon12/08/2016
Director's details changed for Charitha Kumari Gunaratna on 2016-08-01
dot icon12/08/2016
Secretary's details changed for Charitha Kumari Gunaratna on 2016-08-01
dot icon12/08/2016
Registered office address changed from , 9 Cleveland Street, Kempston, Bedford, MK42 8DW to Cherrywood Layer Road Kingsford Colchester CO2 0HT on 2016-08-12
dot icon23/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon08/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon16/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon26/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/10/2010
Director's details changed for Thanuja Dasan Gunaratna on 2010-10-18
dot icon19/10/2010
Director's details changed for Charitha Kumari Gunaratna on 2010-10-18
dot icon19/10/2010
Secretary's details changed for Charitha Kumari Gunaratna on 2010-10-18
dot icon19/10/2010
Registered office address changed from , 1 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QT, United Kingdom on 2010-10-19
dot icon14/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Director's details changed for Thanuja Dasan Gunaratna on 2010-03-03
dot icon10/03/2010
Director's details changed for Charitha Kumari Gunaratna on 2010-03-03
dot icon10/03/2010
Secretary's details changed for Charitha Kumari Gunaratna on 2010-03-03
dot icon10/03/2010
Registered office address changed from , 34 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU on 2010-03-10
dot icon15/07/2009
Return made up to 04/06/09; full list of members
dot icon04/06/2009
Director's change of particulars / thanuja gunaratna / 01/06/2009
dot icon04/06/2009
Director and secretary's change of particulars / charitha gunaratna / 01/06/2009
dot icon28/05/2009
Registered office changed on 28/05/2009 from, no 1 vyne close, kempston, bedfordshire, MK42 8RH
dot icon18/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 04/06/08; full list of members
dot icon20/06/2008
Director and secretary's change of particulars / charitha gunaratna / 01/01/2008
dot icon20/06/2008
Director's change of particulars / thanuja gunaratna / 01/01/2008
dot icon21/01/2008
Registered office changed on 21/01/08 from:\21 carters close, worcester park, surrey KT4 8QF
dot icon17/07/2007
Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/2007
New secretary appointed;new director appointed
dot icon17/07/2007
New director appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from:\banner & co, 29 byron road, harrow, middlesex HA1 1JR
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon04/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-38.07 % *

* during past year

Cash in Bank

£38,127.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
2
93.32K
-
0.00
-
-
2022
3
142.33K
-
0.00
61.56K
-
2023
3
238.55K
-
0.00
38.13K
-
2023
3
238.55K
-
0.00
38.13K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

238.55K £Ascended67.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.13K £Descended-38.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BANNER & ASSOCIATES LTD
Nominee Secretary
04/06/2007 - 08/06/2007
244
BANNER NOMINEES LTD
Nominee Director
04/06/2007 - 08/06/2007
244
Mr Nanayakkara Wickramasekara Palliyaguruge Thanuja Dasan Gunaratna
Director
12/06/2007 - Present
8
Gunaratna, Charitha Kumari
Director
12/06/2007 - Present
-
Gunaratna, Charitha Kumari
Secretary
12/06/2007 - Present
-

Persons with Significant Control

3
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 ATVA SOLUTIONS LIMITED

ATVA SOLUTIONS LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at Cherrywood Layer Road, Kingsford, Colchester CO2 0HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATVA SOLUTIONS LIMITED?

toggle

ATVA SOLUTIONS LIMITED is currently Active. It was registered on 04/06/2007 .

Where is ATVA SOLUTIONS LIMITED located?

toggle

ATVA SOLUTIONS LIMITED is registered at Cherrywood Layer Road, Kingsford, Colchester CO2 0HT.

What does ATVA SOLUTIONS LIMITED do?

toggle

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

How many employees does ATVA SOLUTIONS LIMITED have?

toggle

ATVA SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for ATVA SOLUTIONS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-16 with updates.