UKBizDB.co.uk

ADVANCED TREASURY TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Treasury Technologies Limited. The company was founded 31 years ago and was given the registration number 02743887. The firm's registered office is in WARMINSTER. You can find them at The Old School House 69 Duck Street, Sutton Veny, Warminster, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADVANCED TREASURY TECHNOLOGIES LIMITED
Company Number:02743887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Old School House 69 Duck Street, Sutton Veny, Warminster, United Kingdom, BA12 7AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, 69 Duck Street, Sutton Veny, Warminster, United Kingdom, BA12 7AL

Secretary30 September 2019Active
The Old School House, 69 Duck Street, Sutton Veny, Warminster, United Kingdom, BA12 7AL

Director30 September 2019Active
The Old School House, 69 Duck Street, Sutton Veny, Warminster, BA12 7AL

Director04 February 1994Active
The Old School House, 69 Duck Street, Sutton Veny, Warminster, United Kingdom, BA12 7AL

Secretary27 January 1997Active
Flat 1 16 Colinette Road, London, SW15 6QQ

Secretary11 June 1996Active
Groveley, New Domewood, Copthorne, RH10 3HE

Secretary01 August 1992Active
59 Lansdowne Place, Hove, BN3 2FL

Secretary01 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 August 1992Active
54 B Greers Road, Ilam, Christchurch, New Zealand, FOREIGN

Director01 August 1992Active
The Old School House, 69 Duck Street, Sutton Veny, Warminster, United Kingdom, BA12 7AL

Director27 January 1997Active
Flat 1 16 Colinette Road, London, SW15 6QQ

Director01 August 1992Active
Groveley, New Domewood, Copthorne, RH10 3HE

Director01 August 1992Active

People with Significant Control

Mr Andrew Richard Wilson Elliott
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:51, Sulgrave Road, London, England, W6 7QH
Nature of control:
  • Significant influence or control
Mrs Penelope Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, 69 Duck Street, Warminster, United Kingdom, BA12 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Address

Change registered office address company with date old address new address.

Download
2017-10-05Address

Change registered office address company with date old address new address.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.