UKBizDB.co.uk

A.T. SHOP LIMITED

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

This company is commonly known as A.t. Shop Limited. The company was founded 19 years ago and was given the registration number 05263229. The firm's registered office is in MAIDENHEAD. You can find them at Donald Reid Group, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.T. SHOP LIMITED
Company Number:05263229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Donald Reid Group, 20 King Street, Maidenhead, Berkshire, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director15 August 2022Active
9 The Glasshouse, 49a Goldhawk Road, London, W12 8QP

Secretary30 November 2004Active
8b Damer Terrace, London, SW10 0NZ

Secretary19 October 2004Active
12 Cotswold Close, Kingston, KT2 7JN

Secretary20 February 2007Active
Donald Reid Group, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Director05 March 2021Active
Flat 1, 22 Cavendish Road, London, NW6 7XP

Director26 June 2008Active
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, United Kingdom, SE16 4DG

Director25 November 2009Active
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, United Kingdom, SE16 4DG

Director17 June 2011Active
Unit L07 The Biscuit Factory, Tower Bridge Business Complex, 100 Clements Road Bermonsey, London, Uk, SE16 4DG

Director28 November 2014Active
Glanzinggasse 20, Austria,

Director28 July 2009Active
Donald Reid Group, 20 King Street, Maidenhead, United Kingdom, SL6 1DT

Director28 November 2014Active
2, Kensington Square, London, W8 5EP

Director14 December 2010Active
Donald Reid Group, 20 King Street, Maidenhead, SL6 1DT

Director28 November 2014Active
12 Cotswold Close, Kingston Upon Thames, KT2 7JN

Director19 October 2004Active
12 Cotswold Close, Kingston, KT2 7JN

Director26 June 2008Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Director28 July 2009Active
Flat 2, 18a New Quebec Street, London, W1H 7RX

Director26 June 2008Active
Lincoln Building, Tower Bridge Business Complex, 100 Clements Road, Bermondsey, SE16 4DG

Director01 August 2014Active

People with Significant Control

Babyshop Sthlm Holding Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:PO BOX 29098, 10052 Stockholm, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Address

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

Download
2023-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Resolution

Resolution.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Address

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

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-04-01Capital

Capital cancellation shares.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-13Capital

Capital variation of rights attached to shares.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Capital

Capital alter shares subdivision.

Download
2021-02-23Capital

Capital alter shares consolidation.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.