This company is commonly known as Atelier Technology Limited. The company was founded 10 years ago and was given the registration number 08959344. The firm's registered office is in LONDON. You can find them at 46 Cecile Park, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ATELIER TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 08959344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Cecile Park, London, England, N8 9AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
727-729, High Road, London, England, N12 0BP | Secretary | 26 March 2014 | Active |
38/F, New World Tower, 16-18 Queen's Road Central, Hong Kong, China, | Director | 04 July 2018 | Active |
727-729, High Road, London, England, N12 0BP | Director | 26 March 2014 | Active |
727-729, High Road, London, England, N12 0BP | Director | 23 February 2018 | Active |
727-729, High Road, London, England, N12 0BP | Director | 26 March 2014 | Active |
727-729, High Road, London, England, N12 0BP | Director | 17 January 2023 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 23 February 2018 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 06 January 2020 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 27 February 2015 | Active |
21, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG | Director | 27 February 2015 | Active |
Swarovski New Ventures Gmbh, Swarovskistrasse 30, Wattens, Austria, | Director | 04 July 2018 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 26 March 2014 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 21 March 2016 | Active |
46, Cecile Park, London, England, N8 9AS | Director | 02 November 2018 | Active |
Mr Peter John Sutton Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Cecile Park, London, England, N8 9AS |
Nature of control | : |
|
Dominic Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 727-729, High Road, London, England, N12 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-10-13 | Capital | Capital allotment shares. | Download |
2022-08-11 | Capital | Second filing capital allotment shares. | Download |
2022-08-10 | Capital | Capital allotment shares. | Download |
2022-07-13 | Capital | Capital allotment shares. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2022-06-20 | Incorporation | Memorandum articles. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Incorporation | Memorandum articles. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-11-19 | Incorporation | Memorandum articles. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.