UKBizDB.co.uk

ATELIER TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:46 Cecile Park, London, England, N8 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
727-729, High Road, London, England, N12 0BP

Secretary26 March 2014Active
38/F, New World Tower, 16-18 Queen's Road Central, Hong Kong, China,

Director04 July 2018Active
727-729, High Road, London, England, N12 0BP

Director26 March 2014Active
727-729, High Road, London, England, N12 0BP

Director23 February 2018Active
727-729, High Road, London, England, N12 0BP

Director26 March 2014Active
727-729, High Road, London, England, N12 0BP

Director17 January 2023Active
46, Cecile Park, London, England, N8 9AS

Director23 February 2018Active
46, Cecile Park, London, England, N8 9AS

Director06 January 2020Active
46, Cecile Park, London, England, N8 9AS

Director27 February 2015Active
21, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TG

Director27 February 2015Active
Swarovski New Ventures Gmbh, Swarovskistrasse 30, Wattens, Austria,

Director04 July 2018Active
46, Cecile Park, London, England, N8 9AS

Director26 March 2014Active
46, Cecile Park, London, England, N8 9AS

Director21 March 2016Active
46, Cecile Park, London, England, N8 9AS

Director02 November 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Address

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

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-08-11Capital

Second filing capital allotment shares.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-15Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-19Resolution

Resolution.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.