UKBizDB.co.uk

A.T.M. LIMITED

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

This company is commonly known as A.t.m. Limited. The company was founded 44 years ago and was given the registration number 01473629. The firm's registered office is in THATCHAM. You can find them at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:A.T.M. LIMITED
Company Number:01473629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England, RG19 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD

Director09 October 2018Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD

Director19 January 2024Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD

Director09 October 2018Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Secretary11 May 2007Active
Woodpeckers, Moor Common, Lane End, High Wycombe, HP14 3HT

Secretary14 June 2005Active
3 Montgomery Road, Malpas, Newport, NP20 6QE

Secretary20 March 2005Active
5, Lapwing Close, Allerton Bywater, Castleford, England, WF10 2GH

Secretary10 November 2016Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Secretary14 July 2010Active
Highwoods Chinnor Hill, Chinnor, OX39 4BD

Secretary-Active
Blackbrook House, Ashbourne Road, Blackbrook, Belper, DE56 2DB

Director13 July 2010Active
Blackbrook House, Ashbourne Road, Belper, DE56 2DB

Director11 May 2007Active
Blackbrook House, Ashbourne Road, Belper, DE56 2DB

Director-Active
Hillview, 15a The Drive, Buckhurst Hill, IG9 5RB

Director-Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director14 July 2010Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director09 October 2018Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director17 January 2019Active
32 Greenwood Road, Thames Ditton, KT7 0DY

Director-Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, England, RG19 6AD

Director27 August 2021Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director09 October 2018Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director01 June 2016Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director11 May 2007Active
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

Director14 July 2010Active
66 Gordon Road, Shepperton, TW17 8JX

Director14 December 1998Active
Highwoods Chinnor Hill, Chinnor, OX39 4BD

Director-Active
Wild Cherry, Naphill Common, High Wycombe, HP14 4RG

Director-Active
11 Jasmine Close, Simons Park, Wokingham, RG41 3NQ

Director04 August 1997Active
196 Botley Road, Chesham, HP5 1XT

Director28 June 1993Active

People with Significant Control

Esteem Holdings Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Rofta House, Rudgate, Wetherby, England, LS23 7QA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-03-19Accounts

Change account reference date company current shortened.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.