Company NameA.T.E. Data Limited
DirectorsPratima Patel and Rajendrakumar Patel
Company StatusActive
Company Number02264922
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Pratima Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Secretary NameMr Rajendrakumar Govind Patel
StatusCurrent
Appointed13 December 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMr Rajendrakumar Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(22 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Anil Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HL
Director NameEnna Shah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Charlton Road
Kenton
Middlesex
HA3 9HL
Secretary NameEnna Shah
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Charlton Road
Kenton
Middlesex
HA3 9HL
Secretary NameMr Ravi Jagetia
StatusResigned
Appointed07 February 2011(22 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 December 2017)
RoleCompany Director
Correspondence Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU

Contact

Websiteatedata.com

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Pratima Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£4,618
Cash£31,818
Current Liabilities£64,481

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
22 December 2018Termination of appointment of Enna Shah as a director on 1 December 2018 (1 page)
22 December 2018Termination of appointment of Anil Shah as a director on 1 December 2018 (1 page)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 December 2017Termination of appointment of Ravi Jagetia as a secretary on 27 December 2017 (1 page)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 December 2017Secretary's details changed for Mr Raj Patel on 27 December 2017 (1 page)
5 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
13 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
13 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 February 2012Director's details changed for Mrs Pratima Patel on 1 April 2011 (2 pages)
17 February 2012Director's details changed for Mrs Pratima Patel on 1 April 2011 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Mrs Pratima Patel on 1 April 2011 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2011Appointment of Mr Rajendrakumar Patel as a director (2 pages)
15 February 2011Appointment of Mr Ravi Jagetia as a secretary (1 page)
15 February 2011Appointment of Mr Rajendrakumar Patel as a director (2 pages)
15 February 2011Appointment of Mr Ravi Jagetia as a secretary (1 page)
13 January 2011Termination of appointment of Enna Shah as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Enna Shah as a secretary (1 page)
13 December 2010Appointment of Mr Raj Patel as a secretary (1 page)
13 December 2010Appointment of Mrs Pratima Patel as a director (2 pages)
13 December 2010Registered office address changed from 134 Charlton Road Kenton Middlesex HA3 9HL on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 134 Charlton Road Kenton Middlesex HA3 9HL on 13 December 2010 (1 page)
13 December 2010Appointment of Mr Raj Patel as a secretary (1 page)
13 December 2010Appointment of Mrs Pratima Patel as a director (2 pages)
13 January 2010Director's details changed for Anil Shah on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Enna Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anil Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anil Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Enna Shah on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Enna Shah on 1 October 2009 (2 pages)
9 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
9 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 April 2007Return made up to 31/12/06; full list of members (2 pages)
25 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Return made up to 05/12/05; full list of members (2 pages)
23 February 2006Return made up to 05/12/05; full list of members (2 pages)
29 April 2005Return made up to 31/12/04; no change of members (4 pages)
29 April 2005Return made up to 31/12/04; no change of members (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Return made up to 31/12/01; full list of members (6 pages)
22 October 2002Return made up to 31/12/01; full list of members (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 31/12/98; change of members (6 pages)
27 April 1999Return made up to 31/12/98; change of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 May 1996Return made up to 31/12/95; full list of members (6 pages)
20 May 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)