Company NameATEQ I.T. Limited
DirectorsTrinidad Castillo-Contreras and Reza Keyvan -Fouladi
Company StatusActive
Company Number04873344
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTrinidad Castillo Contreras
NationalitySpanish
StatusCurrent
Appointed21 October 2003(2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Drive
West Acton
London
W3 0HA
Director NameMrs Trinidad Castillo-Contreras
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2014(11 years after company formation)
Appointment Duration9 years, 8 months
RoleBusiness Analysist
Country of ResidenceEngland
Correspondence Address28 Queens Drive
West Acton
London
W3 0HA
Director NameMr Reza Keyvan -Fouladi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Queens Drive
West Acton
London
W3 0HA
Director NameMr Reza Keyvan -Fouladi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(2 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 February 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address28 Queens Drive
West Acton
London
W3 0HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Queens Drive
West Acton
London
W3 0HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

99 at £1Reza Fouladi & Trinidad Castillo-contreras
99.00%
Ordinary
1 at £1Reza Fouladi
1.00%
Ordinary

Financials

Year2014
Net Worth£6,412
Cash£37,709
Current Liabilities£31,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 9 March 2024 with updates (4 pages)
13 September 2023Second filing of Confirmation Statement dated 9 March 2023 (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 March 2023Confirmation statement made on 9 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/09/2023
(5 pages)
8 March 2023Cessation of Trinidad Castillo-Contreras as a person with significant control on 8 March 2023 (1 page)
8 March 2023Notification of Reza Keyvan-Fouladi as a person with significant control on 8 March 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 September 2021Appointment of Mr Reza Keyvan -Fouladi as a director on 28 September 2021 (2 pages)
8 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
9 March 2020Cessation of Reza Keyvan-Fouladi as a person with significant control on 27 February 2020 (1 page)
9 March 2020Termination of appointment of Reza Keyvan -Fouladi as a director on 27 February 2020 (1 page)
8 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
3 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
25 September 2014Appointment of Mrs Trinidad Castillo-Contreras as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mrs Trinidad Castillo-Contreras as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mrs Trinidad Castillo-Contreras as a director on 1 September 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
10 September 2009Return made up to 20/08/09; full list of members (3 pages)
10 September 2009Return made up to 20/08/09; full list of members (3 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 January 2009Return made up to 20/08/08; full list of members (3 pages)
5 January 2009Return made up to 20/08/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 September 2007Return made up to 20/08/07; no change of members (6 pages)
13 September 2007Return made up to 20/08/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 October 2006Return made up to 20/08/06; full list of members (6 pages)
4 October 2006Return made up to 20/08/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 September 2005Return made up to 20/08/05; full list of members (6 pages)
20 September 2005Return made up to 20/08/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 December 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
22 December 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
30 September 2004Return made up to 20/08/04; full list of members (6 pages)
30 September 2004Return made up to 20/08/04; full list of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 185 linden court brunswick road london W5 1AL (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Registered office changed on 29/04/04 from: 185 linden court brunswick road london W5 1AL (1 page)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
19 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 August 2003Incorporation (16 pages)
20 August 2003Incorporation (16 pages)