Company NameAtmabest Ltd
DirectorsGilroy McGregor and Anthony Walker
Company StatusActive
Company Number05335946
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NameRossco Foods Ltd

Business Activity

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

Directors

Director NameMr Gilroy McGregor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Gilroy McGregor
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Coniston Gardens
Wembley
Middlesex
HA9 8SE
Director NameMr Anthony Walker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMs Angela Fay McGregor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Coniston Gardens
Wembley
Middlesex
HA9 8SE
Director NameMs Princess McGregor
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Purcell Road
Courthouse Green
Coventry
West Midlands
CV6 7JY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.limetreeaccounting.co.uk

Location

Registered Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

8 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
19 June 2022Cessation of Gilroy Mcgregor as a person with significant control on 18 June 2022 (1 page)
19 June 2022Statement of capital following an allotment of shares on 18 June 2022
  • GBP 10
(3 pages)
19 June 2022Notification of Anthony Walker as a person with significant control on 18 June 2022 (2 pages)
12 May 2022Appointment of Mr Anthony Walker as a director on 29 April 2022 (2 pages)
5 April 2022Company name changed rossco foods LTD\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
4 April 2022Termination of appointment of Princess Mcgregor as a director on 4 April 2022 (1 page)
9 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(5 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(5 pages)
15 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
7 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
7 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 April 2012Termination of appointment of Angela Mcgregor as a director (1 page)
9 April 2012Termination of appointment of Angela Mcgregor as a director (1 page)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Princess Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Angela Fay Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Princess Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Angela Fay Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Angela Fay Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Gilroy Anthony Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Gilroy Anthony Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Princess Mcgregor on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Gilroy Anthony Mcgregor on 8 January 2010 (2 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 18/01/09; full list of members (4 pages)
27 January 2009Return made up to 18/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
5 February 2007Return made up to 18/01/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Ad 18/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Ad 18/01/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 January 2005Incorporation (9 pages)
18 January 2005Incorporation (9 pages)