Company NameATOS Restaurant Technology Services UK Limited
Company StatusDissolved
Company Number07232703
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameRestaurant Technology Services UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusClosed
Appointed28 February 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(10 years after company formation)
Appointment Duration1 year (closed 18 May 2021)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameCatherine Ann Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 1a Focus 4
Fourth Avenue
Letchworth Garden City
Hertfordshire
SG6 2TU
Director NameRobert Lee Switzer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressUnit 1a Focus 4
Fourth Avenue
Letchworth Garden City
Hertfordshire
SG6 2TU
Director NameDavid Daniel Weick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleSvp Shared Services And Chief
Country of ResidenceUnited States
Correspondence AddressUnit 1a Focus 4
Fourth Avenue
Letchworth Garden City
Hertfordshire
SG6 2TU
Secretary NameDenise Anne Horne
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1a Focus 4
Fourth Avenue
Letchworth Garden City
Hertfordshire
SG6 2TU
Director NameMr John Andrew London
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2014)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressUnit 1a Focus 4
Fourth Avenue
Letchworth Garden City
Hertfordshire
SG6 2TU
Director NameMr Gideon Overton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameMr James Michael Peffer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed30 September 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameMr Michael Robert Festa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 2015)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2019)
RoleSenior Executive Vice President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
95877
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed01 July 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websitertsanswers.com

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Restaurant Technology Services Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,382,719
Gross Profit£717,244
Net Worth-£534,280
Cash£472,052
Current Liabilities£1,012,855

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 May 2010Delivered on: 22 May 2010
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: £67,645.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum standing from time to time in the rent deposit account. See image for full details.
Outstanding

Filing History

23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
15 October 2019Full accounts made up to 31 December 2018 (20 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Michel Alain Proch as a director on 1 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 October 2018Termination of appointment of Chad Sterling Harris as a director on 28 September 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 September 2017Notification of Atos International It Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Atos International It Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG (1 page)
21 April 2016Register inspection address has been changed from C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England to 4 Triton Square Regent's Place Lodon NW1 3HG (1 page)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
20 April 2016Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 4 Triton Square Triton Square London NW1 3HG United Kingdom to 4 Triton Square Regent's Place London NW1 3HG on 20 April 2016 (1 page)
20 April 2016Register(s) moved to registered office address 4 Triton Square Triton Square London NW1 3HG (1 page)
20 April 2016Register(s) moved to registered office address 4 Triton Square Triton Square London NW1 3HG (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 July 2015Company name changed restaurant technology services uk LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Company name changed restaurant technology services uk LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Michael Robert Festa as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Gideon Overton as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
19 February 2015Termination of appointment of John Andrew London as a director on 15 September 2014 (1 page)
19 February 2015Termination of appointment of John Andrew London as a director on 15 September 2014 (1 page)
9 December 2014Appointment of Mr Michael Robert Festa as a director on 30 September 2014 (2 pages)
9 December 2014Appointment of Mr Michael Robert Festa as a director on 30 September 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
25 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
23 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
15 October 2013Full accounts made up to 31 December 2012 (19 pages)
15 October 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
31 October 2012Appointment of Mr Gideon Overton as a director (2 pages)
31 October 2012Appointment of Mr Gideon Overton as a director (2 pages)
29 October 2012Appointment of Mr James Michael Peffer as a director (2 pages)
29 October 2012Appointment of Mr John Andrew London as a director (2 pages)
29 October 2012Appointment of Mr James Michael Peffer as a secretary (1 page)
29 October 2012Appointment of Mr James Michael Peffer as a secretary (1 page)
29 October 2012Appointment of Mr James Michael Peffer as a director (2 pages)
29 October 2012Appointment of Mr John Andrew London as a director (2 pages)
26 October 2012Termination of appointment of Catherine Griffin as a director (1 page)
26 October 2012Termination of appointment of Robert Switzer as a director (1 page)
26 October 2012Termination of appointment of Denise Horne as a secretary (1 page)
26 October 2012Termination of appointment of Denise Horne as a secretary (1 page)
26 October 2012Termination of appointment of David Weick as a director (1 page)
26 October 2012Termination of appointment of David Weick as a director (1 page)
26 October 2012Termination of appointment of Robert Switzer as a director (1 page)
26 October 2012Termination of appointment of Catherine Griffin as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 January 2011Register inspection address has been changed (2 pages)
19 January 2011Register(s) moved to registered inspection location (2 pages)
19 January 2011Register inspection address has been changed (2 pages)
19 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Director's details changed for Catherine Griffin on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Catherine Griffin on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Catherine Griffin on 1 January 2011 (2 pages)
12 January 2011Director's details changed for David Weick on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Robert Switzer on 1 January 2011 (2 pages)
12 January 2011Director's details changed for David Weick on 1 January 2011 (2 pages)
12 January 2011Director's details changed for David Weick on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Robert Switzer on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Robert Switzer on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Denise Horne on 1 January 2011 (1 page)
11 January 2011Secretary's details changed for Denise Horne on 1 January 2011 (1 page)
11 January 2011Secretary's details changed for Denise Horne on 1 January 2011 (1 page)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
7 May 2010Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 7 May 2010 (2 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)