Company NameATCL Limited
DirectorJunaid Javed
Company StatusActive
Company Number08077124
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Junaid Javed
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY

Location

Registered Address482 Lady Margaret Road
Southall
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Junaid Javed
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,175
Cash£3,238
Current Liabilities£54,473

Accounts

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

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
22 June 2023Director's details changed for Mr Junaid Javed on 21 June 2023 (2 pages)
13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Change of details for Mr Junaid Javed as a person with significant control on 31 August 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
5 December 2021Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 482 Lady Margaret Road Southall UB1 2NW on 5 December 2021 (1 page)
5 December 2021Change of details for Mr Junaid Javed as a person with significant control on 5 December 2021 (2 pages)
13 July 2021Amended micro company accounts made up to 31 March 2020 (2 pages)
4 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr Junaid Javed on 27 April 2021 (2 pages)
27 April 2021Change of details for Mr Junaid Javed as a person with significant control on 27 April 2021 (2 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Director's details changed for Mr Junaid Javed on 24 April 2020 (2 pages)
8 September 2020Change of details for Mr Junaid Javed as a person with significant control on 24 April 2020 (2 pages)
8 September 2020Registered office address changed from 123 Sienna Court Elvedon Road Feltham Middlesex TW13 4SG to 23a Kenilworth Gardens Hayes UB4 0AY on 8 September 2020 (1 page)
8 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 February 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
15 February 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2014 (21 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2014 (21 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (21 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 August 2015 (21 pages)
18 January 2016Statement of capital following an allotment of shares on 19 August 2013
  • GBP 50,000
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 19 August 2013
  • GBP 50,000
(4 pages)
19 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(4 pages)
19 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(3 pages)
19 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(4 pages)
12 September 2014Registered office address changed from , C/O Junaid Javed, 16 Brookside Road, Hayes, Middlesex, UB4 0PQ to 123 Sienna Court Elvedon Road Feltham Middlesex TW13 4SG on 12 September 2014 (1 page)
12 September 2014Registered office address changed from , C/O Junaid Javed, 16 Brookside Road, Hayes, Middlesex, UB4 0PQ to 123 Sienna Court Elvedon Road Feltham Middlesex TW13 4SG on 12 September 2014 (1 page)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(4 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(4 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 October 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
11 June 2013Registered office address changed from 137 Dorchester Waye Hayes Middlesex UB4 0HZ United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from , 137 Dorchester Waye, Hayes, Middlesex, UB4 0HZ, United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from , 137 Dorchester Waye, Hayes, Middlesex, UB4 0HZ, United Kingdom on 11 June 2013 (1 page)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2012Registered office address changed from , 23a Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom on 18 August 2012 (1 page)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
18 August 2012Registered office address changed from , 23a Kenilworth Gardens, Hayes, Middlesex, UB4 0AY, United Kingdom on 18 August 2012 (1 page)
18 August 2012Director's details changed for Mr Junaid Javed on 21 May 2012 (2 pages)
18 August 2012Director's details changed for Mr Junaid Javed on 21 May 2012 (2 pages)
18 August 2012Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 18 August 2012 (1 page)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)