Company NameATC Worldwide Partners Limited
DirectorAlexandre Toure
Company StatusActive
Company Number08487020
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Alexandre Toure
Date of BirthApril 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleAtc Worldwide Partners
Country of ResidenceUnited Kingdom
Correspondence Address73a Grove Road
Walthamstow

Location

Registered AddressAlexandre Toure 109a Maybank Road
Apt 1
London
E18 1EJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

100 at £20Alexandre Toure
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
10 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
11 March 2023Micro company accounts made up to 30 April 2022 (9 pages)
7 April 2022Confirmation statement made on 27 March 2022 with updates (3 pages)
11 January 2022Registered office address changed from 9 Ragstone Road Ragstone Road Alexandre Toure Slough SL1 2PP England to 73 Cypress Avenue Alexandre Toure London Twickenham TW2 7JY on 11 January 2022 (1 page)
30 December 2021Micro company accounts made up to 30 April 2021 (8 pages)
27 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
27 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 73 a Grove Road Alexandre Toure London E17 9BU England to 9 Ragstone Road Ragstone Road Alexandre Toure Slough SL1 2PP on 8 April 2020 (1 page)
6 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 12 April 2019 with updates (3 pages)
17 April 2019Registered office address changed from Aprt 10 30 Bath Road Aprt 10 Slough SL1 3SS England to 73 a Grove Road Alexandre Toure London E17 9BU on 17 April 2019 (1 page)
27 March 2019Notification of Alexandre Alioune Toure as a person with significant control on 12 April 2016 (2 pages)
27 March 2019Director's details changed for Mr Alexandre Toure on 26 March 2019 (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 January 2019Registered office address changed from 25 Station Road Cippenham Slough SL1 6JJ England to Aprt 10 30 Bath Road Aprt 10 Slough SL1 3SS on 28 January 2019 (1 page)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
3 September 2017Registered office address changed from 163 Bath Road Alexandre Toure Slough SL1 4AA England to 25 Station Road Cippenham Slough SL1 6JJ on 3 September 2017 (1 page)
3 September 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
3 September 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
3 September 2017Registered office address changed from 163 Bath Road Alexandre Toure Slough SL1 4AA England to 25 Station Road Cippenham Slough SL1 6JJ on 3 September 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
(3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
(3 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
9 October 2015Registered office address changed from 163 Bath Road Slough SL1 4AA England to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 113 Odessa Road London E7 9BL to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 163 Bath Road Slough SL1 4AA England to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 113 Odessa Road London E7 9BL to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 163 Bath Road Slough SL1 4AA England to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 113 Odessa Road London E7 9BL to 163 Bath Road Alexandre Toure Slough SL1 4AA on 9 October 2015 (1 page)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,000
(3 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,000
(3 pages)
31 January 2015Registered office address changed from 213 Kingston Road Ilford Essex IG1 1PF to 113 Odessa Road London E7 9BL on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 213 Kingston Road Ilford Essex IG1 1PF to 113 Odessa Road London E7 9BL on 31 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(3 pages)
11 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2,000
(3 pages)
10 March 2014Registered office address changed from 23 Birchington House Pembury Road London Greater London E5 8LD United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 23 Birchington House Pembury Road London Greater London E5 8LD United Kingdom on 10 March 2014 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)