Company NameATG Business Solutions Ltd
DirectorAlex Re
Company StatusActive - Proposal to Strike off
Company Number11482971
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)
Previous NameATG Recruitment Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alex Re
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sugden Road
London
SW11 5EB
Director NameMr Gabriel Ayre Thomas
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6SS

Location

Registered Address21 Sugden Road
London
SW11 5EB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

8 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
8 September 2020Registered office address changed from Park House, 116 Park Street Park Street London W1K 6AF England to 13 Royal Crescent Cheltenham GL50 3DA on 8 September 2020 (1 page)
7 July 2020Director's details changed for Mr Alex Re on 2 July 2020 (2 pages)
7 July 2020Director's details changed for Ms Christina Maryam Najari on 2 July 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 January 2020Termination of appointment of Gabriel Ayre Thomas as a director on 14 January 2020 (1 page)
27 August 2019Director's details changed for Mr Alex Re on 15 August 2019 (2 pages)
21 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
27 June 2019Registered office address changed from 12B Murray Road 12B Murray Road London W5 4XS United Kingdom to Park House, 116 Park Street Park Street London W1K 6AF on 27 June 2019 (1 page)
14 May 2019Appointment of Ms Christina Maryam Najari as a director on 13 May 2019 (2 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
14 May 2019Appointment of Mr Gabriel Ayre Thomas as a director on 13 May 2019 (2 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)