Anti Trafficking And Labour Exploitation Unit (atleu) Limited LONDON


Founded in 2012, Anti Trafficking And Labour Exploitation Unit (atleu), classified under reg no. 08102411 is an active company. Currently registered at St. Saviours House SE1 1SD, London the company has been in the business for 12 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Neela S., Sundari A. and Jennifer C. and others. In addition one secretary - Caroline F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anti Trafficking And Labour Exploitation Unit (atleu) Limited Address / Contact

Office Address St. Saviours House
Office Address2 39-41 Union Street
Town London
Post code SE1 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08102411
Date of Incorporation Tue, 12th Jun 2012
Industry Solicitors
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Caroline F.

Position: Secretary

Appointed: 21 July 2020

Neela S.

Position: Director

Appointed: 17 October 2017

Sundari A.

Position: Director

Appointed: 23 May 2017

Jennifer C.

Position: Director

Appointed: 22 October 2015

Pragna P.

Position: Director

Appointed: 11 February 2013

Thomas S.

Position: Director

Appointed: 28 November 2012

Natalia D.

Position: Director

Appointed: 25 July 2017

Resigned: 07 November 2023

Lucy W.

Position: Director

Appointed: 23 May 2017

Resigned: 31 January 2024

Timothy G.

Position: Director

Appointed: 12 March 2015

Resigned: 17 January 2017

Emily-Anna G.

Position: Secretary

Appointed: 21 October 2013

Resigned: 21 July 2020

Juliette N.

Position: Secretary

Appointed: 28 November 2012

Resigned: 21 October 2013

Naomi C.

Position: Director

Appointed: 28 November 2012

Resigned: 21 April 2020

Amy R.

Position: Director

Appointed: 28 November 2012

Resigned: 30 September 2014

Victoria M.

Position: Director

Appointed: 11 October 2012

Resigned: 12 December 2012

Emily-Anna G.

Position: Director

Appointed: 11 October 2012

Resigned: 12 December 2012

Juliette N.

Position: Director

Appointed: 11 October 2012

Resigned: 11 February 2013

Jamila D.

Position: Director

Appointed: 11 October 2012

Resigned: 12 December 2012

Clara C.

Position: Director

Appointed: 12 June 2012

Resigned: 12 December 2012

Jamila D.

Position: Secretary

Appointed: 12 June 2012

Resigned: 12 December 2012

People with significant control

The list of PSCs that own or control the company consists of 9 names. As BizStats identified, there is Neela S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Victoria M. This PSC has significiant influence or control over the company,. Then there is Pragna P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Neela S.

Notified on 17 October 2017
Ceased on 18 November 2018
Nature of control: significiant influence or control

Victoria M.

Notified on 23 January 2018
Ceased on 24 January 2018
Nature of control: significiant influence or control

Pragna P.

Notified on 18 January 2018
Ceased on 19 January 2018
Nature of control: significiant influence or control

Natalia D.

Notified on 25 July 2017
Ceased on 27 July 2017
Nature of control: significiant influence or control

Lucy W.

Notified on 23 May 2017
Ceased on 24 May 2017
Nature of control: significiant influence or control

Anitha S.

Notified on 23 May 2017
Ceased on 24 May 2017
Nature of control: significiant influence or control

Jennifer C.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Naomi C.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Thomas S.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand65 357106 189201 095248 622384 826
Current Assets251 664366 138414 007598 812593 020
Debtors5 48950 77426 194142 48654 786
Net Assets Liabilities221 579322 507402 981433 577420 873
Property Plant Equipment1 7712 6369 63210 0209 771
Total Inventories180 818209 175186 718207 704153 408
Other Debtors   7 7507 750
Other
Charity Funds221 579322 507402 981433 577420 873
Charity Registration Number England Wales 1 151 6751 151 675 1 151 675
Cost Charitable Activity49 521122 31944 07398 05027 539
Costs Raising Funds 1 246827172 
Donations Legacies51 82229 75319 96518 26315 235
Expenditure301 909361 099445 818576 146693 659
Expenditure Material Fund 361 099445 818 693 659
Further Item Donations Legacies Component Total Donations Legacies51 82229 75319 96518 26315 235
Income Endowments380 426462 027526 292606 742680 955
Income From Charitable Activities328 604432 274506 327587 846665 694
Income From Charitable Activity153 484211 398150 186210 106156 631
Income Material Fund 462 027526 292 680 955
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses78 517100 92880 47430 59612 704
Accrued Liabilities25 04621 74217 69126 45120 622
Accumulated Depreciation Impairment Property Plant Equipment6221 1533 8497 31711 588
Average Number Employees During Period106111114
Creditors31 85646 26730 758182 831186 969
Depreciation Expense Property Plant Equipment4635312 6963 4684 271
Increase From Depreciation Charge For Year Property Plant Equipment 5312 696 4 271
Net Current Assets Liabilities219 808319 871383 249415 981406 051
Other Taxation Social Security Payable6 152 6 48111 45714 005
Prepayments3 2422 9503 1095 0334 189
Property Plant Equipment Gross Cost2 3933 78913 48117 33721 359
Recoverable Value-added Tax 4 3223 785  
Total Additions Including From Business Combinations Property Plant Equipment 1 3969 692 4 022
Total Assets Less Current Liabilities221 579322 507402 981433 577420 873
Trade Creditors Trade Payables6824 5256 58615 28756 197
Trade Debtors Trade Receivables2 24743 50219 300  
Work In Progress180 818209 175186 718207 704153 408
Investment Income   63326
Other Expenditure  28  
Accumulated Amortisation Impairment Intangible Assets   5 0507 575
Amortisation Expense Intangible Assets  2 5252 5252 525
Amounts Owed By Group Undertakings   6 4897 370
Fixed Assets 2 63619 73217 59614 822
Increase From Amortisation Charge For Year Intangible Assets  2 525 2 525
Intangible Assets  10 1007 5755 050
Intangible Assets Gross Cost   12 625 
Investments Fixed Assets   11
Investments In Group Undertakings   1 
Other Creditors   4 3794 570
Pension Other Post-employment Benefit Costs Other Pension Costs   14 12817 487
Social Security Costs   35 36745 500
Total Additions Including From Business Combinations Intangible Assets  12 625  
Utilities Costs   172 
Wages Salaries   412 709477 837

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/31
filed on: 5th, February 2024
Free Download (1 page)

Company search