Atcore Technology Group Limited SLOUGH


Founded in 2014, Atcore Technology Group, classified under reg no. 09022905 is an active company. Currently registered at 353 Buckingham Avenue SL1 4PF, Slough the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2014/10/28 Atcore Technology Group Limited is no longer carrying the name At Newco 14.

Currently there are 3 directors in the the firm, namely Andrew L., David C. and Malkit C.. In addition one secretary - Andrew L. - 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.

Atcore Technology Group Limited Address / Contact

Office Address 353 Buckingham Avenue
Town Slough
Post code SL1 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09022905
Date of Incorporation Fri, 2nd May 2014
Industry Activities of head offices
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew L.

Position: Secretary

Appointed: 28 May 2021

Andrew L.

Position: Director

Appointed: 04 May 2021

David C.

Position: Director

Appointed: 15 July 2015

Malkit C.

Position: Director

Appointed: 28 May 2014

Richard F.

Position: Secretary

Appointed: 31 March 2020

Resigned: 28 May 2021

Richard F.

Position: Director

Appointed: 12 March 2020

Resigned: 28 May 2021

Neil M.

Position: Director

Appointed: 18 September 2014

Resigned: 14 November 2017

Andrew L.

Position: Director

Appointed: 17 September 2014

Resigned: 14 November 2017

Bertie A.

Position: Director

Appointed: 28 May 2014

Resigned: 17 September 2014

Jeremy M.

Position: Director

Appointed: 28 May 2014

Resigned: 14 November 2017

Mark M.

Position: Director

Appointed: 28 May 2014

Resigned: 14 November 2017

Noel K.

Position: Secretary

Appointed: 28 May 2014

Resigned: 31 March 2020

Noel K.

Position: Director

Appointed: 28 May 2014

Resigned: 31 March 2020

John H.

Position: Director

Appointed: 28 May 2014

Resigned: 17 September 2014

Mike K.

Position: Director

Appointed: 02 May 2014

Resigned: 14 November 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Couple Bidco Limited from Slough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ldc (Managers) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Couple Bidco Limited

353 Buckingham Avenue, Slough, SL1 4PF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11042851
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ldc (Managers) Limited

One Vine Street, London, W1J 0AH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02495714
Notified on 5 November 2016
Ceased on 14 November 2017
Nature of control: significiant influence or control

Company previous names

At Newco 14 October 28, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/04/30
filed on: 21st, January 2024
Free Download (23 pages)

Company search

Advertisements