Atelier Technology Limited LONDON


Founded in 2014, Atelier Technology, classified under reg no. 08959344 is an active company. Currently registered at 46 Cecile Park N8 9AS, London the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Craig R., Liu C. and Jeremy T. and others. In addition one secretary - Dominic H. - is with the company. As of 25 April 2024, there were 7 ex directors - Peter B., Ulrich T. and others listed below. There were no ex secretaries.

Atelier Technology Limited Address / Contact

Office Address 46 Cecile Park
Town London
Post code N8 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959344
Date of Incorporation Wed, 26th Mar 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Craig R.

Position: Director

Appointed: 17 January 2023

Liu C.

Position: Director

Appointed: 04 July 2018

Jeremy T.

Position: Director

Appointed: 23 February 2018

Amit R.

Position: Director

Appointed: 23 February 2018

Navin R.

Position: Director

Appointed: 26 March 2014

Dominic H.

Position: Director

Appointed: 26 March 2014

Dominic H.

Position: Secretary

Appointed: 26 March 2014

Peter B.

Position: Director

Appointed: 06 January 2020

Resigned: 29 January 2020

Ulrich T.

Position: Director

Appointed: 02 November 2018

Resigned: 10 December 2019

Graham H.

Position: Director

Appointed: 04 July 2018

Resigned: 15 February 2023

Andrew J.

Position: Director

Appointed: 21 March 2016

Resigned: 01 May 2017

Miles F.

Position: Director

Appointed: 27 February 2015

Resigned: 01 September 2015

Peter B.

Position: Director

Appointed: 27 February 2015

Resigned: 10 December 2019

Dominic H.

Position: Director

Appointed: 26 March 2014

Resigned: 28 January 2020

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 discovered, there is Dominic H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,.

Dominic H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth117 8808 899       
Balance Sheet
Cash Bank In Hand125 14359 513       
Current Assets127 80777 54914 50813 971518 8011 598 5311 853 3521 865 4121 995 946
Debtors2 66418 036   558 389392 6291 037 4011 250 154
Intangible Fixed Assets 1 980       
Tangible Fixed Assets 16 273       
Cash Bank On Hand     1 028 8471 449 428828 011745 792
Net Assets Liabilities     1 243 883465 643-348 509334 342
Other Debtors     515 451392 629708 360842 321
Property Plant Equipment     16 60510 29114 26940 001
Total Inventories     11 29511 295  
Reserves/Capital
Called Up Share Capital232257       
Profit Loss Account Reserve-32 120-262 126       
Shareholder Funds117 8808 899       
Other
Creditors 86 903114 313184 830268 442371 622760 00076 336242 044
Creditors Due Within One Year9 92786 903       
Fixed Assets 18 25319 01924 98917 14516 97410 30214 28040 012
Intangible Fixed Assets Additions 2 640       
Intangible Fixed Assets Aggregate Amortisation Impairment 660       
Intangible Fixed Assets Amortisation Charged In Period 660       
Intangible Fixed Assets Cost Or Valuation 2 640       
Net Current Assets Liabilities117 880-9 354-99 805-170 859250 3591 226 9091 215 341-286 453536 374
Number Shares Allotted23 15823 158       
Par Value Share11       
Share Capital Allotted Called Up Paid232257       
Share Premium Account149 768270 768       
Tangible Fixed Assets Additions 21 698       
Tangible Fixed Assets Cost Or Valuation 21 698       
Tangible Fixed Assets Depreciation 5 425       
Tangible Fixed Assets Depreciation Charged In Period 5 425       
Total Assets Less Current Liabilities117 8808 899-80 786-145 870267 5041 243 8831 225 643-272 173576 386
Accumulated Amortisation Impairment Intangible Assets     3 0543 4123 412 
Accumulated Depreciation Impairment Property Plant Equipment     25 11336 91441 67055 003
Average Number Employees During Period    829192326
Increase From Amortisation Charge For Year Intangible Assets      358  
Increase From Depreciation Charge For Year Property Plant Equipment      11 8014 75613 333
Intangible Assets     358   
Intangible Assets Gross Cost     3 4123 4123 412 
Investments Fixed Assets     11111111
Other Creditors     78 781760 00076 336165 972
Other Investments Other Than Loans     11111111
Other Taxation Social Security Payable     22 567114 207362 881493 746
Property Plant Equipment Gross Cost     41 71847 20555 93995 004
Total Additions Including From Business Combinations Property Plant Equipment      5 4878 73439 065
Trade Creditors Trade Payables     270 274309 373410 67976 072
Trade Debtors Trade Receivables     42 938 329 041407 833

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 46 Cecile Park London N8 9AS England on Tue, 26th Mar 2024 to 727-729 High Road London N12 0BP
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements