Ateo Limited TONBRIDGE


Ateo started in year 2003 as Private Limited Company with registration number 04771218. The Ateo company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tonbridge at Aspect House Pattenden Lane. Postal code: TN12 9QJ.

The firm has 3 directors, namely Nicholas G., Michael R. and David R.. Of them, David R. has been with the company the longest, being appointed on 4 July 2005 and Nicholas G. and Michael R. have been with the company for the least time - from 29 February 2024. As of 3 May 2024, there were 3 ex directors - Laurent C., Christophe R. and others listed below. There were no ex secretaries.

Ateo Limited Address / Contact

Office Address Aspect House Pattenden Lane
Office Address2 Marden
Town Tonbridge
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771218
Date of Incorporation Tue, 20th May 2003
Industry Other information technology service activities
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Nicholas G.

Position: Director

Appointed: 29 February 2024

Michael R.

Position: Director

Appointed: 29 February 2024

David R.

Position: Director

Appointed: 04 July 2005

Laurent C.

Position: Director

Appointed: 02 January 2023

Resigned: 29 February 2024

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 30 May 2018

Christophe R.

Position: Director

Appointed: 20 May 2003

Resigned: 04 July 2005

Laurent C.

Position: Director

Appointed: 20 May 2003

Resigned: 19 March 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Carsten K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Laurent C. This PSC .

Carsten K.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurent C.

Notified on 6 April 2017
Ceased on 29 February 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth485 629610 354-100 234  
Balance Sheet
Cash Bank On Hand  918 150690 5961 067 284
Current Assets1 703 3262 384 9572 234 6843 051 6752 772 720
Debtors1 514 925784 6401 316 5342 361 0791 705 436
Net Assets Liabilities  -100 23463 998191 470
Other Debtors  43 58347 7672 139
Property Plant Equipment  739908454
Intangible Fixed Assets 2 193   
Cash Bank In Hand188 4011 600 317   
Net Assets Liabilities Including Pension Asset Liability485 629610 354   
Tangible Fixed Assets2 1472 193739  
Reserves/Capital
Called Up Share Capital10 00010 00010 000  
Profit Loss Account Reserve475 629600 354-110 234  
Shareholder Funds485 629610 354-100 234  
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4547 6468 100
Amounts Owed By Group Undertakings Participating Interests  11 0381 266 452982 099
Amounts Owed To Group Undertakings Participating Interests  1 179 4821 729 9861 770 766
Average Number Employees During Period  221
Balances Amounts Owed By Related Parties   403 781188 013
Corporation Tax Payable   1 82130 699
Creditors  2 335 6572 988 5852 581 704
Income From Related Parties   179 28346 366
Increase From Depreciation Charge For Year Property Plant Equipment   1 192454
Net Current Assets Liabilities483 482608 161-100 97363 090191 016
Other Creditors  884 891999 700599 112
Other Taxation Social Security Payable  269 826249 800174 062
Payments To Related Parties   486 241488 668
Property Plant Equipment Gross Cost   8 5548 554
Total Assets Less Current Liabilities485 629610 354-100 23463 998191 470
Trade Creditors Trade Payables  1 4587 2787 065
Trade Debtors Trade Receivables  1 261 9131 046 860721 198
Advances Credits Directors     
Cash Bank 1 600 317918 150  
Creditors Due Within One Year1 219 8441 776 7962 335 657  
Number Shares Allotted 10 00010 000  
Par Value Share 11  
Fixed Assets2 1472 193   
Share Capital Allotted Called Up Paid10 000-10 000-10 000  
Tangible Fixed Assets Additions 2 215   
Tangible Fixed Assets Cost Or Valuation5 6747 8897 889  
Tangible Fixed Assets Depreciation3 5275 6967 150  
Tangible Fixed Assets Depreciation Charged In Period 2 169   
Amount Specific Advance Or Credit Directors1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Fri, 1st Mar 2024. New Address: Capital House, 7th Floor 85 King William Street London EC4N 7BL. Previous address: Aspect House Pattenden Lane Marden Tonbridge TN12 9QJ England
filed on: 1st, March 2024
Free Download (1 page)

Company search