Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATDT LIMITED
Company Information for

ATDT LIMITED

92 FRIERN GARDENS, WICKFORD, SS12 0HD,
Company Registration Number
04036005
Private Limited Company
Active

Company Overview

About Atdt Ltd
ATDT LIMITED was founded on 2000-07-18 and has its registered office in Wickford. The organisation's status is listed as "Active". Atdt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATDT LIMITED
 
Legal Registered Office
92 FRIERN GARDENS
WICKFORD
SS12 0HD
Other companies in SN1
 
Filing Information
Company Number 04036005
Company ID Number 04036005
Date formed 2000-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB781658589  
Last Datalog update: 2024-04-06 21:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATDT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRIERN ACCOUNTANCY LTD   GKA ACCOUNTANTS LTD.   GKA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATDT LIMITED
The following companies were found which have the same name as ATDT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATDT 3874 Beverly Ridge Dr Sherman Oaks CA 91423 Dissolved Company formed on the 2002-08-12
ATDT AUTO PTE. LTD. PASIR RIS DRIVE 6 Singapore 510424 Active Company formed on the 2018-06-12
ATDT ENTERPRISES, INC. 12770 COIT RD STE 1226 DALLAS TX 75251 Forfeited Company formed on the 2020-11-06
ATDT INC Georgia Unknown
ATDT INC Georgia Unknown
ATDT Inc. 1300 Adams # 2C Costa Mesa CA 92626 FTB Suspended Company formed on the 1995-02-10
ATDT INCORPORATED New Jersey Unknown
ATDT INVESTMENTS LLC California Unknown
ATDT LAM PTY LTD Active Company formed on the 2016-08-05
ATDT Limited Unknown Company formed on the 2017-10-25
ATDT Networks 817 S Westgate Ave #301 Los Angeles CA 90049 Dissolved Company formed on the 2000-06-12
ATDT Networks 3874 Beverly Ridge Dr Sherman Oaks CA 91423 FTB Suspended Company formed on the 2003-03-28
ATDT PROPERTIES SDN. BHD. Active
ATDT PROPERTY LTD 82 Featherstone Gardens Borehamwood WD6 2LW Active Company formed on the 2021-03-16
ATDT PTY LTD NSW 2153 Active Company formed on the 2015-03-13
ATDT Services LLC 1450 W. 116th Ave Apt 17 Westminster CO 80234 Delinquent Company formed on the 2009-11-10
ATDT, LLC 10701 LAKE LOUISA ROAD CLERMONT FL 34711 Active Company formed on the 2006-10-03
ATDT, LLC 7050 W. Cedar Avenue #106 Lakewood CO 80226 Delinquent Company formed on the 2017-10-12
ATDT, LLC 355 East 88th Street Apt. 4A New York NY 10128 Active Company formed on the 2021-11-15
ATDTXDZ INC Louisiana Unknown

Company Officers of ATDT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY OWEN
Director 2000-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TUDOR OWEN
Company Secretary 2001-11-01 2014-05-23
JOHN TUDOR OWEN
Director 2001-11-01 2014-05-23
JENNIFER SARAH REYNOLDS
Company Secretary 2000-08-04 2001-11-01
COOKSON DELL & CO SECRETARIES LTD
Company Secretary 2000-07-21 2000-08-04
COOKSON DELL & CO DIRECTORS LIMITED
Director 2000-07-21 2000-08-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-07-18 2000-07-21
HANOVER DIRECTORS LIMITED
Nominated Director 2000-07-18 2000-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-10CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-05-16Director's details changed for Elizabeth Mary Owen on 2022-12-15
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-27CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 2a the Mall Old Town Swindon Wilts SN1 4JG
2020-06-11AA01Current accounting period shortened from 31/07/20 TO 30/06/20
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-03-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0125/08/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0125/08/14 ANNUAL RETURN FULL LIST
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN OWEN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2013-11-26AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0125/08/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0125/08/12 ANNUAL RETURN FULL LIST
2011-11-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0125/08/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0125/08/10 ANNUAL RETURN FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUDOR OWEN / 25/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY OWEN / 25/08/2010
2009-11-26AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aReturn made up to 25/08/09; full list of members
2008-10-24AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN OWEN / 04/09/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OWEN / 04/09/2008
2008-08-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-29363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH
2005-07-14363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-16363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-11-12288bSECRETARY RESIGNED
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-12-14CERTNMCOMPANY NAME CHANGED IT'S OUR CALL LTD CERTIFICATE ISSUED ON 15/12/00
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 67 ADELPHI STREET CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AE
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-1788(2)RAD 04/08/00--------- £ SI 2@1=2 £ IC 2/4
2000-08-16CERTNMCOMPANY NAME CHANGED SOFTWING LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-08-15288bSECRETARY RESIGNED
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15288bDIRECTOR RESIGNED
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: COOKSON DELL AND CO 82/84 HIGH STREET STONY STRAFORD MILTON KEYNES MK11 1AH
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
2000-07-28288bSECRETARY RESIGNED
2000-07-28288bDIRECTOR RESIGNED
2000-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATDT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATDT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATDT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 10,221
Creditors Due Within One Year 2012-07-31 £ 19,511
Creditors Due Within One Year 2012-07-31 £ 19,511
Creditors Due Within One Year 2011-07-31 £ 21,409
Other Creditors Due Within One Year 2012-07-31 £ 1,643
Other Creditors Due Within One Year 2011-07-31 £ 2,239
Taxation Social Security Due Within One Year 2012-07-31 £ 17,867
Taxation Social Security Due Within One Year 2011-07-31 £ 19,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATDT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 243,392
Cash Bank In Hand 2012-07-31 £ 234,422
Cash Bank In Hand 2012-07-31 £ 234,422
Cash Bank In Hand 2011-07-31 £ 226,787
Current Assets 2013-07-31 £ 243,747
Current Assets 2012-07-31 £ 243,389
Current Assets 2012-07-31 £ 243,389
Current Assets 2011-07-31 £ 236,486
Debtors 2012-07-31 £ 8,967
Debtors 2012-07-31 £ 8,967
Debtors 2011-07-31 £ 9,699
Debtors Due Within One Year 2012-07-31 £ 8,967
Debtors Due Within One Year 2011-07-31 £ 9,699
Shareholder Funds 2013-07-31 £ 234,710
Shareholder Funds 2012-07-31 £ 225,455
Shareholder Funds 2012-07-31 £ 225,455
Shareholder Funds 2011-07-31 £ 216,259
Tangible Fixed Assets 2013-07-31 £ 1,184
Tangible Fixed Assets 2012-07-31 £ 1,577
Tangible Fixed Assets 2012-07-31 £ 1,577
Tangible Fixed Assets 2011-07-31 £ 1,182

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATDT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATDT LIMITED
Trademarks
We have not found any records of ATDT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATDT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ATDT LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ATDT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATDT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATDT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1