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

ATCM LIMITED

Mit Barn Writtle Road, Margaretting, Ingatestone, ESSEX, CM4 0EL,
Company Registration Number
04675243
Private Limited Company
Active

Company Overview

About Atcm Ltd
ATCM LIMITED was founded on 2003-02-21 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Atcm 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
ATCM LIMITED
 
Legal Registered Office
Mit Barn Writtle Road
Margaretting
Ingatestone
ESSEX
CM4 0EL
Other companies in IP33
 
Previous Names
ALCHEMIE CORPORATE MANAGEMENT LIMITED26/05/2020
ALCHEMIE TECHNOLOGY CM LIMITED12/05/2010
Filing Information
Company Number 04675243
Company ID Number 04675243
Date formed 2003-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB834878188  
Last Datalog update: 2024-04-07 12:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATCM 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 ATCM LIMITED
The following companies were found which have the same name as ATCM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATCM FINANCE ENTERPRISES LIMITED 3 STRAFFAN GATE STRAFFAN CO. KILDARE, KILDARE, IRELAND Liquidation Company formed on the 2016-09-05
ATCM GROUP LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-03-25
ATCM INC 7660 NW 28 ST MARGATE FL 33063 Inactive Company formed on the 2017-12-06
ATCM INCORPORATED North Carolina Unknown
ATCM INVESTMENTS LLC 6143 LYNBROOK DR HOUSTON TX 77057 Active Company formed on the 2021-10-04
ATCM INVESTMENT COMPANY LTD British Columbia Active Company formed on the 2024-01-24
ATCM LIMITED 83 FRIAR GATE DERBY ENGLAND DE1 1FL Dissolved Company formed on the 2009-01-16
Atcm Media LLC Delaware Unknown
ATCM REFERRAL NETWORK LLC Georgia Unknown
ATCM REFERRAL NETWORK LLC Georgia Unknown
ATCM WEB DEVELOPMENT, INC. 3761 BONAVENTURE LANE SARASOTA FL 34243 Inactive Company formed on the 2003-03-27
ATCM04 LLC Georgia Unknown
ATCM04 LLC Georgia Unknown
ATCMC GENERAL SOLUTIONS, INC. 2637 E Atlantic Blvd Pompano Beach FL 33062 Active Company formed on the 2008-07-08
ATCMD, LTD. 4763 HAMILTON WOLFE RD STE 200 SAN ANTONIO TX 78229 Active Company formed on the 1995-03-09
Atcmi Inc. 2660 Townsgate Rd., Suite 520 Westlake Village CA 91361 Active Company formed on the 2014-03-24
ATCMNY AIREDALE TERRIER RESCUE & ADOPTION, INC. 225 MELVILLE RD. Suffolk HUNTINGTON STATION NY 11746 Active Company formed on the 2013-11-08

Company Officers of ATCM LIMITED

Current Directors
Officer Role Date Appointed
ALCHEMIE GRP LIMITED
Director 2004-09-17
HASLEN MATTHEW BACK
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
BURY COMPANY SERVICES LIMITED
Company Secretary 2005-09-01 2013-11-08
JOHN BACK
Director 2003-02-21 2013-09-19
PAMELA ALWYN BACK
Company Secretary 2003-06-24 2005-09-01
HASLEN MATTHEW BACK
Company Secretary 2003-02-21 2003-06-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-21 2003-02-21
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALCHEMIE GRP LIMITED SHORELINE ENVIRONMENTS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ROBOTX LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED DEVONPORT MARINE LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED FRONTLINE PROTECTION SYSTEMS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ALCHEMIE GRP LIMITED NAPIER S&T LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ALCHEMIE SPV1 LIMITED Director 2004-09-17 CURRENT 2003-03-21 Dissolved 2016-08-26
ALCHEMIE GRP LIMITED ALCHEMIE MATERIALS LIMITED Director 2004-09-17 CURRENT 2002-10-07 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ALCHEMIE S&P LIMITED Director 2004-09-17 CURRENT 2003-03-19 Liquidation
HASLEN MATTHEW BACK SPECTRUM PROTECTION LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
HASLEN MATTHEW BACK NAPIER ENGINES LIMITED Director 2017-01-29 CURRENT 2015-03-14 Active - Proposal to Strike off
HASLEN MATTHEW BACK NAPIER SUPERCARS LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
HASLEN MATTHEW BACK NAPIER AEVS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
HASLEN MATTHEW BACK GREAT BRITISH POWERBOAT COMPANY LIMITED Director 2016-08-16 CURRENT 2015-03-23 Active - Proposal to Strike off
HASLEN MATTHEW BACK DEVONPORT SUPER YACHTS LIMITED Director 2016-08-12 CURRENT 2015-03-14 Active - Proposal to Strike off
HASLEN MATTHEW BACK RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
HASLEN MATTHEW BACK ROBOTX LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active - Proposal to Strike off
HASLEN MATTHEW BACK E-NETIQ PORTSDOWN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
HASLEN MATTHEW BACK NAPIER PROPULSION LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
HASLEN MATTHEW BACK NAPIER AUTOMOTIVE LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
HASLEN MATTHEW BACK DEVONPORT MARINE LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HASLEN MATTHEW BACK FRONTLINE PROTECTION SYSTEMS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
HASLEN MATTHEW BACK NAPIER S&T LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Mit Barn Mit Barn, Writtle Road Margaretting Ingatestone Essex CM4 0EL England
2023-04-06Change of details for Ms Valeria Tyutina as a person with significant control on 2023-03-03
2023-04-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-06DIRECTOR APPOINTED MS SVETLANA LOZOVICH
2022-09-06CESSATION OF ROBIN STANLEY PEGDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ROBIN STANLEY PEGDEN
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA LOZOVICH
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH England
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-02AAMDAmended mirco entity accounts made up to 2020-06-30
2022-02-21CH01Director's details changed for Mr Robin Stanley Pegden on 2022-02-14
2022-02-21PSC04Change of details for Mr Robin Stanley Pegden as a person with significant control on 2022-02-14
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HASLEN MATTHEW BACK
2021-09-16PSC07CESSATION OF HASLEN MATTHEW BACK AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15AP01DIRECTOR APPOINTED MR ROBIN STANLEY PEGDEN
2021-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN STANLEY PEGDEN
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA TYUTINA
2020-05-26RES15CHANGE OF COMPANY NAME 26/05/20
2020-05-26RES15CHANGE OF COMPANY NAME 26/05/20
2020-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/20 FROM C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH
2020-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/20 FROM C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIA TYUTINA
2020-03-10AP01DIRECTOR APPOINTED MS VALERIA TYUTINA
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALCHEMIE GRP LIMITED
2020-03-10PSC07CESSATION OF ALCHEMIE GRP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-20AAMDAmended account full exemption
2016-03-31AAMDAmended account full exemption
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0119/02/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASLEN MATTHEW BACK / 01/01/2015
2016-03-21AR0119/02/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASLEN MATTHEW BACK / 01/01/2015
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-30LATEST SOC30/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-30AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-30CH01Director's details changed for Mr Haslen Matthew Back on 2013-10-01
2014-03-30CH02Director's details changed for Alchemie Grp Limited on 2013-01-25
2013-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY BURY COMPANY SERVICES LIMITED
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACK
2013-09-19AP01DIRECTOR APPOINTED MR HASLEN MATTHEW BACK
2013-04-23AR0119/02/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB
2012-06-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-17AR0119/02/12 ANNUAL RETURN FULL LIST
2011-11-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 25/05/2010
2011-03-23AR0119/02/11 FULL LIST
2011-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 19/02/2011
2011-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICES LIMITED / 19/02/2011
2011-01-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08
2011-01-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09
2011-01-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-13AR0119/02/10 FULL LIST
2010-05-12RES15CHANGE OF NAME 07/05/2010
2010-05-12CERTNMCOMPANY NAME CHANGED ALCHEMIE TECHNOLOGY CM LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
2008-09-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-23363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-04-23363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2006-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2005-02-18225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: C/O ROBERT JACOBS & CO, 15-16 THE TRAVERSE, BURY ST EDMUNDS, SUFFOLK IP33 1BJ
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-2788(2)RAD 17/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-03363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30288bSECRETARY RESIGNED
2003-06-21288bSECRETARY RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21288aNEW SECRETARY APPOINTED
2003-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATCM 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 ATCM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATCM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 3,092,957
Creditors Due After One Year 2011-07-01 £ 2,528,379
Creditors Due Within One Year 2012-07-01 £ 79,946
Creditors Due Within One Year 2011-07-01 £ 79,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 ATCM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Current Assets 2012-07-01 £ 2,692,392
Current Assets 2011-07-01 £ 2,692,392
Debtors 2012-07-01 £ 2,692,392
Debtors 2011-07-01 £ 2,692,392
Fixed Assets 2012-07-01 £ 250,000
Fixed Assets 2011-07-01 £ 250,000
Shareholder Funds 2012-07-01 £ 230,511
Shareholder Funds 2011-07-01 £ 334,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATCM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATCM LIMITED
Trademarks
We have not found any records of ATCM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATCM 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ATCM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ATCM 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.
Import/Export of Goods
Goods imported/exported by ATCM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0052122590Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing > 200 g/m², printed
2018-10-0052122590Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing > 200 g/m², printed
2016-07-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-06-0070182000Glass microspheres <= 1 mm in diameter
2014-11-0154
2013-01-0154021100High-tenacity filament yarn of aramids (excl. sewing thread and yarn put up for retail sale)
2012-09-0154021100High-tenacity filament yarn of aramids (excl. sewing thread and yarn put up for retail sale)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCM 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 ATCM 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.