Company NameAtoll Limited
DirectorIan Andrew Banks
Company StatusActive
Company Number06132826
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian Andrew Banks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address73 Manchester Road
Knutsford
Cheshire
WA16 0LX
Secretary NameMrs Nahida Ibrahim Kaleyfaanu
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Manchester Road
Knutsford
Cheshire
WA16 0LX

Contact

Websitebutton.co.uk

Location

Registered Address73 Manchester Road
Knutsford
Cheshire
WA16 0LX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Mr Ian Andrew Banks
50.00%
Ordinary
1 at £1Mrs Nahida Ibrahim Kaleyfaanu Banks
50.00%
Ordinary

Financials

Year2014
Net Worth£871
Current Liabilities£23,279

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

22 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Secretary's details changed for Nahida Ibrahim Kaleyfaanu Banks on 13 August 2018 (1 page)
5 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
9 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
9 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 June 2010Director's details changed for Ian Andrew Banks on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Ian Andrew Banks on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Ian Andrew Banks on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 01/03/08; full list of members (6 pages)
17 September 2008Return made up to 01/03/08; full list of members (6 pages)
1 March 2007Incorporation (12 pages)
1 March 2007Incorporation (12 pages)