Company NameAtika London Limited
DirectorJanet Skinner
Company StatusActive
Company Number07501732
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Previous NameBlitz London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Janet Skinner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary NameJennifer Mary Biggs
NationalityBritish
StatusCurrent
Appointed29 March 2011(2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameJonathan Moche Sabban
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Rue Des Bons Enfants
Rouen
76000
France

Contact

Websiteblitzlondon.co.uk

Location

Registered Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches8 other UK companies use this postal address

Shareholders

40 at £1Jonathan Frips
40.00%
Ordinary
30 at £1Janet Skinner
30.00%
Ordinary
30 at £1Tilt Vintage
30.00%
Ordinary

Financials

Year2014
Net Worth£100,213
Cash£122,101
Current Liabilities£168,752

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

11 September 2019Delivered on: 13 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 April 2011Delivered on: 16 April 2011
Persons entitled: Contessa Property and Investment Limited

Classification: Rent deposit deed
Secured details: £38,000.00 due or to become due from the company to the chargee.
Particulars: The bank account and monies therein pursuant to the rent deposit deed see image for full details.
Outstanding

Filing History

6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 February 2022Change of details for Mrs Jan Skinner as a person with significant control on 4 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2019Registration of charge 075017320002, created on 11 September 2019 (24 pages)
19 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 December 2018Change of details for Mrs Jen Skinner as a person with significant control on 9 December 2018 (2 pages)
9 December 2018Termination of appointment of Jonathan Moche Sabban as a director on 31 January 2018 (1 page)
1 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
(3 pages)
29 March 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages)
25 February 2014Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (14 pages)
9 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
9 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
3 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Appointment of Jonathan Moche Sabban as a director (3 pages)
15 April 2011Appointment of Jonathan Moche Sabban as a director (3 pages)
11 April 2011Appointment of Jennifer Mary Biggs as a secretary (3 pages)
11 April 2011Appointment of Jennifer Mary Biggs as a secretary (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)