Ata Systems Limited

General information

Name:

Ata Systems Ltd

Office Address:

3rd Floor, Scottish Mutual House 27-29 North Street RM11 1RS Hornchurch

Number: 05852889

Incorporation date: 2006-06-21

Dissolution date: 2022-01-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ata Systems began its operations in the year 2006 as a Private Limited Company under the following Company Registration No.: 05852889. This firm's office was situated in Hornchurch at 3rd Floor, Scottish Mutual House. This particular Ata Systems Limited business had been operating in this business field for at least sixteen years.

This company had 1 director: Andrew S. who was controlling it for sixteen years.

Executives who had significant control over the firm were: Andrew S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jane S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 12 August 2008

Latest update: 19 June 2023

Andrew S.

Role: Director

Appointed: 21 June 2006

Latest update: 19 June 2023

People with significant control

Andrew S.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane S.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 19 June 2022
Confirmation statement last made up date 05 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 15 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 October 2014
Date Approval Accounts 23 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Similar companies nearby

Closest companies