Ata Design Limited

General information

Name:

Ata Design Ltd

Office Address:

17 Victoria Gardens WS13 8BG Lichfield

Number: 07330726

Incorporation date: 2010-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ata Design came into being in 2010 as a company enlisted under no 07330726, located at WS13 8BG Lichfield at 17 Victoria Gardens. The company has been in business for fourteen years and its last known status is active. The company switched its registered name three times. Until 2017 the firm has provided the services it's been known for as Go Babel but now the firm is registered under the business name Ata Design Limited. The firm's Standard Industrial Classification Code is 71111 meaning Architectural activities. Ata Design Ltd released its account information for the financial year up to Friday 31st March 2023. The business most recent annual confirmation statement was submitted on Friday 27th October 2023.

Because of the following firm's number of employees, it became vital to acquire further company leaders, namely: Lisa M., Billy H., Shirley B. who have been collaborating since August 2017 to promote the success of this specific limited company.

  • Previous company's names
  • Ata Design Limited 2017-03-23
  • Go Babel Limited 2013-10-18
  • Compliance Surveyors Limited 2010-08-25
  • Compliance Specialist Surveyors Limited 2010-07-29

Financial data based on annual reports

Company staff

Lisa M.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

Billy H.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

Shirley B.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

Raymond W.

Role: Director

Appointed: 01 August 2017

Latest update: 16 March 2024

Timothy M.

Role: Director

Appointed: 17 March 2017

Latest update: 16 March 2024

People with significant control

Timothy M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy M.
Notified on 17 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John E.
Notified on 11 October 2016
Ceased on 17 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 February 2013
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thu, 1st Dec 2022 director's details were changed (CH01)
filed on: 9th, February 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Similar companies nearby

Closest companies