ATDT LIMITED
WILTS IT'S OUR CALL LTD SOFTWING LIMITED

Hellopages » Wiltshire » Swindon » SN1 4JG

Company number 04036005
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address 2A THE MALL OLD TOWN, SWINDON, WILTS, SN1 4JG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ATDT LIMITED are www.atdt.co.uk, and www.atdt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Atdt Limited is a Private Limited Company. The company registration number is 04036005. Atdt Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Atdt Limited is 2a The Mall Old Town Swindon Wilts Sn1 4jg. The company`s financial liabilities are £151.84k. It is £27.76k against last year. The cash in hand is £165.03k. It is £26.24k against last year. And the total assets are £165.39k, which is £24.08k against last year. OWEN, Elizabeth Mary is a Director of the company. Secretary OWEN, John Tudor has been resigned. Secretary REYNOLDS, Jennifer Sarah has been resigned. Secretary COOKSON DELL & CO SECRETARIES LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COOKSON DELL & CO DIRECTORS LIMITED has been resigned. Director OWEN, John Tudor has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


atdt Key Finiance

LIABILITIES £151.84k
+22%
CASH £165.03k
+18%
TOTAL ASSETS £165.39k
+17%
All Financial Figures

Current Directors

Director
OWEN, Elizabeth Mary
Appointed Date: 04 August 2000
63 years old

Resigned Directors

Secretary
OWEN, John Tudor
Resigned: 23 May 2014
Appointed Date: 01 November 2001

Secretary
REYNOLDS, Jennifer Sarah
Resigned: 01 November 2001
Appointed Date: 04 August 2000

Secretary
COOKSON DELL & CO SECRETARIES LTD
Resigned: 04 August 2000
Appointed Date: 21 July 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 July 2000
Appointed Date: 18 July 2000

Director
COOKSON DELL & CO DIRECTORS LIMITED
Resigned: 04 August 2000
Appointed Date: 21 July 2000
27 years old

Director
OWEN, John Tudor
Resigned: 23 May 2014
Appointed Date: 01 November 2001
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 July 2000
Appointed Date: 18 July 2000

Persons With Significant Control

Mrs Elizabeth Owen
Notified on: 25 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ATDT LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 July 2016
26 Sep 2016
Confirmation statement made on 25 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
15 Aug 2000
Registered office changed on 15/08/00 from: cookson dell and co 82/84 high street stony straford milton keynes MK11 1AH
28 Jul 2000
Registered office changed on 28/07/00 from: 44 upper belgrave road bristol avon BS8 2XN
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
18 Jul 2000
Incorporation