Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATFORM LIMITED
Company Information for

ATFORM LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
03589474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atform Ltd
ATFORM LIMITED was founded on 1998-06-29 and has its registered office in Windsor. The organisation's status is listed as "Active - Proposal to Strike off". Atform Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATFORM LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Filing Information
Company Number 03589474
Company ID Number 03589474
Date formed 1998-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 18:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATFORM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATFORM LIMITED
The following companies were found which have the same name as ATFORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATFORM SERVICES LIMITED LYNDALE CHESTNUT STREET BORDEN SITTINGBOURNE ME9 8DB Active Company formed on the 2015-12-29

Company Officers of ATFORM LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2011-05-13
JUSTINE MICHELLE CAMPBELL
Director 2018-07-12
CENTRICA DIRECTORS LIMITED
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM HODGES
Director 2016-06-30 2018-07-12
NICOLA CARROLL
Director 2012-04-12 2016-06-30
GEAROID MARTIN LANE
Director 2011-05-13 2012-05-09
GAB BARBARO
Director 2012-01-18 2012-04-12
KENNETH MICHAEL ANIDJAR MAIN
Director 2012-02-09 2012-04-12
NEVIN JOHN TRUESDALE
Director 2011-05-13 2012-02-09
ANNE ELIZABETH BASSIS
Director 2011-05-13 2012-01-18
SIMON ROBERT HINDLEY
Company Secretary 2008-03-28 2011-05-13
SIMON ROBERT HINDLEY
Director 2008-03-28 2011-05-13
MARTIN PHILIP JONES
Director 2008-03-28 2011-05-13
ANTHONY WILLIAM PHILLP
Director 1998-06-29 2008-03-28
JOHN STANLEY BRYANT
Company Secretary 1998-06-29 2007-11-13
JOHN STANLEY BRYANT
Director 1998-06-29 2007-11-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-29 1998-06-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-29 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
JUSTINE MICHELLE CAMPBELL CENTRICA PRODUCTION LIMITED Director 2018-07-12 CURRENT 1996-10-21 Active
JUSTINE MICHELLE CAMPBELL NSIP (HOLDINGS) LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA INFRASTRUCTURE LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA NO. 12 LIMITED Director 2018-07-12 CURRENT 1991-07-15 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ELECTRICITY DIRECT (UK) LIMITED Director 2018-07-12 CURRENT 1996-03-18 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ACCORD ENERGY (TRADING) LIMITED Director 2018-07-12 CURRENT 1996-07-12 Active
JUSTINE MICHELLE CAMPBELL ACCORD ENERGY LIMITED Director 2018-07-12 CURRENT 1996-11-04 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CH4 ENERGY LIMITED Director 2018-07-12 CURRENT 1996-11-04 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DYNO-SECURITY SERVICES LIMITED Director 2018-07-12 CURRENT 1997-04-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DYNO-SERVICES LIMITED Director 2018-07-12 CURRENT 1997-04-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Director 2018-07-12 CURRENT 1997-11-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA NOMINEES NO.1 LIMITED Director 2018-07-12 CURRENT 1999-09-15 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA DIRECTORS LIMITED Director 2018-07-12 CURRENT 1999-09-15 Active
JUSTINE MICHELLE CAMPBELL CENTRICA RESOURCES PETROLEUM UK LIMITED Director 2018-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CIU1 LIMITED Director 2018-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ECL INVESTMENTS LIMITED Director 2018-07-12 CURRENT 2009-11-05 Active
JUSTINE MICHELLE CAMPBELL CENTRICA UPSTREAM INVESTMENT LIMITED Director 2018-07-12 CURRENT 2007-01-05 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DRIPS LIMITED Director 2018-07-12 CURRENT 1980-05-19 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL HILLSERVE LIMITED Director 2018-07-12 CURRENT 1985-04-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL REPAIR AND CARE LIMITED Director 2018-07-12 CURRENT 1998-11-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA SECRETARIES LIMITED Director 2018-07-12 CURRENT 2000-08-03 Active
JUSTINE MICHELLE CAMPBELL BRITISH GAS SOLAR LIMITED Director 2018-07-12 CURRENT 2001-10-01 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA TRADING LIMITED Director 2018-07-12 CURRENT 2002-05-16 Active
JUSTINE MICHELLE CAMPBELL CENTRICA LEASING (KL) LIMITED Director 2018-07-12 CURRENT 2003-09-24 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL SOREN LIMITED Director 2018-07-12 CURRENT 2004-03-08 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL BRITISH GAS ENERGY PROCUREMENT LIMITED Director 2018-07-12 CURRENT 2004-10-21 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL KEATS COURT MANAGEMENT LIMITED Director 2015-03-19 CURRENT 2014-03-27 Active
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES GROUP LIMITED Director 2014-09-01 CURRENT 2002-10-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO HOLDINGS LIMITED Director 2013-10-21 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECONERGY LIMITED Director 2013-10-21 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2012-10-30 CURRENT 2001-11-21 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED HILLSERVE LIMITED Director 2012-10-01 CURRENT 1985-04-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA HYDROGEN INNOVATIONS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-03DS01Application to strike the company off the register
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12AP01DIRECTOR APPOINTED MR STUART DAVID PHILLIPS
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MCCULLOCH
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID CHRISTOPHER WESTLEY
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGES
2018-07-13AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET CARROLL
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-14AR0129/06/13 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MAIN
2012-04-27AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-04-27AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2012-02-28ANNOTATIONClarification
2012-02-28RP04SECOND FILING FOR FORM CH01
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE
2012-02-13AP01DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BASSIS
2012-02-03AP01DIRECTOR APPOINTED GAB BARBARO
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEAROID MARTIN LANE / 08/08/2011
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AD02SAIL ADDRESS CHANGED FROM: AQUA HOUSE HAMPTON HEATH INDUSTRIAL ESTATE HAMPTON MALPAS CHESHIRE SY14 8LY ENGLAND
2011-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20AR0129/06/11 FULL LIST
2011-07-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM CRAYFIELD HOUSE CRAYFIELD INDUSTRIAL PARK, SANDY LANE ST PAUL'S CRAY ORPINGTON KENT BR5 3HP
2011-05-27AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HINDLEY
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON HINDLEY
2011-05-27AP01DIRECTOR APPOINTED MS ANNE ELIZABETH BASSIS
2011-05-27AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2011-05-27AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2011-05-27AP01DIRECTOR APPOINTED MR GEAROID MARTIN LANE
2011-05-26RES01ADOPT ARTICLES 13/05/2011
2011-05-26RES13COMPANY BUSINESS 13/05/2011
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0129/06/10 FULL LIST
2010-10-05AD02SAIL ADDRESS CREATED
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 20/23 BOURNE ROAD BEXLEY VILLAGE KENT DA5 1LU
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-09363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED SIMON ROBERT HINDLEY
2008-04-15288aDIRECTOR APPOINTED MARTIN PHILIP JONES
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLP
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BRYANT
2008-04-09225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-23363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATFORM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATFORM LIMITED

Intangible Assets
Patents
We have not found any records of ATFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATFORM LIMITED
Trademarks
We have not found any records of ATFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATFORM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ATFORM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ATFORM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATFORM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATFORM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.