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

ATCHLEY INVENTIONS LIMITED

Suite A Bank House, 81 Judes Road, Egham, TW20 0DF,
Company Registration Number
05512788
Private Limited Company
Active

Company Overview

About Atchley Inventions Ltd
ATCHLEY INVENTIONS LIMITED was founded on 2005-07-19 and has its registered office in Egham. The organisation's status is listed as "Active". Atchley Inventions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATCHLEY INVENTIONS LIMITED
 
Legal Registered Office
Suite A Bank House
81 Judes Road
Egham
TW20 0DF
Other companies in BN26
 
Filing Information
Company Number 05512788
Company ID Number 05512788
Date formed 2005-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-30
Account next due 2025-04-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 12:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATCHLEY INVENTIONS 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.

Company Officers of ATCHLEY INVENTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BERECHER
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA ROSEMOND TELEMACQUE
Company Secretary 2014-01-10 2017-06-07
GLORIA ROSEMOND TELEMACQUE
Director 2014-01-10 2017-06-07
ANDRONIKI CHRISTODOULOU
Company Secretary 2013-12-10 2014-01-10
FILLIP KROGH
Director 2013-12-10 2014-01-10
STANISLAV BATRACHENKO
Director 2012-11-07 2013-12-10
GUERNSEY CORPORATE SECRETARIES LIMITED
Company Secretary 2005-07-19 2012-11-07
ALASTAIR MATTHEW CUNNINGHAM
Director 2009-06-30 2012-11-07
KEYSTONE INVESTMENTS LIMITED
Director 2005-07-19 2012-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BERECHER ASKELLA HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
JONATHAN BERECHER ALBION COMMERCE INCORPORATION LIMITED Director 2017-08-03 CURRENT 2007-06-06 Active - Proposal to Strike off
JONATHAN BERECHER ANGLIA STAR LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JONATHAN BERECHER SLOKA LTD. Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
JONATHAN BERECHER FRANCOMBE VENTURES LIMITED Director 2017-06-01 CURRENT 2004-11-30 Active
JONATHAN BERECHER BURG FINANCES LIMITED Director 2017-06-01 CURRENT 2004-12-15 Active
JONATHAN BERECHER MULREADY VENTURES LIMITED Director 2017-06-01 CURRENT 2004-11-30 Active

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
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM 81 Suite a, Bank House Judes Road Egham TW20 0DF England
2024-05-09Director's details changed for Mr. Stoyan Karlov on 2024-04-25
2024-05-09Appointment of Margaretta Corporate Secretaries Ltd as company secretary on 2024-04-25
2024-05-09CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-05-08MICRO ENTITY ACCOUNTS MADE UP TO 30/07/23
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 22 Brondesbury Park Willesden London NW6 7DL England
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 81 st. Judes Road Suite a, Bank House Egham TW20 0DF England
2024-04-25APPOINTMENT TERMINATED, DIRECTOR HERMAN SORENSON
2024-04-25DIRECTOR APPOINTED MR. STOYAN KARLOV
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-07DISS40Compulsory strike-off action has been discontinued
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANISLAV BATRACHENKO
2020-03-12PSC09Withdrawal of a person with significant control statement on 2020-03-12
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR. HERMAN SORENSON
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERECHER
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-11AP01DIRECTOR APPOINTED MR. JONATHAN BERECHER
2017-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA ROSEMOND TELEMACQUE
2017-06-11TM02Termination of appointment of Gloria Rosemond Telemacque on 2017-06-07
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 22 BRONDESBURY PARK BRONDESBURY PARK WILLESDEN LONDON NW6 7DL ENGLAND
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA
2017-03-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0113/01/16 FULL LIST
2016-02-18AD02SAIL ADDRESS CHANGED FROM: 26 DAWSON ROAD KINGSTON UPON THAMES SURREY KT1 3AT ENGLAND
2016-02-18AR0113/01/16 FULL LIST
2016-02-18AD02SAIL ADDRESS CHANGED FROM: 26 DAWSON ROAD KINGSTON UPON THAMES SURREY KT1 3AT ENGLAND
2015-11-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-28AD02Register inspection address changed from 41 Cambridge Road London SW20 0QB England to 26 Dawson Road Kingston upon Thames Surrey KT1 3AT
2015-01-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-13AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDRONIKI CHRISTODOULOU
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 239 Finchley Road Swiss Cottage London NW3 6JB
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FILLIP KROGH
2014-01-10AP03Appointment of Mrs Gloria Rosemond Telemacque as company secretary
2014-01-10AP01DIRECTOR APPOINTED MRS GLORIA ROSEMOND TELEMACQUE
2013-12-14DISS40DISS40 (DISS40(SOAD))
2013-12-11AR0110/12/13 FULL LIST
2013-12-11AR0119/07/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2013-12-10AP03SECRETARY APPOINTED MS. ANDRONIKI CHRISTODOULOU
2013-12-10AP01DIRECTOR APPOINTED MR. FILLIP KROGH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV BATRACHENKO
2013-12-03GAZ1FIRST GAZETTE
2013-09-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-05-21AP01DIRECTOR APPOINTED MR STANISLAV BATRACHENKO
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED
2012-07-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-19AR0119/07/12 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2011-07-20AR0119/07/11 FULL LIST
2011-06-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 21/10/2010
2010-07-30AR0119/07/10 FULL LIST
2010-07-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 19/07/2010
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 19/07/2010
2010-03-10AD02SAIL ADDRESS CREATED
2009-11-03AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-07363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to ATCHLEY INVENTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against ATCHLEY INVENTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATCHLEY INVENTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ATCHLEY INVENTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ATCHLEY INVENTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATCHLEY INVENTIONS LIMITED
Trademarks
We have not found any records of ATCHLEY INVENTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATCHLEY INVENTIONS 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ATCHLEY INVENTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATCHLEY INVENTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATCHLEY INVENTIONS LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCHLEY INVENTIONS 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 ATCHLEY INVENTIONS 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.