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

ATC SOLUTIONS LIMITED

65 COMPTON STREET, LONDON, EC1V 0BN,
Company Registration Number
05800391
Private Limited Company
Active

Company Overview

About Atc Solutions Ltd
ATC SOLUTIONS LIMITED was founded on 2006-04-28 and has its registered office in London. The organisation's status is listed as "Active". Atc Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
ATC SOLUTIONS LIMITED
 
Legal Registered Office
65 COMPTON STREET
LONDON
EC1V 0BN
Other companies in EC3V
 
Filing Information
Company Number 05800391
Company ID Number 05800391
Date formed 2006-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:32:21
Primary Source:Companies House
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 ATC SOLUTIONS LIMITED
The following companies were found which have the same name as ATC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATC SOLUTIONS (CIS) LLP 65 COMPTON STREET LONDON EC1V 0BN Active Company formed on the 2012-03-02
ATC SOLUTIONS WORLDWIDE LIMITED 65 COMPTON STREET LONDON EC1V 0BN Active Company formed on the 2008-04-28
ATC SOLUTIONS, INC. 13015 AUDELIA RD APT NO 8110 DALLAS Texas 75243 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-12-20
ATC SOLUTIONS( NE) LTD 3 CHURCH ROAD TRIMDON TRIMDON STATION TS29 6PY Active Company formed on the 2016-07-01
ATC SOLUTIONS KALLANG PUDDING ROAD Singapore 349317 Active Company formed on the 2012-05-21
ATC SOLUTIONS SDN. BHD. Active
ATC SOLUTIONS, CORP. 17011 NE 6 COURT MIAMI FL 33162 Inactive Company formed on the 2004-02-16
ATC SOLUTIONS,INC 2661 58TH TERRACE SO ST PETERSBURG FL 33712 Inactive Company formed on the 2001-01-05
ATC Solutions Limited Unknown Company formed on the 2018-07-27
ATC SOLUTIONS LLC Michigan UNKNOWN
ATC SOLUTIONS LLC California Unknown
ATC Solutions LLC 874 Straight Creek Dr Dillon CO 80435 Noncompliant Company formed on the 2019-02-22
ATC SOLUTIONS PTY LTD Active Company formed on the 2019-06-03
ATC SOLUTIONS LLC North Carolina Unknown
Atc Solutions Unlimited LLC Indiana Unknown
ATC SOLUTIONS LTD SUITE 3 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD CM1 1PE Active Company formed on the 2019-09-17
ATC Solutions (Offshosre) Limited Unknown

Company Officers of ATC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RUAIRI LAUGHLIN MCCANN
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CONROY
Director 2013-04-01 2016-10-04
DANIEL JAMES MOULD
Director 2014-07-01 2016-06-20
SHEETAL PATEL
Company Secretary 2012-10-18 2014-09-09
STEPHEN RICHARD PAGE
Director 2012-10-18 2014-07-01
MICHAEL JOHN CONROY
Director 2006-04-28 2012-11-15
STEPHEN JOHN MARTIN
Company Secretary 2012-02-08 2012-09-19
POH LIM LAI
Director 2011-01-14 2012-09-19
STEPHEN RICHARD PAGE
Director 2011-01-14 2012-09-19
RICHARD TOZER
Director 2011-01-14 2012-09-19
RUAIRI LAUGHLIN MCCANN
Company Secretary 2008-09-16 2012-02-08
LOUISE JAYNE ELY
Company Secretary 2006-04-28 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUAIRI LAUGHLIN MCCANN UPNEY BUSINESS LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN FQN LETTINGS AND MANAGEMENT LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN WARICK BUSINESS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN LAUGHLIN-MCCANN DISTILLERIES LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
RUAIRI LAUGHLIN MCCANN GCF PROPERTIES LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN SENTINEL SPORTS MANAGEMENT LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN SELWOOD BUSINESS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
RUAIRI LAUGHLIN MCCANN ROADMAX EUROPE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN NORDIC FEDERATED LTD Director 2010-12-20 CURRENT 2010-12-20 Active
RUAIRI LAUGHLIN MCCANN WEMBLEY ASSOCIATES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
RUAIRI LAUGHLIN MCCANN HAWKINS UNION LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
RUAIRI LAUGHLIN MCCANN JENSON DEVELOPMENTS LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN SWEDLUX EUROPE LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
RUAIRI LAUGHLIN MCCANN IM INV LIMITED Director 2010-05-17 CURRENT 2009-04-06 Active
RUAIRI LAUGHLIN MCCANN ATC NOMINEES (UK) LIMITED Director 2008-09-16 CURRENT 2007-02-06 Active
RUAIRI LAUGHLIN MCCANN ATC DIRECTORS (UK) LIMITED Director 2008-09-16 CURRENT 2007-03-06 Active
RUAIRI LAUGHLIN MCCANN ATC CORPORATE SECRETARIES LIMITED Director 2008-09-16 CURRENT 2007-03-06 Active
RUAIRI LAUGHLIN MCCANN ATC SOLUTIONS WORLDWIDE LIMITED Director 2008-09-16 CURRENT 2008-04-28 Active
RUAIRI LAUGHLIN MCCANN BFS CORPORATE SERVICES LIMITED Director 2008-09-16 CURRENT 2008-06-24 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
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-18PSC04PSC'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 10/07/2017
2018-07-18PSC07CESSATION OF MICHAEL JOHN CONROY AS A PSC
2017-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CONROY
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUAIRI LAUGHLIN-MCCANN
2017-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 05/05/2017
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2017-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 02/02/2017
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0123/06/16 FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0110/09/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-10AR0110/09/14 FULL LIST
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL PATEL
2014-07-25SH0101/07/14 STATEMENT OF CAPITAL GBP 1000
2014-07-24AP01DIRECTOR APPOINTED DANIEL MOULD
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2014-05-19AR0118/04/14 FULL LIST
2014-02-03CH01CHANGE PERSON AS DIRECTOR
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19AR0118/04/13 FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN CONROY
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY
2012-11-05AP01DIRECTOR APPOINTED STEPHEN RICHARD PAGE
2012-11-02AP03SECRETARY APPOINTED SHEETAL PATEL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 5TH FLOOR 52 - 54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2012-09-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MARTIN
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOZER
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR POH LAI
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 24/07/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 22/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CONROY / 22/06/2012
2012-05-04AR0128/04/12 FULL LIST
2012-02-17AP03SECRETARY APPOINTED STEPHEN JOHN MARTIN
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY RUAIRI LAUGHLIN MCCANN
2011-12-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26AR0128/04/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 27 MILL STREET EAST MALLING WEST MALLING KENT ME19 6DA
2011-01-20AP01DIRECTOR APPOINTED STEPHEN RICHARD PAGE
2011-01-20AP01DIRECTOR APPOINTED MR RICHARD TOZER
2011-01-20AP01DIRECTOR APPOINTED MR POH LIM LAI
2011-01-20AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0128/04/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 07/08/2009
2009-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 07/08/2009
2009-07-23363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY LOUISE ELY
2008-09-18288aDIRECTOR AND SECRETARY APPOINTED RUAIRI LAUGHLIN MCCANN
2008-07-03363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / LOUISE ELY / 20/03/2008
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM, 12 NORTH BROOK ROAD, BOUNDS GREEN, LONDON, N22 8YQ
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-14363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ATC SOLUTIONS 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 ATC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATC SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-12-31 £ 1,168,346
Creditors Due Within One Year 2012-12-31 £ 1,029,598
Creditors Due Within One Year 2011-12-31 £ 885,882

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 ATC SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 154,519
Cash Bank In Hand 2011-12-31 £ 171,761
Current Assets 2012-12-31 £ 1,275,582
Current Assets 2011-12-31 £ 924,560
Debtors 2012-12-31 £ 976,651
Debtors 2011-12-31 £ 589,037
Shareholder Funds 2012-12-31 £ 75,738
Shareholder Funds 2011-12-31 £ 38,678
Stocks Inventory 2012-12-31 £ 100,000
Stocks Inventory 2011-12-31 £ 119,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATC SOLUTIONS LIMITED registering or being granted any patents
Domain Names

ATC SOLUTIONS LIMITED owns 7 domain names.

uk-audit.co.uk   internationalbusinessformationservices.co.uk   ir35-solution.co.uk   ir35defence.co.uk   audit-uk.co.uk   businessformationservices.co.uk   tricoreurope.co.uk  

Trademarks
We have not found any records of ATC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATC SOLUTIONS 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 (69201 - Accounting and auditing activities) as ATC SOLUTIONS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ATC SOLUTIONS 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 ATC SOLUTIONS 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 ATC SOLUTIONS 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.