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

ATL (HOLDINGS) LIMITED

HIGHBURY HOUSE, 75 DRAYTON PARK, LONDON, N5 1BU,
Company Registration Number
06427882
Private Limited Company
Active

Company Overview

About Atl (holdings) Ltd
ATL (HOLDINGS) LIMITED was founded on 2007-11-15 and has its registered office in London. The organisation's status is listed as "Active". Atl (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATL (HOLDINGS) LIMITED
 
Legal Registered Office
HIGHBURY HOUSE
75 DRAYTON PARK
LONDON
N5 1BU
Other companies in N5
 
Filing Information
Company Number 06427882
Company ID Number 06427882
Date formed 2007-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATL (HOLDINGS) 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 ATL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STUART WILLIAM WISLEY
Company Secretary 2007-11-20
KENNETH JOHN FRIAR
Director 2007-11-20
IVAN EFTHINIOS GAZIDIS
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GRAEME EDELMAN
Director 2007-11-20 2008-05-01
TRUSEC LIMITED
Nominated Secretary 2007-11-15 2007-11-20
ANGELIQUE LISELOT RONZ
Director 2007-11-15 2007-11-20
TRUSEC LIMITED
Nominated Director 2007-11-15 2007-11-20
NICOLE FRANCES MONIR
Director 2007-11-15 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FRIAR ARSENAL OVERSEAS HOLDINGS LTD Director 2012-10-10 CURRENT 2012-10-10 Active
KENNETH JOHN FRIAR HIGHBURY HILL MANAGEMENT COMPANY LIMITED Director 2012-04-05 CURRENT 2012-03-06 Active
KENNETH JOHN FRIAR THE ARSENAL FOUNDATION Director 2012-01-25 CURRENT 2012-01-25 Active
KENNETH JOHN FRIAR ARSENAL SECURITIES LIMITED Director 2006-04-26 CURRENT 2005-12-21 Active
KENNETH JOHN FRIAR ARSENAL (AFC HOLDINGS) LIMITED Director 2006-04-26 CURRENT 2005-12-21 Active
KENNETH JOHN FRIAR HHL HOLDINGS LIMITED Director 2006-04-26 CURRENT 2006-02-22 Active
KENNETH JOHN FRIAR HIGHBURY SQUARE MANAGEMENT COMPANY LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
KENNETH JOHN FRIAR ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED Director 2004-01-19 CURRENT 2003-12-08 Active
KENNETH JOHN FRIAR ASHBURTON PROPERTIES HOLDINGS LIMITED Director 2004-01-19 CURRENT 2003-12-08 Active
KENNETH JOHN FRIAR ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
KENNETH JOHN FRIAR ARSENAL STADIUM MANAGEMENT COMPANY LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
KENNETH JOHN FRIAR DRAYTON PARK TRADING LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
KENNETH JOHN FRIAR QUEENSLAND ROAD TRADING LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active
KENNETH JOHN FRIAR HIGHBURY HOLDINGS LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active
KENNETH JOHN FRIAR ARSENAL HOLDINGS LIMITED Director 2001-07-12 CURRENT 2001-07-11 Active
KENNETH JOHN FRIAR ASHBURTON TRADING LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active
KENNETH JOHN FRIAR ARSENAL (EMIRATES STADIUM) LIMITED Director 2001-05-24 CURRENT 2000-11-13 Active
KENNETH JOHN FRIAR THE ARSENAL FOOTBALL CLUB LIMITED Director 1991-09-07 CURRENT 1910-04-26 Active
IVAN EFTHINIOS GAZIDIS ARSENAL OVERSEAS HOLDINGS LTD Director 2012-10-10 CURRENT 2012-10-10 Active
IVAN EFTHINIOS GAZIDIS ARSENAL SECURITIES LIMITED Director 2009-01-01 CURRENT 2005-12-21 Active
IVAN EFTHINIOS GAZIDIS QUEENSLAND ROAD TRADING LIMITED Director 2009-01-01 CURRENT 2002-11-15 Active
IVAN EFTHINIOS GAZIDIS ARSENAL (EMIRATES STADIUM) LIMITED Director 2009-01-01 CURRENT 2000-11-13 Active
IVAN EFTHINIOS GAZIDIS ARSENAL HOLDINGS LIMITED Director 2009-01-01 CURRENT 2001-07-11 Active
IVAN EFTHINIOS GAZIDIS HIGHBURY HOLDINGS LIMITED Director 2009-01-01 CURRENT 2002-03-25 Active
IVAN EFTHINIOS GAZIDIS DRAYTON PARK TRADING LIMITED Director 2009-01-01 CURRENT 2002-11-29 Active
IVAN EFTHINIOS GAZIDIS ARSENAL STADIUM MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2003-02-27 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED Director 2009-01-01 CURRENT 2003-10-01 Active
IVAN EFTHINIOS GAZIDIS ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-12-08 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON PROPERTIES HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-12-08 Active
IVAN EFTHINIOS GAZIDIS ARSENAL (AFC HOLDINGS) LIMITED Director 2009-01-01 CURRENT 2005-12-21 Active
IVAN EFTHINIOS GAZIDIS THE ARSENAL FOOTBALL CLUB LIMITED Director 2009-01-01 CURRENT 1910-04-26 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON TRADING LIMITED Director 2009-01-01 CURRENT 2001-05-29 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
2024-03-0331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR TIMOTHY JULIAN LEWIS
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FRIAR
2020-10-14AP01DIRECTOR APPOINTED LORD PHILIP CHARLES HARRIS OF PECKHAM
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2020-01-07PSC05Change of details for Arsenal Holdings Plc as a person with significant control on 2018-10-05
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EFTHINIOS GAZIDIS
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-04-20CH01Director's details changed for Mr Ivan Efthinios Gazidis on 2016-04-01
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0115/11/15 ANNUAL RETURN FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FRIAR / 11/12/2014
2014-12-11CH03SECRETARY'S DETAILS CHNAGED FOR STUART WILLIAM WISLEY on 2014-12-11
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0115/11/13 ANNUAL RETURN FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-06AR0115/11/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-19RES01ADOPT ARTICLES 19/01/11
2010-11-23AR0115/11/10 ANNUAL RETURN FULL LIST
2010-09-22RES13DIRS POWERS RE SECTION 550 10/09/2010
2010-09-22RES01ADOPT ARTICLES 10/09/2010
2010-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-02AR0115/11/09 FULL LIST
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-13288aDIRECTOR APPOINTED IVAN GAZIDIS
2008-11-21363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-26225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/05/08
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ATL (HOLDINGS) 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 ATL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 ATL (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ATL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATL (HOLDINGS) LIMITED
Trademarks
We have not found any records of ATL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATL (HOLDINGS) 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 (74990 - Non-trading company) as ATL (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ATL (HOLDINGS) 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 ATL (HOLDINGS) 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 ATL (HOLDINGS) 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.