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

AT MONITOR LIMITED

Warren Place, Birch Vale, Cobham, SURREY, KT11 2PX,
Company Registration Number
06746354
Private Limited Company
Active - Proposal to Strike off

Company Overview

About At Monitor Ltd
AT MONITOR LIMITED was founded on 2008-11-11 and has its registered office in Cobham. The organisation's status is listed as "Active - Proposal to Strike off". At Monitor Limited is a Private Limited Company registered in UNITED KINGDOM 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
AT MONITOR LIMITED
 
Legal Registered Office
Warren Place
Birch Vale
Cobham
SURREY
KT11 2PX
Other companies in W5
 
Filing Information
Company Number 06746354
Company ID Number 06746354
Date formed 2008-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-11 06:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AT MONITOR 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 AT MONITOR LIMITED
The following companies were found which have the same name as AT MONITOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AT MONITORING INC Mississippi Unknown
AT MONITOR LIMITED Unknown
AT MONITORING P.S. 1844 VISTA LOOP SW TUMWATER WA 985121446 Active Company formed on the 2020-01-31

Company Officers of AT MONITOR LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY JOYCE KAY
Company Secretary 2008-11-11
DAVID PETER HUGHES
Director 2017-09-18
DOROTHY JOYCE KAY
Director 2008-11-11
ROBERT WILLIAM ANTHONY KAY
Director 2008-11-11
JENNIFER CLARE PORTER
Director 2017-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER HUGHES CINECTIC LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ROBERT WILLIAM ANTHONY KAY CINECTIC LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ROBERT WILLIAM ANTHONY KAY DISC PLATFORM LIMITED Director 2017-07-10 CURRENT 2016-06-07 Active - Proposal to Strike off
ROBERT WILLIAM ANTHONY KAY CREDITPAL LIMITED Director 2015-10-06 CURRENT 2009-07-21 Dissolved 2016-08-09
ROBERT WILLIAM ANTHONY KAY VALIDIS LIMITED Director 2015-10-06 CURRENT 2007-04-12 Dissolved 2016-09-20
ROBERT WILLIAM ANTHONY KAY VALIDIS VAULT LIMITED Director 2015-10-06 CURRENT 2007-04-12 Dissolved 2016-09-20
ROBERT WILLIAM ANTHONY KAY DISC HOLDINGS LIMITED Director 2015-06-15 CURRENT 2015-03-06 In Administration/Administrative Receiver
JENNIFER CLARE PORTER CINECTIC LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
JENNIFER CLARE PORTER BEYOND THE STORY (UK) LIMITED Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2018-03-20
JENNIFER CLARE PORTER TRADEMOBILE (HOLDINGS) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2014-01-07
JENNIFER CLARE PORTER TRADEMOBILE UK LIMITED Director 2011-06-28 CURRENT 2008-09-23 Dissolved 2014-09-09
JENNIFER CLARE PORTER BEYOND THE STORY LIMITED Director 2010-07-13 CURRENT 2006-11-30 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-05Application to strike the company off the register
2022-10-05DS01Application to strike the company off the register
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HUGHES
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOYCE KAY
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Office D Beresford House Town Quay Southampton SO14 2AQ
2022-08-24Termination of appointment of Dorothy Joyce Kay on 2022-08-19
2022-08-24TM02Termination of appointment of Dorothy Joyce Kay on 2022-08-19
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Office D Beresford House Town Quay Southampton SO14 2AQ
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER HUGHES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-12-23Liquidation. End of administration
2021-12-23AM21Liquidation. End of administration
2021-07-29AM10Administrator's progress report
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-02-19AM10Administrator's progress report
2020-11-27AM19liquidation-in-administration-extension-of-period
2020-07-24AM10Administrator's progress report
2020-02-27AM03Statement of administrator's proposal
2020-02-26AM06Notice of deemed approval of proposals
2020-02-12AM03Statement of administrator's proposal
2020-02-12AM03Statement of administrator's proposal
2020-02-11AM02Liquidation statement of affairs AM02SOA
2020-02-11AM02Liquidation statement of affairs AM02SOA
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 26 the Park Ealing London W5 5NL
2020-01-06AM01Appointment of an administrator
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-24MR08Mortgage creation without deed on charge 067463540002 on 2019-10-23
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19SH0105/06/19 STATEMENT OF CAPITAL GBP 313200
2019-06-05SH0109/05/19 STATEMENT OF CAPITAL GBP 305000
2019-05-10SH0109/05/19 STATEMENT OF CAPITAL GBP 285000
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067463540001
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-14SH0107/06/18 STATEMENT OF CAPITAL GBP 188500
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARE PORTER
2018-10-29MR08Mortgage creation without deed on charge 067463540001 on 2018-10-15
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 187500
2018-02-28SH0122/02/18 STATEMENT OF CAPITAL GBP 187500
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 150000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-12-04SH0106/06/17 STATEMENT OF CAPITAL GBP 150000
2017-09-20AP01DIRECTOR APPOINTED MR DAVID PETER HUGHES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 80000
2017-06-05SH0122/05/17 STATEMENT OF CAPITAL GBP 80000
2017-06-05AP01DIRECTOR APPOINTED MS JENNIFER CLARE PORTER
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 56000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 56000
2015-12-07AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 56000
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 2 Station Road Chertsey KT16 8BE
2014-04-28AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 56000
2013-11-26AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0120/11/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0120/11/11 FULL LIST
2010-11-25AR0120/11/10 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-07-26SH0104/01/10 STATEMENT OF CAPITAL GBP 56000
2010-01-17AR0120/11/09 FULL LIST
2008-11-2088(2)AD 13/11/08 GBP SI 4499@1=4499 GBP IC 2/4501
2008-11-2088(2)AD 13/11/08 GBP SI 7499@1=7499 GBP IC 4501/12000
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AT MONITOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against AT MONITOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AT MONITOR LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 53,272
Creditors Due Within One Year 2012-03-31 £ 40,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2018-12-31

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 AT MONITOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 56,000
Called Up Share Capital 2012-03-31 £ 56,000
Cash Bank In Hand 2013-03-31 £ 10,711
Cash Bank In Hand 2012-03-31 £ 4,455
Current Assets 2013-03-31 £ 10,711
Current Assets 2012-03-31 £ 4,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AT MONITOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AT MONITOR LIMITED
Trademarks
We have not found any records of AT MONITOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AT MONITOR 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 (70229 - Management consultancy activities other than financial management) as AT MONITOR LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AT MONITOR 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 TypeAppointment of Administrators
Defending partyAT MONITOR LIMITEDEvent Date2019-12-18
In the High Court of Justice, Business & Property Courts in London Insolvency and Companies List (ChD) Names and Address of Administrators: Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Further details contact: Joint Administrators, Tel: 02382 357956 Email: neil.allen@quantuma.com Alternative contact: Neil Allen Ag NG91763
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AT MONITOR 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 AT MONITOR 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.