Background WavePink WaveYellow Wave

A.T.H. ALDEN LIMITED (01204257)

A.T.H. ALDEN LIMITED (01204257) is an active UK company. incorporated on 19 March 1975. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. A.T.H. ALDEN LIMITED has been registered for 51 years. Current directors include GIBSON, Sharon Ivy, SHAW, Richard Howard.

Company Number
01204257
Status
active
Type
ltd
Incorporated
19 March 1975
Age
51 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIBSON, Sharon Ivy, SHAW, Richard Howard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.T.H. ALDEN LIMITED

A.T.H. ALDEN LIMITED is an active company incorporated on 19 March 1975 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. A.T.H. ALDEN LIMITED was registered 51 years ago.(SIC: 96090)

Status

active

Active since 51 years ago

Company No

01204257

LTD Company

Age

51 Years

Incorporated 19 March 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 15 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 18 April 2023To: 18 November 2024
Regina House 124 Finchley Road London NW3 5JS
From: 15 May 2012To: 18 April 2023
Palladium House 1-4 Argyll Street London W1F 7LD
From: 20 May 2011To: 15 May 2012
Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY
From: 19 March 1975To: 20 May 2011
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Dec 15
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Dec 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHAW, Richard Howard

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 12 Apr 1995

GIBSON, Sharon Ivy

Active
349 Regents Park Road, LondonN3 1DH
Born December 1961
Director
Appointed 02 Dec 2015

SHAW, Richard Howard

Active
349 Regents Park Road, LondonN3 1DH
Born June 1944
Director
Appointed N/A

SHAW, Veronica Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Secretary
Appointed N/A
Resigned 12 Apr 1995

GIBSON, Sharon

Resigned
245 Trelawney Estate, LondonE9 6PH
Born December 1961
Director
Appointed 09 Aug 1995
Resigned 23 Mar 1998

SHAW, Benjamin Ewan

Resigned
124 Finchley Road, LondonNW3 5JS
Born March 1973
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2015

SHAW, Benjamin Ewan

Resigned
NW8
Born March 1973
Director
Appointed 01 Sept 2008
Resigned 01 Apr 2010

SHAW, Lucianne Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Born June 1974
Director
Appointed 14 Apr 1995
Resigned 20 Oct 1997

SHAW, Susan Jacqueline

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born April 1946
Director
Appointed 20 Oct 1997
Resigned 30 Sept 2023

SHAW, Veronica Jane

Resigned
1 Wildwood Road, LondonNW11 6UL
Born June 1948
Director
Appointed N/A
Resigned 12 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Howard Shaw

Active
349 Regents Park Road, LondonN3 1DH
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Berlin12205

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
22 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
353353
Legacy
24 May 2007
287Change of Registered Office
Legacy
23 March 2007
363aAnnual Return
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
325325
Legacy
10 October 2000
353353
Legacy
10 October 2000
287Change of Registered Office
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
25 January 1996
287Change of Registered Office
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
18 September 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
287Change of Registered Office
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Accounts Amended With Made Up Date
4 November 1993
AAMDAAMD
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
17 January 1993
363x363x
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
15 January 1992
363x363x
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363x363x
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
4 December 1988
288288
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
29 January 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Accounts With Accounts Type Small
30 August 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
4 April 1975
PUC 2PUC 2