Background WavePink WaveYellow Wave

ATELIER TEN LTD (02552224)

ATELIER TEN LTD (02552224) is an active UK company. incorporated on 25 October 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ATELIER TEN LTD has been registered for 35 years. Current directors include KIENZL, Nico Hubert, MCCUMISKEY, Warren, SEEL, David Christopher.

Company Number
02552224
Status
active
Type
ltd
Incorporated
25 October 1990
Age
35 years
Address
19 Perseverance Works 38 Kingsland Road, London, E2 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
KIENZL, Nico Hubert, MCCUMISKEY, Warren, SEEL, David Christopher
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELIER TEN LTD

ATELIER TEN LTD is an active company incorporated on 25 October 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ATELIER TEN LTD was registered 35 years ago.(SIC: 71122)

Status

active

Active since 35 years ago

Company No

02552224

LTD Company

Age

35 Years

Incorporated 25 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

ATELIER 10 LIMITED
From: 7 October 1992To: 11 June 2001
ATELIER 10 (TEN) LIMITED
From: 25 October 1990To: 7 October 1992
Contact
Address

19 Perseverance Works 38 Kingsland Road London, E2 8DD,

Previous Addresses

19 Perseverance Works, 38 Kingsland Road London 19 Perseverance Works 38 Kingsland Road London E2 8DD England
From: 29 January 2024To: 11 March 2024
19 Perseverance Works 38 Kingsland Road London E2 8DD
From: 25 October 1990To: 29 January 2024
Timeline

45 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Share Issue
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Mar 12
Funding Round
Apr 12
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Apr 17
Funding Round
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Nov 18
Director Joined
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Funding Round
Oct 20
Funding Round
Nov 20
Share Issue
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Feb 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
10
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MCCOLL, Andrew

Active
38 Kingsland Road, LondonE2 8DD
Secretary
Appointed 10 Dec 2025

KIENZL, Nico Hubert

Active
38 Kingsland Road, LondonE2 8DD
Born April 1971
Director
Appointed 12 Nov 2020

MCCUMISKEY, Warren

Active
38 Kingsland Road, LondonE2 8DD
Born January 1974
Director
Appointed 10 Mar 2025

SEEL, David Christopher

Active
38 Kingsland Road, LondonE2 8DD
Born April 1980
Director
Appointed 10 Mar 2025

JOSSERAND, Tate Evelyn

Resigned
38 Kingsland Road, LondonE2 8DD
Secretary
Appointed 16 Jun 2021
Resigned 10 Dec 2025

LEWIS, Pamela Frances

Resigned
26-28 Bartholomew Square, LondonEC1V 3QH
Secretary
Appointed 01 Sept 1995
Resigned 01 Jun 2017

MARSHALL, Stephen

Resigned
3 St James Close, RuislipHA4 9EQ
Secretary
Appointed 23 Sept 1992
Resigned 01 Sept 1995

MCCUMISKEY, Warren

Resigned
Sandringham Drive, DartfordDA2 7WJ
Secretary
Appointed 01 Jun 2017
Resigned 16 Jun 2021

MURRAY, David

Resigned
16 Crediton Road, LondonNW10 3DU
Secretary
Appointed N/A
Resigned 23 Sept 1992

ARNOTT, Alan Michael

Resigned
9 Greatham Road, CrawleyRH10 7JJ
Born July 1948
Director
Appointed 01 Sept 1995
Resigned 30 Sept 1996

BELLEW, Patrick John

Resigned
London Road, HookRG27 9EQ
Born June 1959
Director
Appointed N/A
Resigned 31 Dec 2024

DAVEY, Meredith William Thorold

Resigned
19 Perseverance Works, LondonE2 8DD
Born April 1979
Director
Appointed 01 Apr 2015
Resigned 12 Nov 2020

FINE, Wong Heang

Resigned
Jalan Bukit Merah, #01-01 Connection One
Born April 1958
Director
Appointed 12 Nov 2020
Resigned 30 Sept 2022

GRACE, James

Resigned
11 High Street, St NeotsPE19 6SX
Born April 1968
Director
Appointed 01 Aug 2002
Resigned 10 Jan 2007

JOSSERAND, Tate Evelyn

Resigned
19 Perseverance Works, LondonE2 8DD
Born January 1971
Director
Appointed 01 Jan 2018
Resigned 12 Nov 2020

LEWIS, Pamela Frances

Resigned
26-28 Bartholomew Square, LondonEC1V 3QH
Born June 1943
Director
Appointed 01 Sept 1995
Resigned 12 Nov 2020

MARSHALL, Stephen

Resigned
21 Kirby Close, NorthwoodHA6 3NQ
Born June 1952
Director
Appointed N/A
Resigned 31 Dec 2007

MCCUMISKEY, Warren

Resigned
19 Perseverance Works, LondonE2 8DD
Born January 1974
Director
Appointed 24 May 2018
Resigned 12 Nov 2020

PASZYNSKI, Tadeusz Wieslaw

Resigned
Moreton End Lane, HarpendenAL5 2EY
Born November 1958
Director
Appointed 01 Jun 2014
Resigned 12 Nov 2020

POOLOGASUNDRAM, Sri Hari

Resigned
Cleantech Loop #01-31, Singapore636741
Born June 1962
Director
Appointed 12 Nov 2020
Resigned 25 Nov 2024

RICHARDS, David Philip

Resigned
19 Perseverance Works, LondonE2 8DD
Born June 1967
Director
Appointed 18 Jul 2019
Resigned 12 Nov 2020

RITCHIE, William John Peter

Resigned
Westbourne Drive, GlasgowG61 4BD
Born September 1964
Director
Appointed 01 Jan 2011
Resigned 12 Nov 2020

SCHOFIELD, Nicholas

Resigned
19 Perseverance Works, LondonE2 8DD
Born October 1961
Director
Appointed 01 Apr 2011
Resigned 14 Dec 2016

SEEL, David Christopher

Resigned
47-51 Great Suffolk Street, London
Born April 1980
Director
Appointed 12 Nov 2020
Resigned 25 Nov 2024

SMITH, Mark John

Resigned
25 Lady Grove, Welwyn Garden CityAL7 4DS
Born September 1964
Director
Appointed 01 Aug 2002
Resigned 25 Jun 2014

TEO, Say Hong

Resigned
Cleantech Loop #01-31, Singapore636741
Born April 1973
Director
Appointed 12 Nov 2020
Resigned 16 Aug 2024

THOMAS, Neil

Resigned
47 Glebe Street, LondonW4
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1995

WICKRAMASINGHE, Anuran Claude

Resigned
Cow Roast, TringHP23 5RF
Born January 1959
Director
Appointed 01 Oct 2012
Resigned 01 Apr 2015

YEO, Choon Chong

Resigned
Cleantech Loop #01-31, Singapore636741
Born October 1963
Director
Appointed 01 Oct 2022
Resigned 25 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Cleantech Loop #01-31, Singapore636741

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
38 Kingsland Road, LondonE2 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 31 Jan 2024

Mr Patrick John Bellew

Ceased
19 Perseverance Works, LondonE2 8DD
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Memorandum Articles
3 April 2025
MAMA
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Memorandum Articles
27 November 2020
MAMA
Resolution
27 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
2 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
30 January 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
20 February 2008
169169
Legacy
20 February 2008
169169
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
4 September 2006
169169
Accounts Amended With Made Up Date
30 March 2006
AAMDAAMD
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288cChange of Particulars
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Legacy
19 December 2001
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
21 June 2001
287Change of Registered Office
Certificate Change Of Name Company
11 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
22 November 1995
353353
Legacy
22 November 1995
325325
Legacy
22 November 1995
288288
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
353353
Legacy
9 December 1992
325325
Legacy
12 October 1992
288288
Legacy
12 October 1992
88(2)R88(2)R
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
30 March 1992
225(1)225(1)
Legacy
11 March 1992
288288
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
363b363b
Legacy
31 October 1990
288288
Incorporation Company
25 October 1990
NEWINCIncorporation