Background WavePink WaveYellow Wave

ATUL EUROPE LIMITED (03151975)

ATUL EUROPE LIMITED (03151975) is an active UK company. incorporated on 29 January 1996. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). ATUL EUROPE LIMITED has been registered for 30 years. Current directors include COLLONGE, Jacques, SHARKEY, Edward, Dr, VEERA UPPARA, Parasu.

Company Number
03151975
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Atul House 10 Oak Green, Cheadle, SK8 6QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
COLLONGE, Jacques, SHARKEY, Edward, Dr, VEERA UPPARA, Parasu
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATUL EUROPE LIMITED

ATUL EUROPE LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). ATUL EUROPE LIMITED was registered 30 years ago.(SIC: 46750)

Status

active

Active since 30 years ago

Company No

03151975

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 9 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Atul House 10 Oak Green Earl Road Cheadle, SK8 6QL,

Previous Addresses

1st Floor Office Suite 1C Summerfields Village Centre Wilmslow Cheshire SK9 2TB
From: 29 January 1996To: 29 April 2022
Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
May 11
Funding Round
May 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Jul 14
Capital Update
Jun 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 23
Director Joined
Apr 25
12
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COLLONGE, Jacques

Active
91190
Born January 1948
Director
Appointed 24 Aug 2017

SHARKEY, Edward, Dr

Active
Warren Road, LiverpoolL23 6UG
Born March 1947
Director
Appointed 01 Aug 2013

VEERA UPPARA, Parasu

Active
10 Oak Green, CheadleSK8 6QL
Born September 1972
Director
Appointed 30 Mar 2025

CHANDALIA, Sudhir

Resigned
Atul Limited, Atul
Secretary
Appointed 01 Jan 2009
Resigned 10 Jan 2012

JOSHI, Narayan Jayaram

Resigned
F3/3 Atic Colony, Atul Gujarat396020
Secretary
Appointed 04 Apr 1996
Resigned 01 Jan 2009

KALRA, Suresh

Resigned
Po Atul, Gujrat396020
Secretary
Appointed 10 Jan 2012
Resigned 31 Jan 2013

PHATAK, Milind Tukaram

Resigned
Colors Division, Gujarat
Secretary
Appointed 31 Jan 2013
Resigned 24 Aug 2017

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 29 Jan 1996
Resigned 29 Apr 1996

APARAJITHAN, Krishnamurti

Resigned
D-5, Atul Gujarat396020
Born December 1935
Director
Appointed 04 Apr 1996
Resigned 30 Jun 2002

BENT, Christopher James

Resigned
1st Floor Office Suite 1c, WilmslowSK9 2TB
Born August 1945
Director
Appointed 02 Aug 1996
Resigned 01 Aug 2013

BHASIN, Rajesh

Resigned
Veer Savkar Marg Shivaji Park, Mumbai
Born June 1963
Director
Appointed 01 Jan 2009
Resigned 02 Jan 2014

CHANDALIA, Sudhir

Resigned
Atul Limited, Atul
Born January 1963
Director
Appointed 01 Jan 2009
Resigned 10 Jan 2012

JOSHI, Narayan Jayaram

Resigned
F3/3 Atic Colony, Atul Gujarat396020
Born May 1955
Director
Appointed 04 Apr 1996
Resigned 01 Jan 2009

KALRA, Suresh

Resigned
Po Atul, Gujrat396020
Born October 1960
Director
Appointed 10 Jan 2012
Resigned 31 Jan 2013

KOPPAKA, Vasudev

Resigned
Mahakali Caves Road, Mumbai400093
Born November 1963
Director
Appointed 01 Apr 2020
Resigned 20 Nov 2023

MOTEE, Ajay Ramanlal

Resigned
Atul
Born December 1961
Director
Appointed 01 Jan 2009
Resigned 24 Aug 2017

NABAR, Satej Mahadeo

Resigned
Jade Gardens, Mig Colony,, Mumbai400051
Born December 1963
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2020

PHATAK, Milind Tukaram

Resigned
Colors Division, Gujarat
Born February 1960
Director
Appointed 31 Jan 2013
Resigned 24 Aug 2017

RAO, Gudiguntla Venu Gopala, Dr.

Resigned
Mahavir Milan Chs Plot No 1 Sector 28, Navi Mumbai
Born March 1963
Director
Appointed 01 Jan 2009
Resigned 24 Aug 2017

SHAH, Jagdish Lalbhai

Resigned
D-E/2 , Down Colony, Atul
Born July 1951
Director
Appointed 01 Apr 2006
Resigned 01 Jan 2009

THIRUKONDA, Gopi Kannan Rengachari

Resigned
7 Pherozshah Mehta Road, Mumbai
Born March 1959
Director
Appointed 01 Jan 2009
Resigned 24 Aug 2017

CHH FORMATIONS LIMITED

Resigned
Seymour House, Tunbridge WellsTN1 1EN
Corporate nominee director
Appointed 29 Jan 1996
Resigned 29 Apr 1996
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 July 2016
AAMDAAMD
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Legacy
12 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2015
SH19Statement of Capital
Legacy
12 June 2015
CAP-SSCAP-SS
Resolution
12 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
190190
Legacy
7 April 2009
353353
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 August 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 July 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
8 July 1999
287Change of Registered Office
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
123Notice of Increase in Nominal Capital
Resolution
21 May 1997
RESOLUTIONSResolutions
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
287Change of Registered Office
Legacy
20 August 1996
224224
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation