Background WavePink WaveYellow Wave

ATC GROUP LIMITED (04056781)

ATC GROUP LIMITED (04056781) is an active UK company. incorporated on 21 August 2000. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATC GROUP LIMITED has been registered for 25 years. Current directors include HUCKVALE, Stephen Archer, Dr, LORD, Guy Edgar.

Company Number
04056781
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
17 Perrywood Business Park, Redhill, RH1 5JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUCKVALE, Stephen Archer, Dr, LORD, Guy Edgar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATC GROUP LIMITED

ATC GROUP LIMITED is an active company incorporated on 21 August 2000 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATC GROUP LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04056781

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

17 Perrywood Business Park Honeycrock Lane Redhill, RH1 5JQ,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACKENZIE, Yvonne Susan

Active
Perrywood Business Park, RedhillRH1 5JQ
Secretary
Appointed 31 Jul 2025

HUCKVALE, Stephen Archer, Dr

Active
Old Vicarage Murrells End, GloucesterGL19 3DF
Born September 1949
Director
Appointed 28 Aug 2002

LORD, Guy Edgar

Active
The Old Kennels Cuckfield Road, Haywards HeathRH17 6ES
Born July 1960
Director
Appointed 21 Aug 2000

DIXON, Santha Elizabeth

Resigned
Perrywood Business Park, RedhillRH1 5JQ
Secretary
Appointed 24 Jul 2012
Resigned 26 Jul 2016

FARAGO, Alison Jill

Resigned
Mid Street, RedhillRH1 4JH
Secretary
Appointed 05 Jun 2008
Resigned 29 Feb 2012

HEDGES, Janet Linda

Resigned
Perrywood Business Park,, RedhillRH1 5JQ
Secretary
Appointed 27 Jul 2016
Resigned 31 Aug 2025

MCLEAN, James Angus

Resigned
21 Foxglove Close, Burgess HillRH15 8UY
Secretary
Appointed 21 Aug 2000
Resigned 31 Dec 2004

SMITH, Clifford Vivian

Resigned
4 Poplar Drive, BansteadSM7 1LJ
Secretary
Appointed 17 Jan 2005
Resigned 05 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 21 Aug 2000

JOHNSON, Keith Malcolm

Resigned
Coombe View, HungerfordRG17 9TL
Born January 1927
Director
Appointed 24 Nov 2000
Resigned 08 Feb 2007

LITCHFIELD, Brian John

Resigned
Round Down Farm, GomshallGU5 9QB
Born April 1942
Director
Appointed 24 Nov 2000
Resigned 31 Jul 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 2000
Resigned 21 Aug 2000

Persons with significant control

1

Mr Guy Edgar Lord

Active
Perrywood Business Park,, RedhillRH1 5JQ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
190190
Legacy
27 August 2008
353353
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
19 December 2006
288cChange of Particulars
Legacy
18 December 2006
363aAnnual Return
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Accounts With Accounts Type Medium
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Incorporation Company
21 August 2000
NEWINCIncorporation