Background WavePink WaveYellow Wave

ATL TELECOM LIMITED (04335781)

ATL TELECOM LIMITED (04335781) is an active UK company. incorporated on 6 December 2001. with registered office in Bradford-On-Avon. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ATL TELECOM LIMITED has been registered for 24 years. Current directors include HARRISON, John Nicholas.

Company Number
04335781
Status
active
Type
ltd
Incorporated
6 December 2001
Age
24 years
Address
Turleigh Danes Cottles Lane, Bradford-On-Avon, BA15 2HJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HARRISON, John Nicholas
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATL TELECOM LIMITED

ATL TELECOM LIMITED is an active company incorporated on 6 December 2001 with the registered office located in Bradford-On-Avon. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ATL TELECOM LIMITED was registered 24 years ago.(SIC: 61100)

Status

active

Active since 24 years ago

Company No

04335781

LTD Company

Age

24 Years

Incorporated 6 December 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

ATL COMMUNICATIONS LIMITED
From: 5 February 2002To: 30 April 2002
OVAL (1693) LIMITED
From: 6 December 2001To: 5 February 2002
Contact
Address

Turleigh Danes Cottles Lane Turleigh Bradford-On-Avon, BA15 2HJ,

Previous Addresses

Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales
From: 19 August 2020To: 22 April 2025
Lakeside, Fountain Lane St Mellons Cardiff Wales CF3 0FB
From: 6 December 2001To: 19 August 2020
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Capital Update
Mar 10
Director Left
Apr 17
Director Left
Mar 25
Director Left
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Secretary
Appointed 25 Mar 2002

HARRISON, John Nicholas

Active
Cottles Lane, Bradford-On-AvonBA15 2HJ
Born February 1959
Director
Appointed 25 Mar 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Dec 2001
Resigned 25 Mar 2002

BRYAN, Anthony John

Resigned
9 Glanwern Rise, NewportNP19 9BS
Born April 1962
Director
Appointed 01 Jun 2007
Resigned 25 Sept 2009

CLARKE, Charles Giles

Resigned
Lakeside, Fountain Lane, CardiffCF3 0FB
Born May 1953
Director
Appointed 31 Jan 2002
Resigned 07 Apr 2017

DAVIES, Robert Anthony

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born March 1960
Director
Appointed 01 Jun 2007
Resigned 26 Mar 2025

HEATHER, John Alfred

Resigned
4 Dorchester Mews, LondonTW1 2LE
Born August 1944
Director
Appointed 08 Apr 2002
Resigned 18 Sept 2002

JAMES, William Brian

Resigned
Sir Alfred Owen Way, CaerphillyCF83 3HU
Born January 1962
Director
Appointed 01 Jun 2007
Resigned 22 Apr 2025

O'BRIEN, Anthony

Resigned
Baytree, ChepstowNP16 6AD
Born July 1949
Director
Appointed 13 Jun 2002
Resigned 30 Sept 2006

TOMLINSON, William David

Resigned
Little Gables, ChinnorOX39 4SD
Born November 1959
Director
Appointed 08 Apr 2002
Resigned 05 Oct 2004

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Dec 2001
Resigned 31 Jan 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Dec 2001
Resigned 31 Jan 2002

Persons with significant control

1

Fountain Lane, CardiffCF3 0FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Legacy
8 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2010
SH19Statement of Capital
Legacy
8 March 2010
CAP-SSCAP-SS
Resolution
8 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
169169
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
363aAnnual Return
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363aAnnual Return
Legacy
22 December 2003
288cChange of Particulars
Legacy
12 December 2002
363aAnnual Return
Legacy
12 December 2002
288cChange of Particulars
Legacy
12 December 2002
353353
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
88(2)O88(2)O
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
123Notice of Increase in Nominal Capital
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
88(2)R88(2)R
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
88(2)R88(2)R
Legacy
9 May 2002
122122
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
287Change of Registered Office
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2001
NEWINCIncorporation