Background WavePink WaveYellow Wave

ATERES EMBROIDERY LTD (04648480)

ATERES EMBROIDERY LTD (04648480) is an active UK company. incorporated on 27 January 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ATERES EMBROIDERY LTD has been registered for 23 years.

Company Number
04648480
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
12 Fairholt Close, London, N16 5EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATERES EMBROIDERY LTD

ATERES EMBROIDERY LTD is an active company incorporated on 27 January 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ATERES EMBROIDERY LTD was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04648480

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 29/1

Overdue

11 months overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 February 2023 - 29 January 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 6 July 2024 (1 year ago)
Submitted on 24 July 2024 (1 year ago)

Next Due

Due by 20 July 2025
For period ending 6 July 2025
Contact
Address

12 Fairholt Close London, N16 5EL,

Previous Addresses

, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 25 January 2012To: 24 October 2022
, 16 Hurstdene Gardens, London, N15 6NA
From: 27 January 2003To: 25 January 2012
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

GLUCK, Malka

Resigned
Fairholt Close, LondonN16 5EL
Secretary
Appointed 29 Feb 2008
Resigned 01 Jul 2025

SABERSKI, Michael

Resigned
16 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 29 Jan 2003
Resigned 15 Dec 2011

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2003

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 02 Jul 2025
Resigned 15 Jul 2025

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 16 Feb 2011
Resigned 01 Jul 2025

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 29 Jan 2003
Resigned 01 May 2008

GLUCK, Malka

Resigned
Fairholt Close, LondonN16 5EL
Born November 1975
Director
Appointed 04 Aug 2008
Resigned 16 Feb 2011

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 27 Jan 2003
Resigned 27 Jan 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Gluck

Ceased
Fairholt Close, LondonN16 5EL
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 Jul 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

79

Dissolution Voluntary Strike Off Suspended
7 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Dissolution Application Strike Off Company
15 July 2025
DS01DS01
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
25 June 2025
DS02DS02
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2025
DS01DS01
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
287Change of Registered Office
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
7 February 2003
287Change of Registered Office
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Incorporation Company
27 January 2003
NEWINCIncorporation