Background WavePink WaveYellow Wave

ATM SERVICES LIMITED (04682264)

ATM SERVICES LIMITED (04682264) is an active UK company. incorporated on 28 February 2003. with registered office in Crickhowell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ATM SERVICES LIMITED has been registered for 23 years. Current directors include CLEMENT, Benjamin James, HALLOWS, Shannon, KING, David Michael and 1 others.

Company Number
04682264
Status
active
Type
ltd
Incorporated
28 February 2003
Age
23 years
Address
Russell House, Crickhowell, NP8 1DF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLEMENT, Benjamin James, HALLOWS, Shannon, KING, David Michael, MAKARITIS, Stavros
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATM SERVICES LIMITED

ATM SERVICES LIMITED is an active company incorporated on 28 February 2003 with the registered office located in Crickhowell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ATM SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04682264

LTD Company

Age

23 Years

Incorporated 28 February 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Russell House Elvicta Business Park Crickhowell, NP8 1DF,

Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Sept 14
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CLEMENT, Benjamin James

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born May 1989
Director
Appointed 27 Feb 2025

HALLOWS, Shannon

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born August 1984
Director
Appointed 01 Aug 2025

KING, David Michael

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born July 1973
Director
Appointed 29 Oct 2025

MAKARITIS, Stavros

Active
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 09 Nov 2022

CONSTABLE, Nigel Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 27 Jun 2008
Resigned 27 Jan 2020

DIXON, William John

Resigned
Wyndham House, MonmouthshireNP5 4TN
Secretary
Appointed 29 Apr 2006
Resigned 12 Sept 2007

FOORD, Paul James

Resigned
19 Bishops Road, LondonN6 4HP
Secretary
Appointed 12 Sept 2007
Resigned 31 Jan 2008

OGDEN, Kath

Resigned
Mountain Road, AmmanfordSA18 2PN
Secretary
Appointed 28 Feb 2003
Resigned 29 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 2003
Resigned 28 Feb 2003

BOWCOCK, Philip

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 01 Oct 2021
Resigned 03 Oct 2022

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 22 Aug 2006
Resigned 15 Jul 2008

CONSTABLE, Nigel Paul

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born March 1956
Director
Appointed 22 Nov 2006
Resigned 27 Jan 2020

DIXON, William John

Resigned
Wyndham House, MonmouthshireNP5 4TN
Born January 1952
Director
Appointed 05 Dec 2005
Resigned 12 Sept 2007

EVANS, Charles Edward

Resigned
6 The Water Gardens, HazelmereHP15 7FN
Born March 1969
Director
Appointed 22 Nov 2006
Resigned 15 Jul 2008

FEHL, Peter Jepson

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born February 1973
Director
Appointed 01 Aug 2025
Resigned 29 Oct 2025

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2022

MCNAMARA, Peter Denis

Resigned
7 B Land Avenue, HarpendenAL5 4RG
Born January 1951
Director
Appointed 22 Aug 2006
Resigned 20 Sept 2021

OGDEN, Kath

Resigned
Mountain Road, AmmanfordSA18 2PN
Born September 1967
Director
Appointed 28 Feb 2003
Resigned 29 Apr 2006

PARKS, James Kristian

Resigned
Dividend Drive, Coppell75019
Born December 1968
Director
Appointed 03 Oct 2022
Resigned 01 Aug 2025

RAY, Anthony John

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born December 1967
Director
Appointed 01 Feb 2024
Resigned 21 Feb 2025

SLATTER, Benjamin St Pierre

Resigned
25 Ouseley Road, LondonSW12 8ED
Born September 1973
Director
Appointed 22 Aug 2006
Resigned 15 Jul 2008

TOD, Nicholas James

Resigned
Cwrt Isaf Farm, CrickhowellNP
Born February 1968
Director
Appointed 28 Feb 2003
Resigned 25 Aug 2005

WATTS, Lawrence John

Resigned
3 Llangenny Lane, CrickhowellNP8 1AN
Born September 1962
Director
Appointed 28 Feb 2003
Resigned 02 Oct 2006

WINGFIELD, David Mervyn

Resigned
88 Clarence Road, LondonSW19 8QD
Born January 1975
Director
Appointed 10 Jul 2007
Resigned 15 Jul 2008

WOOLLEY, Mark Andrew

Resigned
Radius Park, FelthamTW14 0NG
Born October 1966
Director
Appointed 03 Oct 2022
Resigned 01 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

1

Elvicta Business Park, CrickhowellNP8 1DF

Nature of Control

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

Filing History

128

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Memorandum Articles
13 April 2016
MAMA
Resolution
13 April 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Change Sail Address Company
6 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 December 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2012
RP04RP04
Legacy
6 June 2012
MG02MG02
Resolution
29 May 2012
RESOLUTIONSResolutions
Legacy
25 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
18 March 2011
MG02MG02
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Legacy
3 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
88(2)R88(2)R
Legacy
13 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
28 February 2003
NEWINCIncorporation