Background WavePink WaveYellow Wave

ATC SOUTHERN LIMITED (04866910)

ATC SOUTHERN LIMITED (04866910) is an active UK company. incorporated on 14 August 2003. with registered office in Oxted. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). ATC SOUTHERN LIMITED has been registered for 22 years. Current directors include CHAPMAN, Andrew.

Company Number
04866910
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
CHAPMAN, Andrew
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATC SOUTHERN LIMITED

ATC SOUTHERN LIMITED is an active company incorporated on 14 August 2003 with the registered office located in Oxted. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). ATC SOUTHERN LIMITED was registered 22 years ago.(SIC: 02400)

Status

active

Active since 22 years ago

Company No

04866910

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

A T C ARBORICULTURISTS LIMITED
From: 14 August 2003To: 27 April 2015
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 14 August 2003To: 21 July 2022
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEWIS, Joyce Christine

Active
Battingswood Gardens, High WycombeHP14 4SR
Secretary
Appointed 01 Aug 2008

CHAPMAN, Andrew

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born March 1968
Director
Appointed 14 Aug 2003

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 20 Feb 2007
Resigned 01 Aug 2008

BEALE CONSULTANCY SERVICES LTD

Resigned
Moorgate House, OxtedRH8 9EE
Corporate secretary
Appointed 14 Aug 2003
Resigned 20 Feb 2007

Persons with significant control

1

Andrew Chapman

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born March 1968

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

65

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Certificate Change Of Name Company
27 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
24 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Incorporation Company
14 August 2003
NEWINCIncorporation