Background WavePink WaveYellow Wave

ATELIER TEN (SCOTLAND) LIMITED (05369874)

ATELIER TEN (SCOTLAND) LIMITED (05369874) is an active UK company. incorporated on 18 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ATELIER TEN (SCOTLAND) LIMITED has been registered for 21 years. Current directors include CAMPBELL, Duncan Stuart, KIENZL, Nico, MCCUMISKEY, Warren and 1 others.

Company Number
05369874
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
19 Perseverance Works, London, E2 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CAMPBELL, Duncan Stuart, KIENZL, Nico, MCCUMISKEY, Warren, SEEL, David Christopher
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELIER TEN (SCOTLAND) LIMITED

ATELIER TEN (SCOTLAND) LIMITED is an active company incorporated on 18 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ATELIER TEN (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 71122)

Status

active

Active since 21 years ago

Company No

05369874

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ATELIER TEN PROPERTIES LIMITED
From: 18 February 2005To: 1 March 2011
Contact
Address

19 Perseverance Works 38 Kingsland Road London, E2 8DD,

Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Share Issue
Jul 14
Funding Round
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MCCOLL, Andrew

Active
19 Perseverance Works, LondonE2 8DD
Secretary
Appointed 12 Aug 2025

CAMPBELL, Duncan Stuart

Active
19 Perseverance Works, LondonE2 8DD
Born May 1977
Director
Appointed 27 Mar 2025

KIENZL, Nico

Active
19 Perseverance Works, LondonE2 8DD
Born April 1971
Director
Appointed 27 Mar 2025

MCCUMISKEY, Warren

Active
19 Perseverance Works, LondonE2 8DD
Born January 1974
Director
Appointed 12 Nov 2020

SEEL, David Christopher

Active
19 Perseverance Works, LondonE2 8DD
Born April 1980
Director
Appointed 27 Mar 2025

JOSSERAND, Tate Evelyn

Resigned
19 Perseverance Works, LondonE2 8DD
Secretary
Appointed 16 Jun 2021
Resigned 12 Aug 2025

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Secretary
Appointed 18 Feb 2005
Resigned 01 Dec 2017

SIMPSON, Rosalinda Courville

Resigned
Easthill Farm, AuchterarderPH3 1NH
Secretary
Appointed 01 Dec 2017
Resigned 16 Jun 2021

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 18 Feb 2005
Resigned 18 Feb 2005

BELLEW, Patrick John

Resigned
22 Regent Way, CamberleyGU16 5NT
Born June 1959
Director
Appointed 21 Apr 2005
Resigned 31 Dec 2010

CAMERON, David Christopher

Resigned
19 Perseverance Works, LondonE2 8DD
Born November 1983
Director
Appointed 12 Nov 2020
Resigned 17 Mar 2025

GRACE, James

Resigned
11 High Street, St NeotsPE19 6SX
Born April 1968
Director
Appointed 21 Apr 2005
Resigned 31 Oct 2006

KERR, Peter

Resigned
19 Perseverance Works, LondonE2 8DD
Born April 1977
Director
Appointed 01 Jan 2011
Resigned 28 Feb 2025

LEWIS, Pamela Frances

Resigned
Perseverance Works, LondonE2 8DD
Born June 1943
Director
Appointed 18 Feb 2005
Resigned 12 Nov 2020

MARSHALL, Stephen

Resigned
21 Kirby Close, NorthwoodHA6 3NQ
Born June 1952
Director
Appointed 18 Feb 2005
Resigned 01 Jan 2009

RITCHIE, William John Peter

Resigned
19 Perseverance Works, LondonE2 8DD
Born September 1964
Director
Appointed 01 Jan 2011
Resigned 06 Aug 2025

SMITH, Mark John

Resigned
25 Lady Grove, Welwyn Garden CityAL7 4DS
Born September 1964
Director
Appointed 21 Apr 2005
Resigned 31 Dec 2010

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 18 Feb 2005
Resigned 18 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
38 Kingsland Road, LondonE2 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2020

Mrs Pamela Frances Lewis

Ceased
Newport Road, Milton KeynesMK15 0AA
Born June 1943

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 04 Nov 2020

William John Peter Ritchie

Ceased
Westbourne Drive, GlasgowG61 4BD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Alter Shares Subdivision
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
287Change of Registered Office
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Incorporation Company
18 February 2005
NEWINCIncorporation