Background WavePink WaveYellow Wave

ATL (HOLDINGS) LIMITED (06427882)

ATL (HOLDINGS) LIMITED (06427882) is an active UK company. incorporated on 15 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATL (HOLDINGS) LIMITED has been registered for 18 years. Current directors include HARRIS OF PECKHAM, Philip Charles, Lord.

Company Number
06427882
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Highbury House, London, N5 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS OF PECKHAM, Philip Charles, Lord
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATL (HOLDINGS) LIMITED

ATL (HOLDINGS) LIMITED is an active company incorporated on 15 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATL (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06427882

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Highbury House 75 Drayton Park London, N5 1BU,

Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WISLEY, Stuart William

Active
Highbury House, LondonN5 1BU
Secretary
Appointed 20 Nov 2007

HARRIS OF PECKHAM, Philip Charles, Lord

Active
Highbury House, LondonN5 1BU
Born September 1942
Director
Appointed 31 Aug 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 15 Nov 2007
Resigned 20 Nov 2007

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 20 Nov 2007
Resigned 01 May 2008

FRIAR, Kenneth John

Resigned
Highbury House, LondonN5 1BU
Born August 1934
Director
Appointed 20 Nov 2007
Resigned 31 Aug 2020

GAZIDIS, Ivan Efthinios

Resigned
Highbury House, LondonN5 1BU
Born September 1964
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2018

LEWIS, Timothy Julian

Resigned
Highbury House, LondonN5 1BU
Born November 1962
Director
Appointed 30 Jun 2021
Resigned 18 Sept 2025

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 15 Nov 2007
Resigned 15 Nov 2007

RONZ, Angelique Liselot

Resigned
85 St Quintin Avenue, LondonW10 6PB
Born March 1980
Director
Appointed 15 Nov 2007
Resigned 20 Nov 2007

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 15 Nov 2007
Resigned 20 Nov 2007

Persons with significant control

1

Drayton Park, LondonN5 1BU

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

64

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Resolution
22 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2010
CC04CC04
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
15 November 2007
NEWINCIncorporation