Background WavePink WaveYellow Wave

ATQ CONSULTANTS (UK) LTD. (08768061)

ATQ CONSULTANTS (UK) LTD. (08768061) is an active UK company. incorporated on 8 November 2013. with registered office in St Neots. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ATQ CONSULTANTS (UK) LTD. has been registered for 12 years. Current directors include HICKMAN, Edward Andrew John, STANWORTH, Neil David.

Company Number
08768061
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
Phoenix House, St Neots, PE19 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HICKMAN, Edward Andrew John, STANWORTH, Neil David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATQ CONSULTANTS (UK) LTD.

ATQ CONSULTANTS (UK) LTD. is an active company incorporated on 8 November 2013 with the registered office located in St Neots. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ATQ CONSULTANTS (UK) LTD. was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08768061

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Phoenix House 2 Phoenix Park, Eaton Socon St Neots, PE19 8EP,

Previous Addresses

First Floor, Phoenix House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP England
From: 13 December 2018To: 19 December 2018
C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England
From: 26 September 2018To: 13 December 2018
The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ
From: 8 November 2013To: 26 September 2018
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Share Buyback
Sept 19
Director Left
Dec 19
Owner Exit
Nov 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HICKMAN, Edward Andrew John

Active
2 Phoenix Park, Eaton Socon, St NeotsPE19 8EP
Born February 1963
Director
Appointed 08 Nov 2013

STANWORTH, Neil David

Active
2 Phoenix Park, St NeotsPE19 8EP
Born April 1959
Director
Appointed 08 Nov 2013

ROBINSON, Eileen Ann

Resigned
2 Phoenix Park, Eaton Socon, St NeotsPE19 8EP
Born June 1956
Director
Appointed 08 Nov 2013
Resigned 26 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Eileen Ann Robinson

Ceased
2 Phoenix Park, Eaton Socon, St NeotsPE19 8EP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Ceased 01 Jan 2019

Mr Edward Andrew John Hickman

Active
2 Phoenix Park, Eaton Socon, St NeotsPE19 8EP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016

Mr Neil David Stanworth

Active
2 Phoenix Park, Eaton Socon, St NeotsPE19 8EP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Capital Return Purchase Own Shares
16 September 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Incorporation Company
8 November 2013
NEWINCIncorporation