Background WavePink WaveYellow Wave

AT NEWCO 20 LIMITED (09042596)

AT NEWCO 20 LIMITED (09042596) is an active UK company. incorporated on 15 May 2014. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AT NEWCO 20 LIMITED has been registered for 11 years. Current directors include LENNON, Andrew Patrick James.

Company Number
09042596
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LENNON, Andrew Patrick James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT NEWCO 20 LIMITED

AT NEWCO 20 LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AT NEWCO 20 LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09042596

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

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

353 Buckingham Avenue Slough, SL1 4PF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 15 May 2014To: 17 June 2014
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jul 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Nov 17
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 28 May 2021

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 31 Mar 2020
Resigned 28 May 2021

KELLY, Noel

Resigned
Buckingham Avenue, SloughSL1 4PF
Secretary
Appointed 28 May 2014
Resigned 31 Mar 2020

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 12 Mar 2020
Resigned 28 May 2021

KELLY, Noel Anthony, Mr.

Resigned
SloughSL1 4PF
Born July 1968
Director
Appointed 15 May 2014
Resigned 31 Mar 2020

KINGSWOOD, Mike

Resigned
SloughSL1 4PF
Born September 1954
Director
Appointed 15 May 2014
Resigned 14 Nov 2017

Persons with significant control

1

Atcore Technology Ltd

Active
Buckingham Avenue, SloughSL1 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2014
MR01Registration of a Charge
Incorporation Company
15 May 2014
NEWINCIncorporation