Background WavePink WaveYellow Wave

ATHERTON BAILEY LIMITED (09191251)

ATHERTON BAILEY LIMITED (09191251) is an active UK company. incorporated on 28 August 2014. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATHERTON BAILEY LIMITED has been registered for 11 years. Current directors include BAJJON, Ranjit Kaur, FILLMORE, Malcolm Peter.

Company Number
09191251
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAJJON, Ranjit Kaur, FILLMORE, Malcolm Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHERTON BAILEY LIMITED

ATHERTON BAILEY LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATHERTON BAILEY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09191251

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

82 st John Street London EC1M 4JN
From: 28 August 2015To: 4 May 2016
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom
From: 28 August 2014To: 28 August 2015
Timeline

9 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAJJON, Ranjit Kaur

Active
CrawleyRH10 1HT
Born January 1961
Director
Appointed 04 May 2016

FILLMORE, Malcolm Peter

Active
CrawleyRH10 1HT
Born April 1947
Director
Appointed 04 May 2016

BAJJON, Ranjit Kaur

Resigned
LondonEC1M 4JN
Born January 1961
Director
Appointed 28 Aug 2014
Resigned 26 Aug 2015

FILLMORE, Malcolm Peter

Resigned
LondonEC1M 4JN
Born April 1947
Director
Appointed 28 Aug 2014
Resigned 26 Aug 2015

PEAR, Andrew James

Resigned
LondonEC1M 4JN
Born December 1967
Director
Appointed 26 Aug 2015
Resigned 04 May 2016

SOLOMONS, Michael Stephen Elliot

Resigned
LondonEC1M 4JN
Born January 1966
Director
Appointed 26 Aug 2015
Resigned 04 May 2016

Persons with significant control

3

2 Active
1 Ceased

Ms Ranjit Kaur Bajjon

Active
1/7 Station Road, CrawleyRH10 1HT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016

Mr Malcolm Peter Fillmore

Active
1/7 Station Road, CrawleyRH10 1HT
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Incorporation Company
28 August 2014
NEWINCIncorporation