Background WavePink WaveYellow Wave

ATL DUNBAR LIMITED (09253522)

ATL DUNBAR LIMITED (09253522) is an active UK company. incorporated on 8 October 2014. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATL DUNBAR LIMITED has been registered for 11 years. Current directors include ASHE, Gavin James, ASHE, Marie-Bernadette Franziska.

Company Number
09253522
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHE, Gavin James, ASHE, Marie-Bernadette Franziska
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATL DUNBAR LIMITED

ATL DUNBAR LIMITED is an active company incorporated on 8 October 2014 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATL DUNBAR LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09253522

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 November 2023 - 30 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

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

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England
From: 10 November 2021To: 4 September 2024
Silk House Park Green Macclesfield Cheshire SK11 7QW
From: 8 October 2014To: 10 November 2021
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
May 15
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHE, Gavin James

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1970
Director
Appointed 30 Aug 2024

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 30 Aug 2024

NORMAN, Anthony John

Resigned
Waters Green, MacclesfieldSK11 6JX
Born February 1967
Director
Appointed 08 Oct 2014
Resigned 30 Aug 2024

SALMON, Philip Mark

Resigned
Waters Green, MacclesfieldSK11 6JX
Born May 1961
Director
Appointed 08 Oct 2014
Resigned 30 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Anthony John Norman

Ceased
Waters Green, MacclesfieldSK11 6JX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2016
Ceased 30 Aug 2024

Mr Philip Mark Salmon

Ceased
Waters Green, MacclesfieldSK11 6JX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Incorporation Company
8 October 2014
NEWINCIncorporation