Background WavePink WaveYellow Wave

ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607)

ADVANCED TECHNOLOGY TRADING COMPANY LTD (10449607) is an active UK company. incorporated on 27 October 2016. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADVANCED TECHNOLOGY TRADING COMPANY LTD has been registered for 9 years. Current directors include NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr..

Company Number
10449607
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED TECHNOLOGY TRADING COMPANY LTD

ADVANCED TECHNOLOGY TRADING COMPANY LTD is an active company incorporated on 27 October 2016 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADVANCED TECHNOLOGY TRADING COMPANY LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10449607

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ England
From: 11 November 2021To: 17 October 2022
Moreton House 31 High Street Buckingham MK18 1NU England
From: 1 August 2019To: 11 November 2021
2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England
From: 11 March 2019To: 1 August 2019
Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU
From: 12 April 2017To: 11 March 2019
3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
From: 27 October 2016To: 12 April 2017
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Sept 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Mar 23
2
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 24 Jul 2018

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

BOSHER, John

Resigned
31 High Street, BuckinghamMK18 1NU
Secretary
Appointed 24 Jul 2018
Resigned 01 Apr 2020

FULL, Chris

Resigned
31 High Street, BuckinghamMK18 1NU
Secretary
Appointed 01 Apr 2020
Resigned 01 Nov 2021

BOSHER, Colin

Resigned
31 High Street, BuckinghamMK18 1NU
Born September 1966
Director
Appointed 08 Mar 2017
Resigned 06 Mar 2023

BOSHER, John Trevor

Resigned
31 High Street, BuckinghamMK18 1NU
Born November 1944
Director
Appointed 02 Jul 2019
Resigned 01 Nov 2021

BOSHER, John Trevor

Resigned
31 High Street, BuckinghamMK18 1NU
Born November 1944
Director
Appointed 24 Nov 2016
Resigned 24 Jul 2018

FULL, Chris

Resigned
Oxford Road, High WycombeHP14 3SX
Born July 1966
Director
Appointed 06 Dec 2019
Resigned 06 Dec 2019

FULL, Christopher Yorath

Resigned
31 High Street, BuckinghamMK18 1NU
Born July 1966
Director
Appointed 08 Mar 2017
Resigned 24 Jul 2018

FULL, Louise Grace

Resigned
31 High Street, BuckinghamMK18 1NU
Born November 1978
Director
Appointed 27 Oct 2016
Resigned 29 Sept 2017

TUFFNAIL, Howard James, Mr.

Resigned
31 High Street, BuckinghamMK18 1NU
Born September 1964
Director
Appointed 24 Jul 2018
Resigned 31 Aug 2021

YEATES, Thomas David

Resigned
Blagrave Street, ReadingRG1 1PL
Born October 1960
Director
Appointed 24 Jul 2018
Resigned 11 Jun 2019

Persons with significant control

5

1 Active
4 Ceased
Crockford Land, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Crockford Lane, BasingstokeRG24 8WQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 10 Sept 2021

Mr John Trevor Bosher

Ceased
31 High Street, BuckinghamMK18 1NU
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2018
Ceased 24 Jul 2018

Tom Yeates

Ceased
31 High Street, BuckinghamMK18 1NU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Ceased 24 Jul 2018

Mrs Louise Grace Full

Ceased
31 High Street, BuckinghamMK18 1NU
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Incorporation Company
27 October 2016
NEWINCIncorporation