Background WavePink WaveYellow Wave

ATRATO CAPITAL LIMITED (10532978)

ATRATO CAPITAL LIMITED (10532978) is an active UK company. incorporated on 20 December 2016. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ATRATO CAPITAL LIMITED has been registered for 9 years. Current directors include GREEN, Benedict Luke, WINDSOR, Steve Peter.

Company Number
10532978
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GREEN, Benedict Luke, WINDSOR, Steve Peter
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRATO CAPITAL LIMITED

ATRATO CAPITAL LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ATRATO CAPITAL LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10532978

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

33 Wigmore Street London W1U 1BZ United Kingdom
From: 20 December 2016To: 1 July 2020
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Aug 17
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Benedict Luke

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1971
Director
Appointed 20 Dec 2016

WINDSOR, Steve Peter

Active
First Floor, Radius House, WatfordWD17 1HP
Born May 1974
Director
Appointed 13 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020

Mr Steve Peter Windsor

Ceased
Wigmore Street, LondonW1U 1BZ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 03 Feb 2020

Mr Benedict Luke Green

Ceased
Wigmore Street, LondonWIU 1BZ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 03 Feb 2020

Mr Benedict Luke Green

Ceased
Wakehurst Road, LondonSW11 6DA
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016
Ceased 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
20 December 2016
NEWINCIncorporation