Background WavePink WaveYellow Wave

ATRATO PARTNERS LIMITED (10533101)

ATRATO PARTNERS LIMITED (10533101) 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 financial intermediation not elsewhere classified. ATRATO PARTNERS LIMITED has been registered for 9 years. Current directors include BOYLE, Robert Samuel, COOK, Joseph, GREEN, Benedict Luke and 2 others.

Company Number
10533101
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
C/O Hillier Hopkins First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Robert Samuel, COOK, Joseph, GREEN, Benedict Luke, HEYWOOD, Lynda Jane, WINDSOR, Steve Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRATO PARTNERS LIMITED

ATRATO PARTNERS 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 financial intermediation not elsewhere classified. ATRATO PARTNERS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10533101

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 13 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ATRATO INVESTMENTS LIMITED
From: 20 December 2016To: 10 August 2017
Contact
Address

C/O Hillier Hopkins 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

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Apr 19
Funding Round
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Mar 20
Funding Round
Jan 23
Funding Round
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
Aug 25
10
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BOYLE, Robert Samuel

Active
First Floor, Radius House, WatfordWD17 1HP
Born September 1966
Director
Appointed 21 Dec 2023

COOK, Joseph

Active
First Floor, Radius House, WatfordWD17 1HP
Born January 1963
Director
Appointed 13 Aug 2025

GREEN, Benedict Luke

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

HEYWOOD, Lynda Jane

Active
First Floor, Radius House, WatfordWD17 1HP
Born June 1964
Director
Appointed 21 Dec 2023

WINDSOR, Steve Peter

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

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2020

Mr Benedict Luke Green

Ceased
Wigmore Street, LondonWIU 1BZ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Memorandum Articles
19 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
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
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
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
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Incorporation Company
20 December 2016
NEWINCIncorporation