Background WavePink WaveYellow Wave

AT SCALE LIMITED (10864551)

AT SCALE LIMITED (10864551) is an active UK company. incorporated on 13 July 2017. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AT SCALE LIMITED has been registered for 8 years. Current directors include BENTON, Alice Elizabeth, EDWARDS, Rachel Mary, GILL, Stephen Michael.

Company Number
10864551
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
8 Ranelagh Road, Redhill, RH1 6BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENTON, Alice Elizabeth, EDWARDS, Rachel Mary, GILL, Stephen Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT SCALE LIMITED

AT SCALE LIMITED is an active company incorporated on 13 July 2017 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AT SCALE LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10864551

LTD Company

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

8 Ranelagh Road Redhill, RH1 6BJ,

Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Share Issue
Nov 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Funding Round
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
May 22
Director Left
Jul 23
Director Left
Sept 24
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
2
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENTON, Alice Elizabeth

Active
Ranelagh Road, RedhillRH1 6BJ
Born December 1978
Director
Appointed 01 May 2019

EDWARDS, Rachel Mary

Active
Ranelagh Road, RedhillRH1 6BJ
Born January 1968
Director
Appointed 13 Jul 2017

GILL, Stephen Michael

Active
Frederick Street, EdinburghEH2 1EP
Born February 1962
Director
Appointed 13 Jul 2017

BALL, Alan

Resigned
Ranelagh Road, RedhillRH1 6BJ
Born February 1964
Director
Appointed 10 Apr 2019
Resigned 01 Jan 2020

COUSINS, Sarah Elizabeth

Resigned
Tallentire, CockermouthCA13 0PR
Born August 1969
Director
Appointed 13 Jul 2017
Resigned 19 Mar 2018

MACNEILL, Kenneth Murdo

Resigned
Frederick Street, EdinburghEH2 1EP
Born June 1957
Director
Appointed 13 Jul 2017
Resigned 11 Jul 2023

MCKENZIE, Scott Gordon

Resigned
Carnwath, LanarkML11 8LY
Born November 1964
Director
Appointed 13 Jul 2017
Resigned 19 Mar 2018

SAGGAR, Rohney Lakshmi

Resigned
Ranelagh Road, RedhillRH1 6BJ
Born December 1963
Director
Appointed 27 Apr 2022
Resigned 24 Sept 2024

Persons with significant control

8

3 Active
5 Ceased

Mrs Alice Elizabeth Benton

Active
Office 1, EdinburghEH2 2NP
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Ms Rachel Mary Edwards

Active
Office 1, EdinburghEH2 2NP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Stephen Michael Gill

Active
Office 1, EdinburghEH2 2NP
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Kenneth Murdo Macneill

Ceased
Frederick Street, EdinburghEH2 1EP
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 13 May 2020

Mr Stephen Michael Gill

Ceased
Frederick Street, EdinburghEH2 1EP
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 13 May 2020

Ms Rachel Mary Edwards

Ceased
Ranelagh Road, RedhillRH1 6BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 13 May 2020
Frederick Street, EdinburghEH2 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Apr 2019
Frederick Street, EdinburghEH2 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Incorporation Company
13 July 2017
NEWINCIncorporation