Background WavePink WaveYellow Wave

ATHA DEVELOPMENTS (NO. 3) LIMITED (11166197)

ATHA DEVELOPMENTS (NO. 3) LIMITED (11166197) is an active UK company. incorporated on 23 January 2018. with registered office in Middlesbrough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATHA DEVELOPMENTS (NO. 3) LIMITED has been registered for 8 years. Current directors include ATHA, Charles Anthony Stewart, ATHA, Jack Anthony, ATHA, Thomas Charles.

Company Number
11166197
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
139 Albert Road, Middlesbrough, TS1 2PP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHA, Charles Anthony Stewart, ATHA, Jack Anthony, ATHA, Thomas Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHA DEVELOPMENTS (NO. 3) LIMITED

ATHA DEVELOPMENTS (NO. 3) LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Middlesbrough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATHA DEVELOPMENTS (NO. 3) LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11166197

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

139 Albert Road Middlesbrough, TS1 2PP,

Previous Addresses

137 Albert Road Middlesbrough TS1 2PP England
From: 28 November 2018To: 2 January 2025
165 Albert Road Middlesbrough TS1 2PA England
From: 20 March 2018To: 28 November 2018
Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England
From: 23 January 2018To: 20 March 2018
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
New Owner
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Feb 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATHA, Charles Anthony Stewart

Active
Albert Road, MiddlesbroughTS1 2PA
Born March 1962
Director
Appointed 19 Mar 2018

ATHA, Jack Anthony

Active
Albert Road, MiddlesbroughTS1 2PP
Born December 1991
Director
Appointed 01 Oct 2018

ATHA, Thomas Charles

Active
Albert Road, MiddlesbroughTS1 2PP
Born December 1991
Director
Appointed 01 Oct 2018

LEGG, Terence

Resigned
Newport Road, MiddlesbroughTS1 5EH
Born July 1947
Director
Appointed 23 Jan 2018
Resigned 19 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Katherine Anne Atha

Active
Albert Road, MiddlesbroughTS1 2PP
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2018

Mr Charles Anthony Stewart Atha

Active
Albert Road, MiddlesbroughTS1 2PX
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2018

Mr Terence Legg

Ceased
Newport Road, MiddlesbroughTS1 5EH
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Memorandum Articles
22 January 2019
MAMA
Resolution
22 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Incorporation Company
23 January 2018
NEWINCIncorporation