Background WavePink WaveYellow Wave

ATC HOSPITALITY LIMITED (11220599)

ATC HOSPITALITY LIMITED (11220599) is a liquidation UK company. incorporated on 22 February 2018. with registered office in Ilford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ATC HOSPITALITY LIMITED has been registered for 8 years. Current directors include BURRAS, Robert.

Company Number
11220599
Status
liquidation
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
Recovery House Hainault Business Park, Ilford, IG6 3TU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BURRAS, Robert
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATC HOSPITALITY LIMITED

ATC HOSPITALITY LIMITED is an liquidation company incorporated on 22 February 2018 with the registered office located in Ilford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ATC HOSPITALITY LIMITED was registered 8 years ago.(SIC: 56290)

Status

liquidation

Active since 8 years ago

Company No

11220599

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DARK KITCHENS LIMITED
From: 22 February 2018To: 6 August 2020
Contact
Address

Recovery House Hainault Business Park 15-17 Roebuck Road Ilford, IG6 3TU,

Previous Addresses

325 Fulham Road London SW10 9QL England
From: 19 January 2026To: 1 April 2026
19 High Street Petersfield GU32 3JT England
From: 6 January 2025To: 19 January 2026
, 325 Fulham Road, London, SW10 9QL, England
From: 16 June 2021To: 6 January 2025
, 22 Great James Street, London, WC1N 3ES, England
From: 11 December 2020To: 16 June 2021
, 325 Fulham Road, London, SW10 9QL, England
From: 18 August 2020To: 11 December 2020
, 12 New Fetter Lane, London, EC4A 1JP, United Kingdom
From: 22 February 2018To: 18 August 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
May 21
Director Left
Dec 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BURRAS, Robert

Active
Hainault Business Park, IlfordIG6 3TU
Born September 1960
Director
Appointed 15 Feb 2025

BEACHAM, Callie Louise

Resigned
High Street, PetersfieldGU32 3JT
Born February 1982
Director
Appointed 20 Dec 2024
Resigned 15 Feb 2025

NORTHCOTT, Francis Richard

Resigned
Fulham Road, LondonSW10 9QL
Born September 1946
Director
Appointed 22 Feb 2018
Resigned 01 Dec 2020

PRIDEAUX, Simon Timothy

Resigned
Fulham Road, LondonSW10 9QL
Born November 1972
Director
Appointed 01 May 2021
Resigned 19 Dec 2024

PRIDEAUX, Simon Timothy

Resigned
Fulham Road, LondonSW10 9QL
Born November 1972
Director
Appointed 11 Aug 2020
Resigned 26 Nov 2020

VUKOTIC, Nikola

Resigned
Fulham Road, LondonSW10 9QL
Born February 1987
Director
Appointed 27 Nov 2020
Resigned 20 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Burras

Active
Hainault Business Park, IlfordIG6 3TU
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2025
High Street, PetersfieldGU32 3JT

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 2024
Ceased 15 Feb 2025
Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 20 Dec 2024

Mr Francis Richard Northcott

Ceased
Fulham Road, LondonSW10 9QL
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 April 2026
600600
Resolution
1 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
1 April 2026
LIQ02LIQ02
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
17 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Resolution
20 August 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
18 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
1 July 2020
DS02DS02
Gazette Notice Voluntary
24 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2020
DS01DS01
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2018
NEWINCIncorporation