Background WavePink WaveYellow Wave

ATS TECH SOLUTIONS LIMITED (11361572)

ATS TECH SOLUTIONS LIMITED (11361572) is an active UK company. incorporated on 15 May 2018. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ATS TECH SOLUTIONS LIMITED has been registered for 7 years. Current directors include COCKBURN, Ayyab, COCKBURN, Jim.

Company Number
11361572
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Unit 4 106 High Street, Birmingham, B17 9NJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COCKBURN, Ayyab, COCKBURN, Jim
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATS TECH SOLUTIONS LIMITED

ATS TECH SOLUTIONS LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ATS TECH SOLUTIONS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11361572

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ANTSER TECH SOLUTIONS LIMITED
From: 15 May 2018To: 24 November 2023
Contact
Address

Unit 4 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 5 February 2019To: 14 December 2023
123 Crown House Office Hagley Road Birmingham B16 8LD England
From: 5 December 2018To: 5 February 2019
5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 15 May 2018To: 5 December 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
May 19
Director Left
Jan 20
Owner Exit
Feb 20
Loan Secured
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Sept 21
Loan Secured
Sept 22
Funding Round
Oct 23
Director Left
Nov 23
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 14 Jan 2021

COCKBURN, Jim

Active
106 High Street, BirminghamB17 9NJ
Born January 1950
Director
Appointed 15 May 2018

BYRNE, Laurence Michael

Resigned
123 Hagley Road, BirminghamB16 8LD
Born February 1973
Director
Appointed 05 Sept 2018
Resigned 17 Jan 2020

DOONER, Richard Andrew

Resigned
Vicarage Road, BirminghamB15 3ES
Born May 1979
Director
Appointed 24 Sept 2018
Resigned 16 Nov 2023

MULEKEZI, Luke

Resigned
Vicarage Road, BirminghamB15 3ES
Born March 1967
Director
Appointed 15 May 2018
Resigned 07 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
4 Vicarage Road, BirminghamB15 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2019

Mr Jim Cockburn

Ceased
Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018
Ceased 02 Sept 2019

Mr Luke Mulekezi

Ceased
Vicarage Road, BirminghamB15 3ES
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2018
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
7 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Incorporation Company
15 May 2018
NEWINCIncorporation