Background WavePink WaveYellow Wave

ATRATO GROUP LIMITED (12333067)

ATRATO GROUP LIMITED (12333067) is an active UK company. incorporated on 26 November 2019. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATRATO GROUP LIMITED has been registered for 6 years. Current directors include GREEN, Benedict Luke, WINDSOR, Steven Peter.

Company Number
12333067
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Benedict Luke, WINDSOR, Steven Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRATO GROUP LIMITED

ATRATO GROUP LIMITED is an active company incorporated on 26 November 2019 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATRATO GROUP LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12333067

LTD Company

Age

6 Years

Incorporated 26 November 2019

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: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
From: 26 November 2019To: 22 February 2024
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Feb 20
Owner Exit
Sept 24
Owner Exit
Sept 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Benedict Luke

Active
First Floor, Radius House, WatfordWD17 1HP
Born February 1971
Director
Appointed 26 Nov 2019

WINDSOR, Steven Peter

Active
First Floor, Radius House, WatfordWD17 1HP
Born May 1974
Director
Appointed 26 Nov 2019

Persons with significant control

4

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2024
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2024

Mr Benedict Luke Green

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 14 Aug 2024

Mr Steven Peter Windsor

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2019
NEWINCIncorporation