Background WavePink WaveYellow Wave

A1T1 LTD (12591710)

A1T1 LTD (12591710) is an active UK company. incorporated on 7 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. A1T1 LTD has been registered for 5 years. Current directors include TARTILAITE, Justina, WINGFIELD DIGBY, Frederick John.

Company Number
12591710
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TARTILAITE, Justina, WINGFIELD DIGBY, Frederick John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1T1 LTD

A1T1 LTD is an active company incorporated on 7 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. A1T1 LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12591710

LTD Company

Age

5 Years

Incorporated 7 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

Wework 123 Buckingham Palace Road London SW1W 9SH England
From: 30 December 2025To: 5 January 2026
1 Lyric Square London W6 0NB England
From: 26 May 2022To: 30 December 2025
1 Lyric Square Adsum Works London W6 0NB England
From: 4 May 2021To: 26 May 2022
C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom
From: 22 June 2020To: 4 May 2021
Tavistock House South D Tavistock Square London WC1H 9LG England
From: 7 May 2020To: 22 June 2020
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Feb 23
Director Left
Mar 25
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TARTILAITE, Justina

Active
Buckingham Palace Road, LondonSW1W 9SH
Born May 1985
Director
Appointed 07 May 2020

WINGFIELD DIGBY, Frederick John

Active
Buckingham Palace Road, LondonSW1W 9SH
Born March 1982
Director
Appointed 07 May 2020

PARK, Sun-Hee

Resigned
Lyric Square, LondonW6 0NB
Born September 1971
Director
Appointed 02 Feb 2023
Resigned 03 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Lyric Square, LondonW6 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Ms Justina Tartilaite

Ceased
Adsum Works, LondonW6 0NB
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 29 Jul 2022

Mr Frederick John Wingfield Digby

Ceased
Lyric Square, LondonW6 0NB
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Incorporation Company
7 May 2020
NEWINCIncorporation