Background WavePink WaveYellow Wave

ATY CAPITAL VENTURES LIMITED (13129897)

ATY CAPITAL VENTURES LIMITED (13129897) is an active UK company. incorporated on 12 January 2021. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATY CAPITAL VENTURES LIMITED has been registered for 5 years. Current directors include MESHULAM, Yotam.

Company Number
13129897
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
C/O Averillo & Associates 16, Croydon, CR0 1DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MESHULAM, Yotam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATY CAPITAL VENTURES LIMITED

ATY CAPITAL VENTURES LIMITED is an active company incorporated on 12 January 2021 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATY CAPITAL VENTURES LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13129897

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

C/O Averillo & Associates 16 South End Croydon, CR0 1DN,

Previous Addresses

16 South End Croydon Surrey CR0 1DN England
From: 12 January 2021To: 4 September 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Director Joined
Sept 23
Director Left
Feb 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MESHULAM, Yotam

Active
South End, CroydonCR0 1DN
Born May 1985
Director
Appointed 30 Aug 2023

COHEN, Alberto

Resigned
CroydonCR0 1DN
Born December 1963
Director
Appointed 12 Jan 2021
Resigned 22 Feb 2024

Persons with significant control

1

Mr Alberto Cohen

Active
CroydonCR0 1DN
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Incorporation Company
12 January 2021
NEWINCIncorporation