Background WavePink WaveYellow Wave

ATRI7 3 LIMITED (13642065)

ATRI7 3 LIMITED (13642065) is an active UK company. incorporated on 24 September 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATRI7 3 LIMITED has been registered for 4 years. Current directors include CASTLE, Samuel Joseph, GREEN, Daniel Edward, WYNNE-GRIFFITH, James Michael.

Company Number
13642065
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASTLE, Samuel Joseph, GREEN, Daniel Edward, WYNNE-GRIFFITH, James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRI7 3 LIMITED

ATRI7 3 LIMITED is an active company incorporated on 24 September 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATRI7 3 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13642065

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASTLE, Samuel Joseph

Active
Stirling Way, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 24 Sept 2021

GREEN, Daniel Edward

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 05 Dec 2023

WYNNE-GRIFFITH, James Michael

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1992
Director
Appointed 25 Sept 2025

GRADISCHNIG, Matthias Wilhelm

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born January 1983
Director
Appointed 05 Dec 2023
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Afas Debtco Limited

Active
The Green, WatfordWD25 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Samuel Castle

Ceased
Stirling Way, BorehamwoodWD6 2FX
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

17

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2021
NEWINCIncorporation