Background WavePink WaveYellow Wave

ATRI7 6 LIMITED (15424001)

ATRI7 6 LIMITED (15424001) is an active UK company. incorporated on 18 January 2024. 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 6 LIMITED has been registered for 2 years. Current directors include CASTLE, Samuel Joseph, GREEN, Daniel Edward, WYNNE-GRIFFITH, James Michael.

Company Number
15424001
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 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 6 LIMITED

ATRI7 6 LIMITED is an active company incorporated on 18 January 2024 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 6 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15424001

LTD Company

Age

2 Years

Incorporated 18 January 2024

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 21 January 2026 (2 months ago)
Period: 18 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

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

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 25
Director Left
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 18 Jan 2024

GREEN, Daniel Edward

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 05 Jun 2024

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 Jun 2024
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Afas V 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 Jun 2024

Mr 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 18 Jan 2024
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 January 2024
NEWINCIncorporation