Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Association Of Tour Managers (UK) Limited(The)
Association Of Tour Managers (UK) Limited(The) is an active company incorporated on 22 December 1975 with the registered office located in Ramsgate, Kent. Association Of Tour Managers (UK) Limited(The) was registered 49 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01238287
Private limited by guarantee without share capital
Age
49 years
Incorporated
22 December 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 April 2025
(5 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Association Of Tour Managers (UK) Limited(The)
Contact
Address
18 Winterstoke Crescent
Ramsgate
CT11 8AH
England
Address changed on
22 Jun 2023
(2 years 2 months ago)
Previous address was
2 Nursery 46 Arthur Road New Malden Surrey KT3 6LX
Companies in CT11 8AH
Telephone
02077039154
Email
Unreported
Website
Iatm.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Miriam Greger
PSC • Director • Secretary • Australian • Lives in England • Born in Oct 1948 • Tour Manager
Mr Johannes Cornelis Retallick
Director • PSC • Tour Manager • British • Lives in UK • Born in Jun 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jabez Territories Limited
Mr Johannes Cornelis Retallick is a mutual person.
Active
The PSV Circle (1943) Limited
Mr Johannes Cornelis Retallick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.25K
Decreased by £2.32K (-8%)
Total Liabilities
-£3.74K
Decreased by £1.95K (-34%)
Net Assets
£21.51K
Decreased by £371 (-2%)
Debt Ratio (%)
15%
Decreased by 5.84% (-28%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 3 May 2025
Confirmation Submitted
4 Months Ago on 3 May 2025
Ms Mimi Greger Details Changed
6 Months Ago on 12 Feb 2025
Ms Mimi Greger Details Changed
6 Months Ago on 12 Feb 2025
Ms Mimi Greger (PSC) Details Changed
6 Months Ago on 12 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Simon Marriot Ackroyd (PSC) Resigned
2 Years 3 Months Ago on 1 Jun 2023
Get Alerts
Get Credit Report
Discover Association Of Tour Managers (UK) Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 April 2025 with no updates
Submitted on 3 May 2025
Micro company accounts made up to 31 October 2024
Submitted on 3 May 2025
Change of details for Ms Mimi Greger as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Secretary's details changed for Ms Mimi Greger on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Ms Mimi Greger on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 8 April 2024 with no updates
Submitted on 14 May 2024
Micro company accounts made up to 31 October 2023
Submitted on 5 Apr 2024
Registered office address changed from 2 Nursery 46 Arthur Road New Malden Surrey KT3 6LX to 18 Winterstoke Crescent Ramsgate CT11 8AH on 22 June 2023
Submitted on 22 Jun 2023
Cessation of Simon Marriot Ackroyd as a person with significant control on 1 June 2023
Submitted on 22 Jun 2023
Confirmation statement made on 8 April 2023 with no updates
Submitted on 22 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs