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
Atco Development Limited
Atco Development Limited is an active company incorporated on 16 February 1978 with the registered office located in London, Greater London. Atco Development Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
01353481
Private limited company
Age
47 years
Incorporated
16 February 1978
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Atco Development Limited
Contact
Address
9 Berners Place
London
W1T 3AD
Address changed on
22 Nov 2022
(2 years 9 months ago)
Previous address was
24 Bedford Row London WC1R 4TQ
Companies in W1T 3AD
Telephone
02074913664
Email
Available in Endole App
Website
Atcovisas.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Emad Gamil Zikry Philopus
Director • Egyptian • Lives in Saudi Arabia • Born in Sep 1968
M & N Secretaries Limited
Secretary
PSC
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
Derrin Brothers Properties Limited
M & N Secretaries Limited is a mutual person.
Active
Glebe Court (Guildford) Residents Association Limited
M & N Secretaries Limited is a mutual person.
Active
M & N Group Limited
M & N Secretaries Limited is a mutual person.
Active
72 Randolph Avenue Limited
M & N Secretaries Limited is a mutual person.
Active
Campden Hill Towers Management Limited
M & N Secretaries Limited is a mutual person.
Active
77 Holland Park Management Limited
M & N Secretaries Limited is a mutual person.
Active
City And Westminster Limited
M & N Secretaries Limited is a mutual person.
Active
Normandy Finance And Investments Limited
M & N Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£9.27K
Decreased by £14.89K (-62%)
Turnover
£202.23K
Increased by £202.23K (%)
Employees
1
Same as previous period
Total Assets
£6.72M
Increased by £935.37K (+16%)
Total Liabilities
-£2.81M
Increased by £217.12K (+8%)
Net Assets
£3.92M
Increased by £718.25K (+22%)
Debt Ratio (%)
42%
Decreased by 3% (-7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 18 Mar 2025
Small Accounts Submitted
5 Months Ago on 17 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 16 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 22 Nov 2022
Mr Emad Gamil Zikry Philopus Details Changed
2 Years 10 Months Ago on 5 Nov 2022
Get Alerts
Get Credit Report
Discover Atco Development Limited'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 15 June 2025 with updates
Submitted on 10 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 15 June 2024 with updates
Submitted on 26 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 6 Jul 2023
Full accounts made up to 31 December 2021
Submitted on 16 Jan 2023
Director's details changed for Mr Emad Gamil Zikry Philopus on 5 November 2022
Submitted on 23 Nov 2022
Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 22 November 2022
Submitted on 22 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs