ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automated Technical Controls UK Limited

Automated Technical Controls UK Limited is an active company incorporated on 17 August 2011 with the registered office located in London, Greater London. Automated Technical Controls UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07744163
Private limited company
Age
14 years
Incorporated 17 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (2 months ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Duo Level 6
280 Bishopsgate
London
EC2M 4RB
United Kingdom
Address changed on 21 Feb 2025 (8 months ago)
Previous address was Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Jun 1987
Director • Commercial Director • British • Lives in England • Born in Nov 1991
Director • Irish • Lives in Ireland • Born in Apr 1960
Squared Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BMS Software Limited
Ebs Corporate Services Limited is a mutual person.
Active
Flexibility Technologies Limited
Ebs Corporate Services Limited is a mutual person.
Active
Cewe Instrument Limited
Ebs Corporate Services Limited is a mutual person.
Active
Neville & More Limited
Ebs Corporate Services Limited is a mutual person.
Active
Continental Bottle Co. Limited
Ebs Corporate Services Limited is a mutual person.
Active
Empac Limited
Ebs Corporate Services Limited is a mutual person.
Active
Ebs Computer Services Ltd
Ebs Corporate Services Limited is a mutual person.
Active
Enera Limited
Ebs Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.15M
Increased by £1.15M (+127129%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.71M
Increased by £3.12M (+535%)
Total Liabilities
-£3.27M
Increased by £3.09M (+1676%)
Net Assets
£431.25K
Increased by £31.7K (+8%)
Debt Ratio (%)
88%
Increased by 56.78% (+180%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
New Charge Registered
6 Months Ago on 16 Apr 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Notification of PSC Statement
8 Months Ago on 10 Feb 2025
Squared Bidco Limited (PSC) Appointed
8 Months Ago on 4 Feb 2025
Ciaran Thomas O'reilly (PSC) Resigned
8 Months Ago on 4 Feb 2025
Mick Slein Appointed
8 Months Ago on 4 Feb 2025
Jack Oliver Benson Appointed
8 Months Ago on 4 Feb 2025
Ciaran Thomas O'reilly Resigned
8 Months Ago on 4 Feb 2025
Get Credit Report
Discover Automated Technical Controls UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 11 Sep 2025
Resolutions
Submitted on 28 Apr 2025
Registration of charge 077441630001, created on 16 April 2025
Submitted on 17 Apr 2025
Notification of Squared Bidco Limited as a person with significant control on 4 February 2025
Submitted on 14 Apr 2025
Withdrawal of a person with significant control statement on 14 April 2025
Submitted on 14 Apr 2025
Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB on 21 February 2025
Submitted on 21 Feb 2025
Appointment of Jack Oliver Benson as a director on 4 February 2025
Submitted on 10 Feb 2025
Appointment of Mick Slein as a director on 4 February 2025
Submitted on 10 Feb 2025
Notification of a person with significant control statement
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year