ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ate Solutions (Yorkshire) Limited

Ate Solutions (Yorkshire) Limited is an active company incorporated on 23 May 2013 with the registered office located in Bradford, West Yorkshire. Ate Solutions (Yorkshire) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08540848
Private limited company
Age
12 years
Incorporated 23 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Albion Mills Albion Road
Greengates
Bradford
BD10 9TQ
England
Address changed on 14 Aug 2025 (24 days ago)
Previous address was 16 Foundry Close Halton Lancaster LA2 6FE England
Telephone
01274493024
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 2000
Mr Thomas Delaney
PSC • British • Lives in England • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£29.73K
Decreased by £12.2K (-29%)
Total Liabilities
-£45.81K
Decreased by £35.66K (-44%)
Net Assets
-£16.08K
Increased by £23.45K (-59%)
Debt Ratio (%)
154%
Decreased by 40.2% (-21%)
Latest Activity
Registered Address Changed
24 Days Ago on 14 Aug 2025
Mr Callum David Delaney Details Changed
25 Days Ago on 13 Aug 2025
Thomas Delaney (PSC) Details Changed
25 Days Ago on 13 Aug 2025
Micro Accounts Submitted
6 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 25 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 23 Oct 2023
Deborah Anne Delaney Resigned
2 Years 1 Month Ago on 16 Jul 2023
Get Credit Report
Discover Ate Solutions (Yorkshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Thomas Delaney as a person with significant control on 13 August 2025
Submitted on 14 Aug 2025
Registered office address changed from 16 Foundry Close Halton Lancaster LA2 6FE England to Albion Mills Albion Road Greengates Bradford BD10 9TQ on 14 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Callum David Delaney on 13 August 2025
Submitted on 14 Aug 2025
Micro company accounts made up to 31 May 2024
Submitted on 18 Feb 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 18 Nov 2024
Registered office address changed from Unit 22 Mercury Quays Ashley Lane Shipley BD17 7DB England to 16 Foundry Close Halton Lancaster LA2 6FE on 12 November 2024
Submitted on 12 Nov 2024
Registered office address changed from Unit 22, the Quays Merchant Keys Ashley Lane Shipley BD17 7DB England to Unit 22 Mercury Quays Ashley Lane Shipley BD17 7DB on 25 February 2024
Submitted on 25 Feb 2024
Micro company accounts made up to 31 May 2023
Submitted on 25 Feb 2024
Confirmation statement made on 23 October 2023 with updates
Submitted on 23 Oct 2023
Termination of appointment of Deborah Anne Delaney as a director on 16 July 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year