ATMEL NORTH TYNESIDE LIMITED

ATMEL NORTH TYNESIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATMEL NORTH TYNESIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04018730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATMEL NORTH TYNESIDE LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ATMEL NORTH TYNESIDE LIMITED located?

    Registered Office Address
    Microchip House 720 Wharfedale Road
    Winnersh, Triangle
    RG41 5TP Wokingham, Berks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ATMEL NORTH TYNESIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1927) LIMITEDJun 21, 2000Jun 21, 2000

    What are the latest accounts for ATMEL NORTH TYNESIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ATMEL NORTH TYNESIDE LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for ATMEL NORTH TYNESIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to Microchip House 720 Wharfedale Road Winnersh, Triangle Wokingham, Berks RG41 5TP on Nov 07, 2025

    1 pagesAD01

    Appointment of Beach Secretaries Limited as a secretary on Nov 05, 2025

    2 pagesAP04

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Change of details for Atmel U.K. Holdings Limited as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024

    1 pagesAD01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023

    1 pagesAD01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Appointment of Mr William Nicholas Edwards as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Gary Paul Marsh as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of ATMEL NORTH TYNESIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH SECRETARIES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01839416
    76729800001
    EDWARDS, William Nicholas
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    Director
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    United KingdomBritish234538780001
    SHARIF, Mohammed Nawaz
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    Director
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    EnglandBritish191463680001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    Secretary
    Exchange House
    Primrose Street
    EC2A 2HS London
    Level 1
    129081010001
    AVERY, Robert
    145 Mobray Court
    Colorado Springs
    Colorado 80906
    Usa
    Director
    145 Mobray Court
    Colorado Springs
    Colorado 80906
    Usa
    Usa116322870001
    COLVIN, Donald Andrew
    E Osborn Road
    Phoenix
    5235
    Arizona Az 85018
    United States
    Director
    E Osborn Road
    Phoenix
    5235
    Arizona Az 85018
    United States
    UsaBritish28801820001
    LAUB, Steven
    1600 Technology Drive
    95110 San Jose
    Atmel Corporation
    California
    Usa
    Director
    1600 Technology Drive
    95110 San Jose
    Atmel Corporation
    California
    Usa
    UsaAmerican116322880001
    MARSH, Gary Paul, Mr.
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    Director
    720 Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    Microchip House
    Berkshire
    United Kingdom
    United KingdomBritish56706430002
    PERLEGOS, Angela
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    United States America
    Director
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    United States America
    Us Citizen75998350001
    PERLEGOS, George
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    Usa
    Director
    2325 Orchard Parkway
    San Jose
    FOREIGN California
    95131
    Usa
    American72141780001
    REUTENS, Patrick
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    Director
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    UsaAmerican116322860001
    ROSS, James Michael
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    Director
    2325 Orchard Parkway
    FOREIGN San Jose
    California 95131
    Usa
    American72142810001
    WU, Tsung-Ching
    1600 Technology Drive
    95110 San Jose
    Atmel Corporation
    California
    Usa
    Director
    1600 Technology Drive
    95110 San Jose
    Atmel Corporation
    California
    Usa
    UsaAmerican64597970001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of ATMEL NORTH TYNESIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atmel U.K. Holdings Limited
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Apr 06, 2016
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number4018933
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0