Company NameATCM Limited
DirectorSvetlana Lozovich
Company StatusActive
Company Number04675243
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Previous NamesAlchemie Technology Cm Limited and Alchemie Corporate Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Svetlana Lozovich
Date of BirthApril 1978 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed06 September 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceRussia
Correspondence AddressGrammar School Yard Garton And Graham
56
Fish Street
East Yorkshire
HU1 2NB
Director NameMr John Back
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Hawthorn Drive
Horringer
Bury St. Edmunds
Suffolk
IP29 5SS
Secretary NameHaslen Matthew Back
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Hawthorn Drive
Horringer
Bury St. Edmunds
Suffolk
IP29 5SS
Secretary NamePamela Alwyn Back
NationalityBritish
StatusResigned
Appointed24 June 2003(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address26 Hawthorn Drive
Horringer
Suffolk
IP29 5SS
Director NameMr Haslen Matthew Back
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(10 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 September 2021)
RoleCEO
Country of ResidenceSpain
Correspondence AddressSt Andrews Castle, 33 St. Andrews Street South, Bu
33 St. Andrews Street South
Bury St. Edmunds
Suffolk
IP33 3PH
Director NameMs Valeria Tyutina
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(17 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 55 Elm Quay Court Nine Elms Lane
London
SW8 5DF
Director NameMr Robin Stanley Pegden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(18 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrammar School Yard Garton And Graham
56
Fish Street
East Yorkshire
HU1 2NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAlchemie Grp Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 February 2020)
Correspondence AddressSt Andrews Castle 33 St. Andrews Street South
Bury St. Edmunds
Suffolk
IP33 3PH
Secretary NameBury Company Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 November 2013)
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Contact

Websitealchemie-group.com

Location

Registered AddressMit Barn Writtle Road
Margaretting
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Alchemie Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£469,531
Current Liabilities£114,069

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

18 November 2020Termination of appointment of Valeria Tyutina as a director on 5 November 2020 (1 page)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-25
(3 pages)
25 May 2020Registered office address changed from C/O Alchemie Group St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH to St Andrews Castle, 33 st. Andrews Street South, Bu St Andrews Castle, 33 st. Andrews Street South, Bury St. Edmunds Suffolk IP33 3PH on 25 May 2020 (1 page)
1 May 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
10 March 2020Cessation of Alchemie Grp Limited as a person with significant control on 16 May 2019 (1 page)
10 March 2020Notification of Valeria Tyutina as a person with significant control on 16 May 2019 (2 pages)
10 March 2020Appointment of Ms Valeria Tyutina as a director on 27 February 2020 (2 pages)
10 March 2020Termination of appointment of Alchemie Grp Limited as a director on 25 February 2020 (1 page)
9 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 December 2016Amended total exemption full accounts made up to 30 June 2015 (7 pages)
20 December 2016Amended total exemption full accounts made up to 30 June 2015 (7 pages)
31 March 2016Amended total exemption full accounts made up to 30 June 2015 (7 pages)
31 March 2016Amended total exemption full accounts made up to 30 June 2015 (7 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Director's details changed for Mr Haslen Matthew Back on 1 January 2015 (2 pages)
21 March 2016Director's details changed for Mr Haslen Matthew Back on 1 January 2015 (2 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Director's details changed for Alchemie Grp Limited on 25 January 2013 (1 page)
30 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(4 pages)
30 March 2014Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages)
30 March 2014Director's details changed for Alchemie Grp Limited on 25 January 2013 (1 page)
30 March 2014Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages)
30 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(4 pages)
30 March 2014Director's details changed for Mr Haslen Matthew Back on 1 October 2013 (2 pages)
8 November 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
8 November 2013Termination of appointment of Bury Company Services Limited as a secretary (1 page)
19 September 2013Appointment of Mr Haslen Matthew Back as a director (2 pages)
19 September 2013Appointment of Mr Haslen Matthew Back as a director (2 pages)
19 September 2013Termination of appointment of John Back as a director (1 page)
19 September 2013Termination of appointment of John Back as a director (1 page)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 January 2013Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB on 25 January 2013 (1 page)
25 June 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
25 June 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
17 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Alchemie Technology Group Limited on 25 May 2010 (2 pages)
14 November 2011Director's details changed for Alchemie Technology Group Limited on 25 May 2010 (2 pages)
23 March 2011Secretary's details changed for Bury Company Services Limited on 19 February 2011 (2 pages)
23 March 2011Director's details changed for Alchemie Technology Group Limited on 19 February 2011 (2 pages)
23 March 2011Director's details changed for Alchemie Technology Group Limited on 19 February 2011 (2 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Bury Company Services Limited on 19 February 2011 (2 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
31 January 2011Amended accounts made up to 30 June 2008 (7 pages)
31 January 2011Amended accounts made up to 30 June 2008 (7 pages)
20 January 2011Amended accounts made up to 30 June 2009 (8 pages)
20 January 2011Amended accounts made up to 30 June 2009 (8 pages)
20 January 2011Amended accounts made up to 30 June 2010 (8 pages)
20 January 2011Amended accounts made up to 30 June 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed alchemie technology cm LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Company name changed alchemie technology cm LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Change of name notice (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 19/02/09; full list of members (4 pages)
20 May 2009Return made up to 19/02/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from, 6-8 underwood street, london, N1 7JQ (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Return made up to 19/02/07; full list of members (7 pages)
23 April 2008Return made up to 19/02/07; full list of members (7 pages)
23 April 2008Return made up to 19/02/08; full list of members (7 pages)
23 April 2008Return made up to 19/02/08; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2006Amended accounts made up to 29 February 2004 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2006Amended accounts made up to 29 February 2004 (5 pages)
2 June 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
12 August 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
18 February 2005Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ (1 page)
18 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: c/o robert jacobs & co, 15-16 the traverse, bury st edmunds, suffolk IP33 1BJ (1 page)
18 February 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 September 2004Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Ad 17/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2004Return made up to 19/02/04; full list of members (6 pages)
3 March 2004Return made up to 19/02/04; full list of members (6 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 February 2003Incorporation (19 pages)
21 February 2003Incorporation (19 pages)