Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATELIER TEN LTD
Company Information for

ATELIER TEN LTD

19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, E2 8DD,
Company Registration Number
02552224
Private Limited Company
Active

Company Overview

About Atelier Ten Ltd
ATELIER TEN LTD was founded on 1990-10-25 and has its registered office in London. The organisation's status is listed as "Active". Atelier Ten Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATELIER TEN LTD
 
Legal Registered Office
19 PERSEVERANCE WORKS
38 KINGSLAND ROAD
LONDON
E2 8DD
Other companies in E2
 
Filing Information
Company Number 02552224
Company ID Number 02552224
Date formed 1990-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB524338261  
Last Datalog update: 2024-04-06 21:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATELIER TEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATELIER TEN LTD
The following companies were found which have the same name as ATELIER TEN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATELIER TEN (SCOTLAND) LIMITED 19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD Active Company formed on the 2005-02-18
ATELIER TEN INTERNATIONAL LIMITED 19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD Active Company formed on the 2001-06-27
ATELIER TEN PROPERTIES LIMITED 19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD Active - Proposal to Strike off Company formed on the 1997-05-07
ATELIER TEN LONDON LTD 19 Perseverance Works 38 Kingsland Road 38 KINGSLAND ROAD London E2 8DD Active Company formed on the 2014-03-10
ATELIER TEN USA LLC 104 W 29th St Floor 8 NEW YORK NY 10001 Active Company formed on the 2002-11-26
ATELIER TEN ME LIMITED 19 Perseverance Works Kingsland Road KINGSLAND ROAD London E2 8DD Active Company formed on the 2015-12-11
ATELIER TEN AUSTRALIA PTY LTD NSW 2068 Active Company formed on the 2013-08-19
ATELIER TEN (ASIA) PTE. LTD. SAGO STREET Singapore 059015 Active Company formed on the 2014-08-06
ATELIER TEN URBAN FABRICK JV LLC Delaware Unknown
ATELIER TEN USA LLC California Unknown
Atelier Ten Usa LLC Connecticut Unknown
Atelier Ten Usa LLC Maryland Unknown
ATELIER TEN USA LLC Pennsylvannia Unknown
ATELIER TEN (2020) LIMITED 19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD Active Company formed on the 2020-09-13
ATELIER TEN LTD Singapore Active Company formed on the 2014-08-06

Company Officers of ATELIER TEN LTD

Current Directors
Officer Role Date Appointed
WARREN MCCUMISKEY
Company Secretary 2017-06-01
PATRICK JOHN BELLEW
Director 1991-10-25
MEREDITH WILLIAM THOROLD DAVEY
Director 2015-04-01
TATE JOSSERAND
Director 2018-01-01
PAMELA FRANCES LEWIS
Director 1995-09-01
WARREN MCCUMISKEY
Director 2018-05-24
TADEUSZ WIESLAW PASZYNSKI
Director 2014-06-01
WILLIAM JOHN PETER RITCHIE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA FRANCES LEWIS
Company Secretary 1995-09-01 2017-06-01
NICHOLAS SCHOFIELD
Director 2011-04-01 2016-12-14
ANURAN CLAUDE WICKRAMASINGHE
Director 2012-10-01 2015-04-01
MARK JOHN SMITH
Director 2002-08-01 2014-06-25
STEPHEN MARSHALL
Director 1991-10-25 2007-12-31
JAMES GRACE
Director 2002-08-01 2007-01-10
ALAN MICHAEL ARNOTT
Director 1995-09-01 1996-09-30
STEPHEN MARSHALL
Company Secretary 1992-09-23 1995-09-01
NEIL THOMAS
Director 1991-10-25 1995-08-31
DAVID MURRAY
Company Secretary 1991-10-25 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN BELLEW ATELIER TEN PROPERTIES LIMITED Director 2016-04-14 CURRENT 1997-05-07 Active - Proposal to Strike off
PATRICK JOHN BELLEW L' ATELIER LIMITED Director 2016-04-01 CURRENT 2005-03-29 Dissolved 2018-03-20
MEREDITH WILLIAM THOROLD DAVEY YOU WE US LTD Director 2012-01-03 CURRENT 2012-01-03 Active
PAMELA FRANCES LEWIS RECOIL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAMELA FRANCES LEWIS JACEY PROPERTY COMPANY LIMITED Director 2017-07-04 CURRENT 1991-08-08 Active
PAMELA FRANCES LEWIS L' ATELIER LIMITED Director 2016-04-01 CURRENT 2005-03-29 Dissolved 2018-03-20
PAMELA FRANCES LEWIS I LOVE IMAGES LIMITED Director 2014-04-01 CURRENT 2006-02-06 Dissolved 2017-06-20
PAMELA FRANCES LEWIS LEWIS GB LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Director 2007-03-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Director 2006-09-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS JD2 LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-03-21
PAMELA FRANCES LEWIS GOSLYN UK LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
PAMELA FRANCES LEWIS SPECIALIST COMPLIANT COATINGS LTD Director 2003-09-01 CURRENT 2001-08-31 Active
TADEUSZ WIESLAW PASZYNSKI TED PASZYNSKI ASSOCIATES LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
WILLIAM JOHN PETER RITCHIE BRITISH COUNCIL FOR OFFICES Director 2016-07-04 CURRENT 1990-05-02 Active
WILLIAM JOHN PETER RITCHIE ATELIER TEN (SCOTLAND) LIMITED Director 2011-01-01 CURRENT 2005-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 19 Perseverance Works, 38 Kingsland Road London 19 Perseverance Works 38 Kingsland Road London E2 8DD England
2024-02-14Change of details for Surbana Jurong Consultants Pte Ltd as a person with significant control on 2024-01-31
2024-02-13CESSATION OF ATELIER TEN (2020) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 19 Perseverance Works 38 Kingsland Road London E2 8DD
2023-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-12CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-04Director's details changed for Mr Choon Chong Yeo on 2023-04-03
2023-06-29Director's details changed for Mr Teo Say Hong on 2023-04-03
2023-06-29Director's details changed for Mr Sri Hari Poologasundram on 2023-04-03
2023-06-29Change of details for Surbana Jurong Consultants Pte Ltd as a person with significant control on 2023-04-03
2022-10-11CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-09-15PSC02Notification of Surbana Jurong Consultants Pte Ltd as a person with significant control on 2020-11-12
2021-09-15PSC07CESSATION OF PATRICK JOHN BELLEW AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28AP03Appointment of Mrs Tate Evelyn Josserand as company secretary on 2021-06-16
2021-06-28TM02Termination of appointment of Warren Mccumiskey on 2021-06-16
2020-11-27AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER SEEL
2020-11-27MEM/ARTSARTICLES OF ASSOCIATION
2020-11-27RES13Resolutions passed:
  • Transfer shares 12/11/2020
  • ADOPT ARTICLES
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH WILLIAM THOROLD DAVEY
2020-11-26CH01Director's details changed for Mr Sri Hari Poologasundram on 2020-11-12
2020-11-26AP01DIRECTOR APPOINTED MR NICO HUBERT KIENZL
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25RES13Resolutions passed:
  • Re-share transfer 12/11/2020
  • ADOPT ARTICLES
2020-11-20SH0104/11/20 STATEMENT OF CAPITAL GBP 0.0001
2020-11-20SH02Sub-division of shares on 2020-11-04
2020-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-11-20RES13Resolutions passed:
  • Sub divide 04/11/2020
2020-11-11PSC02Notification of Atelier Ten (2020) Limited as a person with significant control on 2020-11-04
2020-11-11PSC04Change of details for Mr Patrick John Bellew as a person with significant control on 2020-11-04
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 3,678.15
2019-12-09SH03Purchase of own shares
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22AP01DIRECTOR APPOINTED MR DAVID PHILIP RICHARDS
2018-11-02SH02Statement of capital on 2018-05-31 GBP3,683.15
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06AP01DIRECTOR APPOINTED MR WARREN MCCUMISKEY
2018-06-06AP01DIRECTOR APPOINTED MISS TATE JOSSERAND
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP03Appointment of Mr Warren Mccumiskey as company secretary on 2017-06-01
2017-06-08TM02Termination of appointment of Pamela Frances Lewis on 2017-06-01
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3688.15
2017-05-03SH0130/09/16 STATEMENT OF CAPITAL GBP 3688.15
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHOFIELD
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 3896.697825
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 3896.56
2015-10-16AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN BELLEW / 15/09/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 15/10/2015
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA FRANCES LEWIS on 2015-10-15
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANURAN CLAUDE WICKRAMASINGHE
2015-07-30AP01DIRECTOR APPOINTED MR MEREDITH WILLIAM THOROLD DAVEY
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 3896.56
2014-10-27AR0105/09/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MR TADEUSZ WIESLAW PASZYNSKI
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SMITH
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 3896.56
2013-10-03AR0105/09/13 FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR ANURAN CLAUDE WICKRAMASINGHE
2013-04-11AR0115/03/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-24SH0116/05/11 STATEMENT OF CAPITAL GBP 3896.56
2012-03-20SH02SUB-DIVISION 01/03/11
2012-03-15AR0115/03/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR NICHOLAS SCHOFIELD
2012-03-15AP01DIRECTOR APPOINTED MR WILLIAM JOHN PETER RITCHIE
2012-01-30SH02SUB-DIVISION 21/03/11
2011-11-21AR0125/10/11 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-18AR0125/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-18AR0125/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BELLEW / 01/10/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-20169£ IC 378/338 21/01/08 £ SR 40@1=40
2008-02-20169£ IC 618/378 21/01/08 £ SR 240@1=240
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01RES13SHARE AGREEMENT 21/01/08
2008-02-01288bDIRECTOR RESIGNED
2008-02-01RES13SHARE AGREEMENT 21/01/08
2007-12-12363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-10288bDIRECTOR RESIGNED
2007-02-15363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-04169£ IC 1000/618 31/07/06 £ SR 382@1=382
2006-03-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-01-05363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-07363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-18288aNEW DIRECTOR APPOINTED
2002-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 19 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD
2001-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-19363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-12-1988(2)RAD 01/10/01--------- £ SI 900@1=900 £ IC 100/1000
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 33 RATHBONE PLACE LONDON W1P 1AD
2001-06-11CERTNMCOMPANY NAME CHANGED ATELIER 10 LIMITED CERTIFICATE ISSUED ON 11/06/01
2000-11-06363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-16363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ATELIER TEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATELIER TEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-07 Outstanding CAPITA LIFE AND PENSIONS REGULATED SERVICES LIMITED
MORTGAGE DEBENTURE 1995-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATELIER TEN LTD

Intangible Assets
Patents
We have not found any records of ATELIER TEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATELIER TEN LTD
Trademarks

Trademark applications by ATELIER TEN LTD

ATELIER TEN LTD is the Original Applicant for the trademark atelier ten ™ (WIPO1001106) through the WIPO on the 2009-01-28
Design of products and buildings using sustainable technologies and sustainable systems, renewable energy consultancy and advisory services; professional consultancy services relating to engineering; scientific, research, consultancy, development and testing services, all relating to engineering and design services; engineering services; design services; professional services relating to architectural design; quantity surveying; project management; engineering drawing, engineering consultancy; development of products; research and development of new products; industrial research, development and testing; industrial design services.
Conception de produits et bâtiments à l'aide de technologies durables et de systèmes durables, prestation de conseils et services de conseillers dans le domaine des énergies renouvelables; services de conseillers professionnels en ingénierie; services scientifiques, de recherche, de conseillers, de développement et d'essai, se rapportant à des services d'ingénierie et de conception; services d'ingénierie; services de conception; services professionnels en matière de conception architecturale; établissement de l'avant-métré; gestion de projets; services de conseillers en ingénierie, dessin industriel; développement de produits; recherche et développement de nouveaux produits; services d'essai, de développement et de recherche dans le domaine industriel; services de dessin industriel.
Diseño de productos y edificios mediante el uso de tecnologías sostenibles y sistemas sostenibles, servicios de asesoramiento y consultoría en energía renovable; servicios de consultoría profesional en relación con ingeniería; servicios científicos, de investigación, de consultoría, de desarrollo y de prueba en relación con servicios de ingeniería y diseño; servicios de ingeniería; servicios de diseño; servicios profesionales en relación con diseño arquitectónico; estudio de cubicaciones; gestión de proyectos; diseño industrial, consultoría técnica; desarrollo de productos; investigación y desarrollo de nuevos productos; investigación, desarrollo y pruebas industriales; servicios de diseño industrial.
ATELIER TEN LTD is the Original registrant for the trademark ATELIER TEN ™ (79068191) through the USPTO on the 2009-01-28
The color(s) blue, white and green are claimed is/are claimed as a feature of the mark.
Income
Government Income

Government spend with ATELIER TEN LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-12-16 GBP £26,000 MUSEUM OF BRISTOL PHASE 2
Kent County Council 2011-04-18 GBP £22,334 Design Fees - External
Bristol City Council 0000-00-00 GBP £4,358
Bristol City Council 0000-00-00 GBP £4,358
Bristol City Council 0000-00-00 GBP £4,358 MUSEUM OF BRISTOL PHASE 2
Bristol City Council 0000-00-00 GBP £4,358 MUSEUM OF BRISTOL PHASE 2

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATELIER TEN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ATELIER TEN LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-06-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-05-0084145100Table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W
2015-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATELIER TEN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATELIER TEN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.