CompanyTrack
A

ATANA LTD

Active London

Treatment and disposal of non-hazardous waste

0 employees Website
Environment, agriculture and waste Treatment and disposal of non-hazardous waste
A

ATANA LTD

Treatment and disposal of non-hazardous waste

Founded 28 Dec 2001 Active London, England 0 employees atana.co.uk
Environment, agriculture and waste Treatment and disposal of non-hazardous waste
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.61M £289.23K 2024 year on year
Total assets £4.94M £82.32K 2024 year on year
Total Liabilities £3.27M £425.74K 2024 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 12 The Shard 32 London Bridge Street London SE1 9SG England

Office ()

Coalville, Leicestershire, United Kingdom, Europe

Office (Bardon Hill, Coalville)

Hydrus House Hilltop Industrial estate Dromintee Rd Bardon Hill Coalville LE67 1TX

Website

atana.co.uk

Credit Report

Discover ATANA LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.49M

Increased by £460.43k (+45%)

Net Assets

£1.61M

Increased by £289.23k (+22%)

Total Liabilities

£3.27M

Decreased by £425.74k (-12%)

Turnover

N/A

Employees

N/A

Decreased by 23 (-100%)

Debt Ratio

66%

Decreased by 8 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£58k raised
Show:

Investors (2)

Investor NameInvestor SinceParticipating Rounds
European UnionSept 2018Grant
EIC FundSept 2018Grant

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Nov 20112£2£2

Officers

Officers

5 active 26 resigned
Status
Katherine Louise WoodsDirectorBritishEngland424 Aug 2025Active
Matthew Robert PeacockDirectorBritishEngland554 Aug 2025Active
Mitie Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown5 Aug 2025Active
Peter Hugo YoungDirectorBritishEngland454 Aug 2025Active
Peter John Goddard DickinsonDirectorBritishEngland634 Aug 2025Active

Shareholders

Shareholders (2)

Wcs Environmenal Limited
100.0%
91012 Jul 2023
Marlowe 2016 Limited
0.0%
012 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Wcs Environmental Limited

United Kingdom

Active
Notified 28 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Philip Stephen Wade

Ceased 30 Jan 2019

Ceased

Marlowe 2016 Limited

Ceased 28 Jun 2023

Ceased

David Garton

Ceased 30 Jan 2019

Ceased

Group Structure

Group Structure

MARLOWE ENVIRONMENTAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARLOWE 2016 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARLOWE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITIE TREASURY MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITIE GROUP PLC united kingdom
ATANA LTD Current Company
ATANA (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent
STEVEN INDUSTRIAL SERVICES (GLW) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Persons With Significant ControlChange to Wcs Environmental Limited as a person with significant control on 2025-12-01View(2 pages)
17 Oct 2025OfficersTermination of Andrew Raymond Walls as director on 2025-10-03View(1 page)
1 Oct 2025OfficersChange to director Mr Andrew Raymond Walls on 2025-08-04View(2 pages)
1 Sept 2025Persons With Significant ControlChange to Wcs Environmental Limited as a person with significant control on 2025-08-22View(2 pages)
20 Aug 2025OfficersAppointment of Mr Peter John Goddard Dickinson as director on 2025-08-04View(2 pages)
9 Dec 2025 Persons With Significant Control

Change to Wcs Environmental Limited as a person with significant control on 2025-12-01

17 Oct 2025 Officers

Termination of Andrew Raymond Walls as director on 2025-10-03

1 Oct 2025 Officers

Change to director Mr Andrew Raymond Walls on 2025-08-04

1 Sept 2025 Persons With Significant Control

Change to Wcs Environmental Limited as a person with significant control on 2025-08-22

20 Aug 2025 Officers

Appointment of Mr Peter John Goddard Dickinson as director on 2025-08-04

Recent Activity

Latest Activity

Change to Wcs Environmental Limited as a person with significant control on 2025-12-01

2 months ago on 9 Dec 2025

Termination of Andrew Raymond Walls as director on 2025-10-03

4 months ago on 17 Oct 2025

Change to director Mr Andrew Raymond Walls on 2025-08-04

4 months ago on 1 Oct 2025

Change to Wcs Environmental Limited as a person with significant control on 2025-08-22

5 months ago on 1 Sept 2025

Appointment of Mr Peter John Goddard Dickinson as director on 2025-08-04

6 months ago on 20 Aug 2025