AATOM LIMITED

Register to unlock more data on OkredoRegister

AATOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664306

Incorporation date

03/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon28/10/2025
Registered office address changed from Coventry Techno Centre, 3 Puma Way Coventry University Technology Park Coventry CV1 2TT to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2025-10-28
dot icon27/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-01-31
dot icon03/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon11/06/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-01-31
dot icon28/02/2019
Change of details for Mrs Archana Makroo as a person with significant control on 2019-02-22
dot icon28/02/2019
Director's details changed for Mrs Archana Makroo on 2019-02-22
dot icon09/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Office Ic2.9, Innovation Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to Coventry Techno Centre, 3 Puma Way Coventry University Technology Park Coventry CV1 2TT on 2016-01-18
dot icon18/01/2016
Director's details changed for Mrs Archana Makroo on 2015-03-01
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon16/02/2015
Registered office address changed from Quadrant Business Centre 3, the Quadrant Warwick Road Coventry West Midlands CV1 2DY to Office Ic2.9, Innovation Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2015-02-16
dot icon16/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon17/01/2014
Director's details changed for Mrs Archana Makroo on 2013-06-01
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 2013-05-14
dot icon23/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon23/01/2013
Director's details changed for Ms. Archana Makroo on 2013-01-23
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Amended accounts made up to 2011-01-31
dot icon23/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/09/2011
Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 2011-09-30
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon09/01/2010
Director's details changed for Archana Makroo on 2010-01-03
dot icon09/01/2010
Registered office address changed from 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 2010-01-09
dot icon09/01/2010
Termination of appointment of Dns Consultancy Ltd as a secretary
dot icon04/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/07/2009
Secretary's change of particulars / dns consultancy LTD / 01/02/2009
dot icon07/01/2009
Return made up to 03/01/09; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from fulton house fulton road empire way wembley middlesex HA9 0TF
dot icon01/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 03/01/08; full list of members
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
dot icon15/10/2007
New director appointed
dot icon23/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Return made up to 03/01/07; full list of members
dot icon22/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon15/05/2006
Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon28/02/2006
Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon03/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.70K
-
0.00
-
-
2022
0
81.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makroo, Archana
Director
01/06/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AATOM LIMITED

AATOM LIMITED is an(a) Active company incorporated on 03/01/2006 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AATOM LIMITED?

toggle

AATOM LIMITED is currently Active. It was registered on 03/01/2006 .

Where is AATOM LIMITED located?

toggle

AATOM LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does AATOM LIMITED do?

toggle

AATOM LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AATOM LIMITED?

toggle

The latest filing was on 28/10/2025: Registered office address changed from Coventry Techno Centre, 3 Puma Way Coventry University Technology Park Coventry CV1 2TT to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2025-10-28.