ATALANTA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ATALANTA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10924770

Incorporation date

21/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2017)
dot icon11/12/2025
Change of details for Eva Christina Barboni as a person with significant control on 2025-12-01
dot icon11/12/2025
Director's details changed for Eva Christina Barboni on 2025-12-01
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/08/2025
Change of details for Eva Christina Barboni as a person with significant control on 2025-08-01
dot icon14/08/2025
Director's details changed for Eva Christina Barboni on 2025-08-01
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Change of details for Eva Christina Barboni as a person with significant control on 2024-11-01
dot icon09/12/2024
Director's details changed for Eva Christina Barboni on 2024-11-01
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon06/11/2023
Change of share class name or designation
dot icon06/11/2023
Particulars of variation of rights attached to shares
dot icon06/11/2023
Particulars of variation of rights attached to shares
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon28/10/2023
Appointment of Claire Elizabeth Fyfe as a director on 2023-10-20
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon11/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-11
dot icon21/02/2022
Registered office address changed from 10 John Street London WC1N 2EB England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2022-02-21
dot icon09/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Second filing of Confirmation Statement dated 2021-08-20
dot icon03/02/2022
Change of details for Ms Elizabeth Louisa Ames as a person with significant control on 2021-07-01
dot icon02/02/2022
Notification of Elizabeth Louisa Ames as a person with significant control on 2021-06-15
dot icon02/02/2022
Change of details for Eva Christina Barboni as a person with significant control on 2021-06-15
dot icon02/02/2022
Director's details changed for Ms Elizabeth Louisa Ames on 2021-07-01
dot icon29/10/2021
20/08/21 Statement of Capital gbp 142.86
dot icon28/10/2021
Director's details changed for Ms Elizabeth Louisa Ames on 2021-10-28
dot icon01/07/2021
Appointment of Ms Elizabeth Louisa Ames as a director on 2021-07-01
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Change of share class name or designation
dot icon28/06/2021
Resolutions
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon08/01/2021
Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 10 John Street London WC1N 2EB on 2021-01-08
dot icon04/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon04/01/2018
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2018-01-04
dot icon21/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

13
2023
change arrow icon+83.76 % *

* during past year

Cash in Bank

£104,389.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
56.38K
-
0.00
29.09K
-
2022
9
29.07K
-
0.00
56.81K
-
2023
13
57.16K
-
0.00
104.39K
-
2023
13
57.16K
-
0.00
104.39K
-

Employees

2023

Employees

13 Ascended44 % *

Net Assets(GBP)

57.16K £Ascended96.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.39K £Ascended83.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eva Christina Barboni
Director
21/08/2017 - Present
2
Ms Elizabeth Louisa Ames
Director
01/07/2021 - Present
4
Fyfe, Claire Elizabeth
Director
20/10/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATALANTA INTERNATIONAL LIMITED

ATALANTA INTERNATIONAL LIMITED is an(a) Active company incorporated on 21/08/2017 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ATALANTA INTERNATIONAL LIMITED?

toggle

ATALANTA INTERNATIONAL LIMITED is currently Active. It was registered on 21/08/2017 .

Where is ATALANTA INTERNATIONAL LIMITED located?

toggle

ATALANTA INTERNATIONAL LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does ATALANTA INTERNATIONAL LIMITED do?

toggle

ATALANTA INTERNATIONAL LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ATALANTA INTERNATIONAL LIMITED have?

toggle

ATALANTA INTERNATIONAL LIMITED had 13 employees in 2023.

What is the latest filing for ATALANTA INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/12/2025: Change of details for Eva Christina Barboni as a person with significant control on 2025-12-01.