ATALANTA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATALANTA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00038755

Incorporation date

01/05/1893

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 96 The Maltings Business Centre, Stanstead Abbotts, Ware, Herts SG12 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon29/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon30/01/2018
Change of details for Mr Martin Bluff as a person with significant control on 2018-01-30
dot icon30/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/01/2018
Registered office address changed from C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England to Unit 96 the Maltings Business Centre Stanstead Abbotts Ware Herts SG12 8HG on 2018-01-29
dot icon29/01/2018
Termination of appointment of Elizabeth Anne Bluff as a secretary on 2018-01-29
dot icon29/01/2018
Termination of appointment of Elizabeth Anne Bluff as a director on 2018-01-29
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 2015-12-08
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Registered office address changed from New Guild House 45 Great Charles Street Birmingham West Midlands B3 2LN on 2013-08-15
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/02/2012
Secretary's details changed for Mrs Elizabeth Anne Bluff on 2012-01-25
dot icon13/02/2012
Director's details changed for Mrs Elizabeth Anne Bluff on 2012-01-25
dot icon13/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Martin Bluff on 2012-01-25
dot icon03/02/2012
Annual return made up to 2010-01-25 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2009-01-25 with full list of shareholders
dot icon03/02/2012
Administrative restoration application
dot icon03/02/2012
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/02/2012
Director's details changed for Mrs Elizabeth Anne Bluff on 2010-07-15
dot icon03/02/2012
Director's details changed for Mr Martin Bluff on 2010-07-15
dot icon03/02/2012
Annual return made up to 2008-01-25 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2012
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2012
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2012
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2012
Total exemption full accounts made up to 2007-03-31
dot icon17/02/2009
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2008
First Gazette notice for compulsory strike-off
dot icon28/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 25/01/07; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 25/01/06; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon06/07/2004
Registered office changed on 06/07/04 from: virginia house the butts worcester WR1 3YB
dot icon08/04/2004
Return made up to 25/01/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2003
Return made up to 25/01/03; full list of members
dot icon31/01/2002
Return made up to 25/01/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/01/2001
Return made up to 25/01/01; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 25/01/00; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Return made up to 25/01/99; full list of members
dot icon02/04/1998
Return made up to 25/01/98; no change of members
dot icon25/03/1998
Amended accounts made up to 1997-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
£ ic 34535/28650 21/07/97 £ sr 5885@1=5885
dot icon29/07/1997
Resolutions
dot icon19/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
Return made up to 25/01/97; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1996
Return made up to 25/01/96; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-03-31
dot icon22/01/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Registered office changed on 07/06/94 from: penrose house sutton road plymouth PL4 0JF
dot icon23/02/1994
Return made up to 25/01/94; full list of members
dot icon10/02/1994
Group accounts for a small company made up to 1993-03-31
dot icon21/07/1993
Particulars of mortgage/charge
dot icon01/02/1993
Return made up to 25/01/93; no change of members
dot icon23/07/1992
Full group accounts made up to 1992-03-31
dot icon18/02/1992
Return made up to 25/01/92; no change of members
dot icon16/08/1991
Full group accounts made up to 1991-03-31
dot icon16/05/1991
Return made up to 01/02/91; full list of members
dot icon22/04/1991
Registered office changed on 22/04/91 from: 60 molesworth rd millbridge plymouth devon PL1 5PD
dot icon05/02/1991
Certificate of change of name
dot icon04/12/1990
Group accounts for a small company made up to 1990-03-31
dot icon18/06/1990
Director resigned
dot icon26/04/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 25/01/90; full list of members
dot icon06/11/1989
Return made up to 02/02/89; full list of members
dot icon06/11/1989
Group accounts for a small company made up to 1989-03-30
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Group accounts for a small company made up to 1988-03-31
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon02/02/1988
Accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 25/12/86; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-03-31
dot icon04/11/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.24K
-
0.00
-
-
2022
0
66.23K
-
0.00
-
-
2023
0
65.22K
-
0.00
-
-
2023
0
65.22K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

65.22K £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATALANTA INVESTMENTS LIMITED

ATALANTA INVESTMENTS LIMITED is an(a) Active company incorporated on 01/05/1893 with the registered office located at Unit 96 The Maltings Business Centre, Stanstead Abbotts, Ware, Herts SG12 8HG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATALANTA INVESTMENTS LIMITED?

toggle

ATALANTA INVESTMENTS LIMITED is currently Active. It was registered on 01/05/1893 .

Where is ATALANTA INVESTMENTS LIMITED located?

toggle

ATALANTA INVESTMENTS LIMITED is registered at Unit 96 The Maltings Business Centre, Stanstead Abbotts, Ware, Herts SG12 8HG.

What does ATALANTA INVESTMENTS LIMITED do?

toggle

ATALANTA INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATALANTA INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-23 with no updates.