ATCOM (CAMBS) LIMITED

Register to unlock more data on OkredoRegister

ATCOM (CAMBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522507

Incorporation date

05/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Intake Way, Hexham NE46 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon31/03/2026
Micro company accounts made up to 2026-02-28
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon09/03/2026
Previous accounting period shortened from 2026-03-31 to 2026-02-28
dot icon07/10/2025
Registered office address changed from Church Farm House 15 High Street Longstanton Cambs CB24 3BP to 2 Intake Way Hexham NE46 1RU on 2025-10-07
dot icon06/10/2025
Appointment of Mr Christoph Paul Atkins as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Christiana Maria Stephana Atkins as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Paul Clifford Atkins as a director on 2025-10-06
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon14/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon20/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon11/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon26/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mrs Christiana Atkins on 2010-03-05
dot icon16/03/2010
Director's details changed for Mr Paul Clifford Atkins on 2010-03-05
dot icon12/03/2010
Director's details changed for Christiana Atkins on 2010-03-05
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 05/03/09; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Director appointed mr paul clifford atkins
dot icon15/04/2008
Appointment terminated secretary paul atkins
dot icon15/04/2008
Appointment terminated director christoph atkins
dot icon12/03/2008
Return made up to 05/03/08; full list of members
dot icon10/03/2008
Appointment terminated director stephan atkins
dot icon03/03/2008
Registered office changed on 03/03/2008 from 6 cottenham road histon cambridge cambridgeshire CB24 9ES
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 05/03/07; full list of members
dot icon13/03/2007
New director appointed
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 05/03/05; full list of members
dot icon08/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 05/03/03; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 05/03/02; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: 53 pembroke avenue waterbeach cambridge CB5 9QP
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 05/03/01; full list of members
dot icon21/05/2001
Registered office changed on 21/05/01 from: squires house 81/7 high street billericay essex CM12 9AS
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon17/03/2000
Return made up to 05/03/00; full list of members
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 05/03/99; full list of members
dot icon03/04/1998
Ad 09/03/98--------- £ si 85000@1=85000 £ ic 2/85002
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
95.08K
-
0.00
-
-
2022
2
6.74K
-
0.00
-
-
2023
2
5.08K
-
0.00
-
-
2023
2
5.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.08K £Descended-24.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/03/1998 - 05/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/03/1998 - 05/03/1998
67500
Atkins, Paul Clifford
Secretary
05/03/1998 - 01/04/2008
-
Atkins, Christoph Paul
Director
06/10/2025 - Present
-
Mr Paul Clifford Atkins
Director
01/04/2008 - 06/10/2025
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATCOM (CAMBS) LIMITED

ATCOM (CAMBS) LIMITED is an(a) Active company incorporated on 05/03/1998 with the registered office located at 2 Intake Way, Hexham NE46 1RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATCOM (CAMBS) LIMITED?

toggle

ATCOM (CAMBS) LIMITED is currently Active. It was registered on 05/03/1998 .

Where is ATCOM (CAMBS) LIMITED located?

toggle

ATCOM (CAMBS) LIMITED is registered at 2 Intake Way, Hexham NE46 1RU.

What does ATCOM (CAMBS) LIMITED do?

toggle

ATCOM (CAMBS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATCOM (CAMBS) LIMITED have?

toggle

ATCOM (CAMBS) LIMITED had 2 employees in 2023.

What is the latest filing for ATCOM (CAMBS) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2026-02-28.