ATKINSON EUROPE PLC

Register to unlock more data on OkredoRegister

ATKINSON EUROPE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12166589

Incorporation date

20/08/2019

Size

Dormant

Contacts

Registered address

Registered address

Office A11 2 Alexandra Gate, Cardiff CF24 2SACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2019)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Confirmation statement made on 2025-10-30 with updates
dot icon01/04/2026
Termination of appointment of Karsten Artus as a secretary on 2025-10-29
dot icon01/04/2026
Appointment of Mr Karsten Artus as a secretary on 2025-10-29
dot icon01/04/2026
Termination of appointment of Inna Artus as a director on 2025-10-29
dot icon01/04/2026
Appointment of Mrs Inna Artus as a director on 2025-10-29
dot icon25/03/2026
Notification of Inna Artus as a person with significant control on 2025-10-29
dot icon24/03/2026
Cessation of Detlef Walter Schlomm as a person with significant control on 2025-10-29
dot icon24/03/2026
Termination of appointment of Detlef Walter Schlomm as a director on 2025-10-29
dot icon24/03/2026
Appointment of Mr Karsten Artus as a director on 2025-10-29
dot icon16/03/2026
Registered office address changed from PO Box 4385 12166589 - Companies House Default Address Cardiff CF14 8LH to Office a11 2 Alexandra Gate Cardiff CF24 2SA on 2026-03-16
dot icon12/03/2026
Registered office address changed to PO Box 4385, 12166589 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Karsten Artus changed to 12166589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mrs Inna Artus changed to 12166589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Detlef Walter Schlomm changed to 12166589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of person with significant control Mr Detlef Walter Schlomm changed to 12166589 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon23/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon05/05/2025
Appointment of Mr Karsten Artus as a secretary on 2025-04-28
dot icon18/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon30/03/2024
Registered office address changed from , 6 Cumberland Lodge Cumberland Road, Margate, Kent, CT9 3JZ to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA on 2024-03-30
dot icon30/03/2024
Director's details changed for Mrs Inna Artus on 2024-02-18
dot icon30/03/2024
Change of details for Mr Detlef Walter Schlomm as a person with significant control on 2024-02-18
dot icon30/03/2024
Director's details changed for Mr Detlef Walter Schlomm on 2024-02-18
dot icon08/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon02/01/2024
Confirmation statement made on 2023-10-30 with updates
dot icon23/10/2023
Appointment of Mrs Inna Artus as a director on 2023-10-21
dot icon23/10/2023
Notification of Detlef Walter Schlomm as a person with significant control on 2023-01-15
dot icon11/07/2023
Cessation of Atkinson Management Ltd as a person with significant control on 2022-10-15
dot icon26/05/2023
Termination of appointment of Erol Nurkovic as a director on 2023-05-25
dot icon08/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon09/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon26/10/2021
Termination of appointment of Atkinson Accounting Ltd as a secretary on 2021-10-20
dot icon26/10/2021
Termination of appointment of Atkinson Management Ltd as a director on 2021-10-20
dot icon26/10/2021
Termination of appointment of Yasemin Bademsat as a director on 2021-10-20
dot icon26/10/2021
Appointment of Mr Detlef Walter Schlomm as a director on 2021-10-20
dot icon26/10/2021
Appointment of Mr Erol Nurkovic as a director on 2021-10-20
dot icon27/09/2021
Change of details for Atkinson Management Ltd as a person with significant control on 2021-09-27
dot icon06/09/2021
Registered office address changed from , 119a High Street, Unit 120296, Margate, Kent, CT9 1JT to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA on 2021-09-06
dot icon28/08/2021
Compulsory strike-off action has been discontinued
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/08/2021
Appointment of Yasemin Bademsat as a director on 2021-08-27
dot icon27/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon27/08/2021
Termination of appointment of Ines Gilke as a director on 2021-08-26
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Appointment of Ines Gilke as a director on 2020-11-25
dot icon25/11/2020
Termination of appointment of Musa Jarju as a director on 2020-11-24
dot icon30/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon13/08/2020
Resolutions
dot icon12/08/2020
Appointment of Atkinson Accounting Ltd as a secretary on 2020-08-12
dot icon12/08/2020
Appointment of Atkinson Management Ltd as a director on 2020-08-12
dot icon12/08/2020
Notification of Atkinson Management Ltd as a person with significant control on 2020-08-12
dot icon12/08/2020
Termination of appointment of Cason Management Ltd as a director on 2020-08-11
dot icon12/08/2020
Cessation of Cason Management Ltd as a person with significant control on 2020-08-11
dot icon12/08/2020
Termination of appointment of Cason Lawyers Ltd as a secretary on 2020-08-11
dot icon13/07/2020
Appointment of Mr Musa Jarju as a director on 2020-07-12
dot icon12/07/2020
Termination of appointment of Nyima Rubery as a director on 2020-07-11
dot icon20/08/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASON LAWYERS LTD
Corporate Secretary
20/08/2019 - 11/08/2020
1
CASON MANAGEMENT LTD
Corporate Director
20/08/2019 - 11/08/2020
-
ATKINSON MANAGEMENT LTD
Corporate Director
12/08/2020 - 20/10/2021
-
Mrs Inna Artus
Director
29/10/2025 - Present
1
Mrs Inna Artus
Director
21/10/2023 - 29/10/2025
1

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+
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 ATKINSON EUROPE PLC

ATKINSON EUROPE PLC is an(a) Active company incorporated on 20/08/2019 with the registered office located at Office A11 2 Alexandra Gate, Cardiff CF24 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON EUROPE PLC?

toggle

ATKINSON EUROPE PLC is currently Active. It was registered on 20/08/2019 .

Where is ATKINSON EUROPE PLC located?

toggle

ATKINSON EUROPE PLC is registered at Office A11 2 Alexandra Gate, Cardiff CF24 2SA.

What does ATKINSON EUROPE PLC do?

toggle

ATKINSON EUROPE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATKINSON EUROPE PLC?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.