ATKINSON MORLEY LIMITED

Register to unlock more data on OkredoRegister

ATKINSON MORLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10777920

Incorporation date

18/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Movements House, Hertford Road, Barking IG11 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2017)
dot icon11/02/2025
Order of court to wind up
dot icon14/01/2025
Notification of Seamus Gallagher as a person with significant control on 2024-12-09
dot icon14/01/2025
Appointment of Mr Seamus Gallagher as a director on 2024-12-30
dot icon14/01/2025
Appointment of Mr Lawrence Irvine as a director on 2025-01-02
dot icon14/01/2025
Registered office address changed from 89 Fleet Street London EC4Y 1DH to 2 Movements House Hertford Road Barking IG11 8DY on 2025-01-14
dot icon09/12/2024
Termination of appointment of Lee John as a director on 2024-12-01
dot icon09/12/2024
Cessation of Lee John as a person with significant control on 2024-12-01
dot icon10/09/2024
Registered office address changed from 65 Frankland Road Croxley Green Rickmansworth WD3 3AS England to 89 Fleet Street London EC4Y 1DH on 2024-09-10
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon08/02/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 65 Frankland Road Croxley Green Rickmansworth WD3 3AS on 2024-02-08
dot icon08/02/2024
Change of details for Mr Lee John as a person with significant control on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Lee John on 2024-02-08
dot icon15/11/2023
Appointment of Mr Lee John as a director on 2023-11-08
dot icon15/11/2023
Notification of Lee John as a person with significant control on 2023-11-08
dot icon15/11/2023
Registered office address changed from Flat 7 Brunel Court, 22 Aldenham Road Watford WD19 4FR England to 61 Bridge Street Kington HR5 3DJ on 2023-11-15
dot icon15/11/2023
Cessation of Marc Singer as a person with significant control on 2023-11-08
dot icon15/11/2023
Termination of appointment of Marc Singer as a director on 2023-11-08
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon12/06/2023
Cessation of Gareth Jones as a person with significant control on 2023-06-12
dot icon12/06/2023
Termination of appointment of Gareth Jones as a director on 2023-06-12
dot icon12/06/2023
Registered office address changed from 65 Frankland Road Croxley Green Rickmansworth WD3 3AS England to Flat 7 Brunel Court, 22 Aldenham Road Watford WD19 4FR on 2023-06-12
dot icon12/06/2023
Appointment of Mr Marc Singer as a director on 2023-06-12
dot icon12/06/2023
Notification of Marc Singer as a person with significant control on 2023-06-12
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/05/2023
Director's details changed for Mr Gareth Jones on 2023-05-30
dot icon30/05/2023
Change of details for Mr Gareth Jones as a person with significant control on 2023-05-30
dot icon30/05/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to 65 Frankland Road Croxley Green Rickmansworth WD3 3AS on 2023-05-30
dot icon15/05/2023
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 5 Brayford Square London E1 0SG on 2023-05-15
dot icon15/05/2023
Termination of appointment of Simon James Miley as a director on 2022-12-01
dot icon15/05/2023
Cessation of Simon James Miley as a person with significant control on 2022-12-01
dot icon15/05/2023
Appointment of Mr Gareth Jones as a director on 2022-12-01
dot icon15/05/2023
Notification of Gareth Jones as a person with significant control on 2022-12-01
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-05-30
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon12/06/2019
Change of details for Mr Simon James Miley as a person with significant control on 2017-07-15
dot icon17/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-06-14 with updates
dot icon24/08/2018
Change of details for Mr Simon James Miley as a person with significant control on 2017-05-18
dot icon17/07/2017
Director's details changed for Mr Simon James Miley on 2017-07-15
dot icon15/07/2017
Elect to keep the directors' register information on the public register
dot icon15/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon15/06/2017
Register(s) moved to registered inspection location 35 Ludgate Hill London EC4M 7JN
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon14/06/2017
Registered office address changed from 130 Old Street London EC1V 9BD England to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2017-06-14
dot icon14/06/2017
Register(s) moved to registered inspection location 35 Ludgate Hill London EC4M 7JN
dot icon14/06/2017
Register inspection address has been changed from 35-37 Ludgate Hill London EC4M 7JN England to 35 Ludgate Hill London EC4M 7JN
dot icon14/06/2017
Register inspection address has been changed to 35-37 Ludgate Hill London EC4M 7JN
dot icon18/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-95.36 % *

* during past year

Cash in Bank

£7,553.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
15/11/2024
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.83K
-
0.00
162.66K
-
2022
1
43.62K
-
0.00
7.55K
-
2022
1
43.62K
-
0.00
7.55K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.62K £Descended-29.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.55K £Descended-95.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gareth
Director
01/12/2022 - 12/06/2023
118
Miley, Simon James
Director
18/05/2017 - 01/12/2022
3
Mr Lee John
Director
08/11/2023 - 01/12/2024
24
Gallagher, Seamus
Director
30/12/2024 - Present
-
Irvine, Lawrence
Director
02/01/2025 - Present
-

Persons with Significant Control

9
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 ATKINSON MORLEY LIMITED

ATKINSON MORLEY LIMITED is an(a) Active company incorporated on 18/05/2017 with the registered office located at 2 Movements House, Hertford Road, Barking IG11 8DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON MORLEY LIMITED?

toggle

ATKINSON MORLEY LIMITED is currently Active. It was registered on 18/05/2017 .

Where is ATKINSON MORLEY LIMITED located?

toggle

ATKINSON MORLEY LIMITED is registered at 2 Movements House, Hertford Road, Barking IG11 8DY.

What does ATKINSON MORLEY LIMITED do?

toggle

ATKINSON MORLEY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATKINSON MORLEY LIMITED have?

toggle

ATKINSON MORLEY LIMITED had 1 employees in 2022.

What is the latest filing for ATKINSON MORLEY LIMITED?

toggle

The latest filing was on 11/02/2025: Order of court to wind up.