ATLANTA MIDCO LIMITED

Register to unlock more data on OkredoRegister

ATLANTA MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11394872

Incorporation date

04/06/2018

Size

Full

Contacts

Registered address

Registered address

Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey GU1 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2018)
dot icon29/01/2026
Full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon24/06/2025
Full accounts made up to 2024-01-31
dot icon20/11/2024
Change of details for Atlanta Topco Limited as a person with significant control on 2024-11-20
dot icon20/11/2024
Registered office address changed from Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP United Kingdom to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP on 2024-11-20
dot icon18/11/2024
Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP on 2024-11-18
dot icon18/11/2024
Change of details for Atlanta Topco Limited as a person with significant control on 2024-10-11
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon09/04/2024
Termination of appointment of Jeffrey James Mcfarlane as a director on 2024-04-08
dot icon09/01/2024
Full accounts made up to 2023-01-31
dot icon15/08/2023
Change of details for Atlanta Topco Limited as a person with significant control on 2023-01-16
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon14/06/2023
Full accounts made up to 2022-01-31
dot icon13/01/2023
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 2023-01-13
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon13/10/2022
Appointment of Walter Alpheus Jones Iii as a director on 2022-10-11
dot icon13/10/2022
Appointment of Chris Nickerson as a director on 2022-10-11
dot icon13/10/2022
Appointment of Mr Michael Lee Workman as a director on 2022-10-11
dot icon16/09/2022
Satisfaction of charge 113948720001 in full
dot icon16/09/2022
Registration of charge 113948720002, created on 2022-09-08
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon03/02/2022
Full accounts made up to 2021-01-31
dot icon06/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Termination of appointment of Marc Howard Greenspan as a director on 2021-07-15
dot icon17/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon17/05/2021
Full accounts made up to 2020-01-31
dot icon05/05/2021
Full accounts made up to 2019-01-31
dot icon03/09/2020
Appointment of Mr Marc Howard Greenspan as a director on 2020-08-07
dot icon03/09/2020
Termination of appointment of Christopher Erich Herwig as a director on 2020-08-07
dot icon30/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon21/04/2020
Termination of appointment of Eric Daniel Bostic as a director on 2020-04-09
dot icon03/10/2019
Appointment of Mr Jeffrey James Mcfarlane as a director on 2019-10-02
dot icon03/10/2019
Termination of appointment of Christa Miller as a director on 2019-10-02
dot icon05/08/2019
Second filing for the termination of Joseph William Jackson Bennett as a director
dot icon01/08/2019
Termination of appointment of Dave Hersom as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Christopher Erich Herwig as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mrs Christa Miller as a director on 2019-07-31
dot icon01/08/2019
Appointment of Eric Bostic as a director on 2019-07-31
dot icon08/07/2019
Termination of appointment of Joseph William Jackson Bennett as a director on 2019-07-08
dot icon28/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon26/04/2019
Termination of appointment of David Harrison as a secretary on 2019-04-04
dot icon26/04/2019
Termination of appointment of David George Harrison as a director on 2019-04-04
dot icon17/10/2018
Termination of appointment of Donal O'sullivan as a director on 2018-10-04
dot icon10/07/2018
Appointment of David Harrison as a secretary on 2018-06-29
dot icon09/07/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-07-02
dot icon09/07/2018
Notification of Atlanta Topco Limited as a person with significant control on 2018-07-02
dot icon06/07/2018
Registration of charge 113948720001, created on 2018-07-05
dot icon03/07/2018
Appointment of David Hersom as a director on 2018-06-29
dot icon03/07/2018
Appointment of Mr Joseph William Jackson Bennett as a director on 2018-06-29
dot icon03/07/2018
Appointment of Mr David Harrison as a director on 2018-06-29
dot icon03/07/2018
Appointment of Donal O'sullivan as a director on 2018-06-29
dot icon03/07/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-06-29
dot icon03/07/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-06-29
dot icon03/07/2018
Termination of appointment of Roger Hart as a director on 2018-06-29
dot icon03/07/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-06-29
dot icon03/07/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 2018-07-03
dot icon03/07/2018
Current accounting period shortened from 2019-06-30 to 2019-01-31
dot icon29/06/2018
Resolutions
dot icon04/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
29/06/2018 - 04/04/2019
191
Hart, Roger
Director
04/06/2018 - 29/06/2018
1272
INHOCO FORMATIONS LIMITED
Nominee Director
04/06/2018 - 29/06/2018
328
A G SECRETARIAL LIMITED
Corporate Director
04/06/2018 - 29/06/2018
662
A G SECRETARIAL LIMITED
Corporate Secretary
04/06/2018 - 29/06/2018
662

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+
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 ATLANTA MIDCO LIMITED

ATLANTA MIDCO LIMITED is an(a) Active company incorporated on 04/06/2018 with the registered office located at Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey GU1 4LP. 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 ATLANTA MIDCO LIMITED?

toggle

ATLANTA MIDCO LIMITED is currently Active. It was registered on 04/06/2018 .

Where is ATLANTA MIDCO LIMITED located?

toggle

ATLANTA MIDCO LIMITED is registered at Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey GU1 4LP.

What does ATLANTA MIDCO LIMITED do?

toggle

ATLANTA MIDCO LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ATLANTA MIDCO LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-01-31.