ATLANTEC I.T. SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTEC I.T. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03872142

Incorporation date

05/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon18/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 124 City Road London EC1V 2NX on 2025-09-08
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon24/10/2023
Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-10-24
dot icon10/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon01/10/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Director's details changed for Mr Jean-Marc Gerard Pampellonne on 2022-06-28
dot icon28/06/2022
Director's details changed for Mrs Kristine Pampellonne on 2022-06-14
dot icon28/06/2022
Change of details for Mrs Kristine Pampellonne as a person with significant control on 2022-06-14
dot icon28/06/2022
Change of details for Mr Jean-Marc Gerard Pampellonne as a person with significant control on 2022-06-14
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon07/12/2020
Director's details changed for Mr Jean-Marc Gerard Pampellonne on 2020-12-07
dot icon07/12/2020
Director's details changed for Mrs Kristine Pampellonne on 2020-12-07
dot icon07/12/2020
Change of details for Mr Jean-Marc Gerard Pampellonne as a person with significant control on 2020-12-07
dot icon07/12/2020
Change of details for Mrs Kristine Pampellonne as a person with significant control on 2020-12-07
dot icon20/06/2020
Micro company accounts made up to 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon20/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Telecom House Preston Road Brighton BN1 6AF on 2017-01-20
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Termination of appointment of Simon Andrew De Gannes as a director on 2016-07-05
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr Jean-Marc Gerard Pampellonne on 2015-11-09
dot icon09/11/2015
Director's details changed for Kristine Pampellonne on 2015-11-09
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Director's details changed for Mis Kristine Pampellonne on 2015-03-21
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/01/2013
Director's details changed for Jean-Marc Gerard Pampellonne on 2013-01-21
dot icon21/01/2013
Termination of appointment of Simon De Gannes as a secretary
dot icon14/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 2012-05-24
dot icon15/05/2012
Appointment of Mis Kristine Pampellonne as a director
dot icon01/02/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon10/12/2009
Director's details changed for Jean-Marc Gerard Pampellonne on 2009-10-10
dot icon10/12/2009
Director's details changed for Simon Andrew De Gannes on 2009-10-10
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Appointment terminate, director paul andrew langford logged form
dot icon30/12/2008
Return made up to 05/11/08; full list of members
dot icon30/12/2008
Appointment terminated director paul langford
dot icon07/01/2008
Return made up to 05/11/07; full list of members
dot icon07/01/2008
Ad 31/03/07--------- £ si 93@1=93 £ ic 447/540
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 05/11/06; full list of members; amend
dot icon30/01/2007
Ad 31/03/06--------- £ si 26@1
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 05/11/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 05/11/05; full list of members
dot icon13/12/2004
Ad 31/03/04--------- £ si 20@1
dot icon13/12/2004
Return made up to 05/11/04; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2003
Return made up to 05/11/03; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: new roman house 10 east road london N1 6BG
dot icon24/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2002
Return made up to 05/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon30/09/2002
Ad 30/11/01--------- £ si 1@1=1 £ ic 400/401
dot icon12/12/2001
Return made up to 05/11/01; full list of members
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
£ nc 1000000/1100000 08/05/01
dot icon15/05/2001
Accounts for a small company made up to 2000-11-30
dot icon24/11/2000
Return made up to 05/11/00; full list of members
dot icon02/05/2000
Director resigned
dot icon10/03/2000
Ad 29/02/00--------- £ si 399@1=399 £ ic 1/400
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon05/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
60.76K
-
0.00
-
-
2022
2
83.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Paul Andrew
Director
04/11/1999 - 30/12/2007
1
De Gannes, Simon Andrew
Director
04/11/1999 - 04/07/2016
2
COMPANY DIRECTORS LIMITED
Nominee Director
04/11/1999 - 04/11/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/11/1999 - 04/11/1999
68517
Mrs Kristine Pampellonne
Director
09/04/2012 - Present
2

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 ATLANTEC I.T. SERVICES LIMITED

ATLANTEC I.T. SERVICES LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 ATLANTEC I.T. SERVICES LIMITED?

toggle

ATLANTEC I.T. SERVICES LIMITED is currently Active. It was registered on 05/11/1999 .

Where is ATLANTEC I.T. SERVICES LIMITED located?

toggle

ATLANTEC I.T. SERVICES LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ATLANTEC I.T. SERVICES LIMITED do?

toggle

ATLANTEC I.T. SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATLANTEC I.T. SERVICES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-05 with no updates.