ATLANTIC AND DOMINION LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC AND DOMINION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911748

Incorporation date

10/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Camden Road, London NW1 9DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon04/07/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Registered office address changed from 14a Spa House 303 Streatham High Road London SW16 3NQ England to 2 Camden Road London NW1 9DL on 2023-12-05
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Registered office address changed from Condor House the Street Bredhurst ME7 3JY United Kingdom to 14a Spa House 303 Streatham High Road London SW16 3NQ on 2022-03-30
dot icon30/03/2022
Termination of appointment of Christopher Conrad Laird as a director on 2022-03-30
dot icon30/03/2022
Notification of Maurice Anthony St Aubyn as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30
dot icon30/03/2022
Cessation of Christopher Conrad Laird as a person with significant control on 2022-03-30
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/12/2021
Termination of appointment of Novum Ordo Ltd as a director on 2021-12-21
dot icon21/12/2021
Appointment of Mr Maurice Anthony St Aubyn as a director on 2021-12-21
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/05/2021
Appointment of Novum Ordo Ltd as a director on 2021-04-06
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Cessation of Stardom Global Limited as a person with significant control on 2019-04-30
dot icon30/04/2019
Cessation of Stardom Global Limited as a person with significant control on 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon09/10/2018
Resolutions
dot icon05/10/2018
Resolutions
dot icon02/10/2018
Change of details for Mr Christopher Conrad Laird as a person with significant control on 2018-10-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Notification of Stardom Global Limited as a person with significant control on 2018-05-23
dot icon23/05/2018
Notification of Christopher Laird as a person with significant control on 2018-05-23
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon16/10/2017
Registered office address changed from Condor House the Street Bredhurst Gillingham ME7 3JY United Kingdom to Condor House the Street Bredhurst ME7 3JY on 2017-10-16
dot icon12/10/2017
Registered office address changed from Condor House the Street Bredhurst ME7 3JY United Kingdom to Condor House the Street Bredhurst Gillingham ME7 3JY on 2017-10-12
dot icon12/10/2017
Registered office address changed from 8-10 Grosvenor Gardens London Sw1 W0Dh England to Condor House the Street Bredhurst ME7 3JY on 2017-10-12
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/04/2017
Director's details changed for Mr Christopher Conrad Laird on 2017-04-24
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon23/12/2015
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS United Kingdom to 8-10 Grosvenor Gardens London Sw1 W0Dh on 2015-12-23
dot icon10/12/2015
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
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
1
10.08K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOVUMORDO LIMITED
Corporate Director
06/04/2021 - 21/12/2021
1
St Aubyn, Maurice Anthony
Director
21/12/2021 - Present
17
Laird, Christopher Conrad
Director
10/12/2015 - 30/03/2022
21

Persons with Significant Control

5
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 ATLANTIC AND DOMINION LIMITED

ATLANTIC AND DOMINION LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at 2 Camden Road, London NW1 9DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC AND DOMINION LIMITED?

toggle

ATLANTIC AND DOMINION LIMITED is currently Active. It was registered on 10/12/2015 .

Where is ATLANTIC AND DOMINION LIMITED located?

toggle

ATLANTIC AND DOMINION LIMITED is registered at 2 Camden Road, London NW1 9DL.

What does ATLANTIC AND DOMINION LIMITED do?

toggle

ATLANTIC AND DOMINION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC AND DOMINION LIMITED?

toggle

The latest filing was on 11/09/2025: Micro company accounts made up to 2024-12-31.