ATLANTIC BUSINESS SALES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BUSINESS SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07658365

Incorporation date

06/06/2011

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon17/04/2025
Change of details for Mr Sean Mcquitty as a person with significant control on 2025-03-31
dot icon16/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/05/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC9H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-23
dot icon10/05/2023
Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 71-75 Shelton Street Covent Garden London WC9H 9JQ on 2023-05-10
dot icon10/05/2023
Termination of appointment of @Ukplc Client Director Ltd as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Sean Mcquitty as a director on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2023
Cessation of @Ukplc Client Director Ltd as a person with significant control on 2023-05-10
dot icon10/05/2023
Notification of Sean Mcquitty as a person with significant control on 2023-05-10
dot icon10/05/2023
Termination of appointment of Alice Leyland as a director on 2023-05-10
dot icon28/11/2022
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-28
dot icon28/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon27/01/2022
Director's details changed for @Ukplc Client Director Ltd on 2020-07-02
dot icon27/01/2022
Change of details for @Ukplc Client Director Ltd as a person with significant control on 2020-07-02
dot icon02/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon25/10/2019
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2019-10-25
dot icon25/10/2019
Director's details changed for Mrs Alice Leyland on 2019-10-25
dot icon03/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/08/2017
Director's details changed for Mrs Alice Leyland on 2017-08-01
dot icon30/06/2017
Accounts for a dormant company made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Appointment of Mrs Alice Leyland as a director on 2016-06-06
dot icon30/06/2016
Termination of appointment of Mark Oxley as a director on 2016-06-06
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Corporate Director
06/06/2011 - 10/05/2023
541
Mcquitty, Sean
Director
10/05/2023 - Present
14
Leyland, Alice
Director
06/06/2016 - 10/05/2023
372
Oxley, Mark
Director
06/06/2011 - 06/06/2016
88

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 ATLANTIC BUSINESS SALES LIMITED

ATLANTIC BUSINESS SALES LIMITED is an(a) Active company incorporated on 06/06/2011 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 BUSINESS SALES LIMITED?

toggle

ATLANTIC BUSINESS SALES LIMITED is currently Active. It was registered on 06/06/2011 .

Where is ATLANTIC BUSINESS SALES LIMITED located?

toggle

ATLANTIC BUSINESS SALES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ATLANTIC BUSINESS SALES LIMITED do?

toggle

ATLANTIC BUSINESS SALES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC BUSINESS SALES LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.