ATLANTIC CHOICE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09259383

Incorporation date

10/10/2014

Size

Dormant

Contacts

Registered address

Registered address

3 Marescroft Road, Slough SL2 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2014)
dot icon28/01/2026
Certificate of change of name
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon26/01/2026
Termination of appointment of Zainab Liaquat as a director on 2026-01-20
dot icon12/11/2025
Accounts for a dormant company made up to 2024-10-26
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon05/11/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon27/07/2025
Previous accounting period shortened from 2024-10-27 to 2024-10-26
dot icon26/10/2024
Accounts for a dormant company made up to 2023-10-27
dot icon17/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon28/07/2024
Previous accounting period shortened from 2023-10-28 to 2023-10-27
dot icon27/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-10-28
dot icon23/01/2023
Accounts for a dormant company made up to 2021-10-28
dot icon26/10/2022
Previous accounting period shortened from 2021-10-29 to 2021-10-28
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon26/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon13/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-30
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-30
dot icon10/10/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-10-31
dot icon26/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon21/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon21/07/2019
Termination of appointment of Liaquat Ali as a director on 2019-07-15
dot icon21/07/2019
Appointment of Mrs Zainab Liaquat as a director on 2019-07-15
dot icon24/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon28/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/04/2018
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3 Marescroft Road Slough SL2 2LN on 2018-04-11
dot icon14/02/2018
Change of details for Mr . Samiullah as a person with significant control on 2018-01-01
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon22/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon16/10/2017
Director's details changed for Mr . Samiullah on 2017-10-10
dot icon19/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon11/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/08/2015
Director's details changed for Mr . Samiullah on 2015-08-12
dot icon23/03/2015
Registered office address changed from 3 Marescroft Road Slough Berkshire SL2 2LN to Kemp House 152 City Road London EC1V 2NX on 2015-03-23
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Liaquat Ali Gill on 2014-10-29
dot icon29/10/2014
Appointment of Mr Liaquat Ali Gill as a director on 2014-10-29
dot icon10/10/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/10/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
26/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/10/2024
dot iconNext account date
26/10/2025
dot iconNext due on
26/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Samiullah, Xxx
Director
10/10/2014 - Present
4
Liaquat, Zainab
Director
15/07/2019 - 20/01/2026
2
Ali, Liaquat
Director
29/10/2014 - 15/07/2019
-

Persons with Significant Control

1
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 CHOICE LIMITED

ATLANTIC CHOICE LIMITED is an(a) Active company incorporated on 10/10/2014 with the registered office located at 3 Marescroft Road, Slough SL2 2LN. 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 CHOICE LIMITED?

toggle

ATLANTIC CHOICE LIMITED is currently Active. It was registered on 10/10/2014 .

Where is ATLANTIC CHOICE LIMITED located?

toggle

ATLANTIC CHOICE LIMITED is registered at 3 Marescroft Road, Slough SL2 2LN.

What does ATLANTIC CHOICE LIMITED do?

toggle

ATLANTIC CHOICE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ATLANTIC CHOICE LIMITED?

toggle

The latest filing was on 28/01/2026: Certificate of change of name.