ATLANTIC MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00780397

Incorporation date

08/11/1963

Size

Dormant

Contacts

Registered address

Registered address

Caparo House, 103 Baker Street, London W1U 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon28/03/2025
Appointment of Mr Raymond Griffin as a director on 2025-03-26
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon05/07/2024
Director's details changed for The Honourable Ambar Paul on 2024-07-02
dot icon05/07/2024
Director's details changed for The Honourable Akash Paul on 2024-07-02
dot icon05/07/2024
Director's details changed for The Honourable Ambar Paul on 2024-07-02
dot icon29/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon28/06/2023
Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL
dot icon28/06/2023
Director's details changed for The Honourable Akash Paul on 2023-06-26
dot icon22/02/2023
Secretary's details changed for Goodwille Limited on 2023-01-13
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/06/2022
Registered office address changed from Caparo House Baker Street London England W1U 6LN United Kingdom to Caparo House 103 Baker Street London W1U 6LN on 2022-06-20
dot icon20/06/2022
Director's details changed for Mr Akash Paul on 2022-06-20
dot icon20/06/2022
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to Caparo House Baker Street London England W1U 6LN on 2022-06-20
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/11/2020
Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon30/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Change of details for Steel Sales Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Steel Sales Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/06/2016
Termination of appointment of a director
dot icon07/01/2016
Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD
dot icon06/01/2016
Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD
dot icon17/12/2015
Appointment of Goodwille Limited as a secretary on 2015-10-30
dot icon19/10/2015
Termination of appointment of Matthew Edward William Hyland as a secretary on 2015-10-19
dot icon16/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Appointment of Mr Matthew Edward William Hyland as a secretary on 2015-02-02
dot icon03/02/2015
Termination of appointment of Georgina Mason as a secretary on 2015-02-02
dot icon31/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon10/12/2012
Appointment of Miss Georgina Mason as a secretary
dot icon18/10/2012
Termination of appointment of Michael Stilwell as a secretary
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/04/2010
Appointment of Mr Michael James Stilwell as a secretary
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/02/2010
Termination of appointment of Stephen Bailey as a secretary
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director colin steele
dot icon23/07/2009
Return made up to 24/06/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from caparo house 103 baker street london W1U 6LN
dot icon22/07/2009
Director's change of particulars / akash paul / 21/07/2009
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Return made up to 24/06/08; no change of members
dot icon09/07/2008
Director's change of particulars / akash paul / 11/06/2008
dot icon09/07/2008
Director's change of particulars / angad paul / 11/06/2008
dot icon09/07/2008
Director's change of particulars / ambar paul / 11/06/2008
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/07/2007
Return made up to 24/06/07; no change of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/08/2006
Return made up to 24/06/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/07/2005
Return made up to 24/06/05; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/07/2004
Return made up to 24/06/04; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Return made up to 24/06/03; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon11/07/2002
Return made up to 24/06/02; full list of members
dot icon29/11/2001
Secretary's particulars changed
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon10/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Return made up to 24/06/01; full list of members
dot icon05/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/07/2000
Return made up to 24/06/00; full list of members
dot icon26/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/07/1999
Return made up to 24/06/99; no change of members
dot icon04/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
New secretary appointed
dot icon10/07/1998
Return made up to 24/06/98; full list of members
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/07/1997
Return made up to 24/06/97; no change of members
dot icon08/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/06/1996
Return made up to 24/06/96; no change of members
dot icon04/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/07/1995
Return made up to 24/06/95; full list of members
dot icon07/04/1995
Director resigned
dot icon15/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Director resigned;new director appointed
dot icon04/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/08/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon15/07/1994
Return made up to 24/06/94; no change of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon01/07/1993
Return made up to 24/06/93; full list of members
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 24/06/92; no change of members
dot icon27/03/1992
Full accounts made up to 1990-12-31
dot icon13/09/1991
Director's particulars changed
dot icon03/07/1991
Return made up to 24/06/91; no change of members
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon30/08/1990
Return made up to 23/07/90; full list of members
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon02/10/1989
Return made up to 31/07/89; full list of members
dot icon21/07/1989
Full accounts made up to 1988-12-31
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 01/08/88; full list of members
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon16/11/1987
Return made up to 29/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 15/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
29/10/2015 - Present
298
Griffin, Raymond
Director
26/03/2025 - Present
21
Steele, Colin Grant
Director
10/10/1994 - 30/09/2009
23
Pegler, Ruth
Director
01/12/1994 - 01/12/1994
27
Paul, Angad
Director
10/10/1994 - 08/11/2015
21

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 MERCHANTS LIMITED

ATLANTIC MERCHANTS LIMITED is an(a) Active company incorporated on 08/11/1963 with the registered office located at Caparo House, 103 Baker Street, London W1U 6LN. 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 ATLANTIC MERCHANTS LIMITED?

toggle

ATLANTIC MERCHANTS LIMITED is currently Active. It was registered on 08/11/1963 .

Where is ATLANTIC MERCHANTS LIMITED located?

toggle

ATLANTIC MERCHANTS LIMITED is registered at Caparo House, 103 Baker Street, London W1U 6LN.

What does ATLANTIC MERCHANTS LIMITED do?

toggle

ATLANTIC MERCHANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC MERCHANTS LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.