ATLANTIS 39 LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS 39 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697060

Incorporation date

13/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tregatillian Farm House, Tregatillian, St. Columb, Cornwall TR9 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1992)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
Application to strike the company off the register
dot icon19/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/07/2024
Director's details changed for Mr Thomas Christian Eldridge on 2023-08-01
dot icon17/07/2024
Satisfaction of charge 026970600005 in full
dot icon17/07/2024
Satisfaction of charge 026970600006 in full
dot icon17/07/2024
Satisfaction of charge 026970600007 in full
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Solvency Statement dated 31/05/24
dot icon25/06/2024
Statement by Directors
dot icon25/06/2024
Statement of capital on 2024-06-25
dot icon21/06/2024
Previous accounting period shortened from 2024-10-31 to 2024-05-31
dot icon11/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/06/2024
Registered office address changed from Tregatillain Farm House Tregatillian St. Columb Cornwall TR9 6JG England to Tregatillian Farm House Tregatillian St. Columb Cornwall TR9 6JG on 2024-06-11
dot icon15/05/2024
Registered office address changed from A39 Hawksfield Wadebridge Cornwall PL27 7LR to Tregatillain Farm House Tregatillian St. Columb Cornwall TR9 6JG on 2024-05-15
dot icon10/05/2024
Satisfaction of charge 3 in full
dot icon10/05/2024
Satisfaction of charge 1 in full
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon12/07/2022
Appointment of Mrs Holly Kerryn Eldridge as a secretary on 2022-07-01
dot icon12/07/2022
Termination of appointment of Vanessa Eldridge as a secretary on 2022-07-01
dot icon11/06/2022
Satisfaction of charge 2 in full
dot icon18/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon03/08/2021
Director's details changed for Mr Thomas Christian Eldridge on 2021-01-01
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/12/2019
Registration of charge 026970600007, created on 2019-12-06
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon06/08/2019
Director's details changed for Mr John Sebastian Eldridge on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Richard Anthony Eldridge on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr James Robert Eldridge on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr John Sebastian Eldridge on 2019-04-10
dot icon06/08/2019
Director's details changed for Mr Benjamin David Eldridge on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Richard Anthony Eldridge on 2019-04-10
dot icon06/08/2019
Director's details changed for Mr James Robert Eldridge on 2019-04-10
dot icon06/08/2019
Director's details changed for Mr Benjamin David Eldridge on 2019-04-10
dot icon05/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/05/2019
Confirmation statement made on 2019-04-09 with updates
dot icon07/01/2019
Satisfaction of charge 4 in full
dot icon25/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Registration of charge 026970600005, created on 2016-08-04
dot icon08/08/2016
Registration of charge 026970600006, created on 2016-08-04
dot icon25/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon08/03/2016
Appointment of Mr Benjamin David Eldridge as a director on 2016-03-01
dot icon08/03/2016
Appointment of Mr Thomas Christian Eldridge as a director on 2016-03-01
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon14/03/2015
Certificate of change of name
dot icon14/03/2015
Change of name notice
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Registered office address changed from Units 3 D/E Trecerus Industrial Estate Padstow Cornwall PL28 8RW on 2013-05-20
dot icon17/05/2013
Appointment of Mr John Sebastian Eldridge as a director
dot icon26/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon25/06/2010
Director's details changed for James Robert Eldridge on 2010-04-09
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 09/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 09/04/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 09/04/07; no change of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 09/04/06; no change of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 09/04/05; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon29/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/08/2004
Ad 21/04/04--------- £ si 480000@1=480000 £ ic 100/480100
dot icon20/07/2004
Nc inc already adjusted 21/04/04
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Registered office changed on 20/07/04 from: the old house trevose padstow cornwall PL28 8SL
dot icon12/07/2004
Resolutions
dot icon15/05/2004
Return made up to 09/04/04; full list of members
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon09/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/05/2003
Return made up to 09/04/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2002
Return made up to 09/04/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 09/04/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/04/2000
Return made up to 09/04/00; full list of members
dot icon25/02/2000
Full accounts made up to 1999-04-30
dot icon13/04/1999
Return made up to 13/03/99; no change of members
dot icon27/11/1998
Registered office changed on 27/11/98 from: the old house trevose head padrtow cornwall PL28 8SL
dot icon25/11/1998
Accounts for a small company made up to 1998-04-30
dot icon03/07/1998
New director appointed
dot icon16/04/1998
Return made up to 13/03/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon11/04/1997
Return made up to 13/03/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon17/12/1996
Accounts for a small company made up to 1995-04-30
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Registered office changed on 20/09/96 from: 3 loom lane radlett hertfordshire WD7 8AA
dot icon27/08/1996
Compulsory strike-off action has been discontinued
dot icon27/08/1996
First Gazette notice for compulsory strike-off
dot icon23/08/1996
Return made up to 13/03/96; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1994-04-30
dot icon27/03/1995
Return made up to 13/03/95; full list of members
dot icon11/08/1994
Registered office changed on 11/08/94 from: the old house trevose head padstow cornwall PL28 8SL
dot icon28/04/1994
Return made up to 13/03/94; change of members
dot icon17/04/1994
Accounts for a small company made up to 1993-04-30
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon09/07/1993
Return made up to 13/03/93; full list of members
dot icon08/07/1993
Ad 28/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Nc inc already adjusted 16/04/93
dot icon07/05/1993
Certificate of change of name
dot icon07/05/1993
Certificate of change of name
dot icon29/06/1992
Accounting reference date notified as 30/04
dot icon26/05/1992
Director resigned;new director appointed
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Registered office changed on 26/05/92 from: temple house 20 holywell row london EC2A 4JB
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Resolutions
dot icon26/05/1992
£ nc 100/1000 11/05/92
dot icon13/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£26,010.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.25M
-
0.00
26.01K
-
2022
3
1.25M
-
0.00
26.01K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
13/03/1992 - 11/05/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
13/03/1992 - 11/05/1992
3399
Eldridge, Richard Anthony
Director
21/04/2004 - Present
4
Eldridge, Richard Anthony
Director
11/05/1992 - 30/11/2003
4
Eldridge, Thomas Christian
Director
01/03/2016 - Present
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIS 39 LIMITED

ATLANTIS 39 LIMITED is an(a) Active company incorporated on 13/03/1992 with the registered office located at Tregatillian Farm House, Tregatillian, St. Columb, Cornwall TR9 6JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS 39 LIMITED?

toggle

ATLANTIS 39 LIMITED is currently Active. It was registered on 13/03/1992 .

Where is ATLANTIS 39 LIMITED located?

toggle

ATLANTIS 39 LIMITED is registered at Tregatillian Farm House, Tregatillian, St. Columb, Cornwall TR9 6JG.

What does ATLANTIS 39 LIMITED do?

toggle

ATLANTIS 39 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLANTIS 39 LIMITED have?

toggle

ATLANTIS 39 LIMITED had 3 employees in 2022.

What is the latest filing for ATLANTIS 39 LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.