ATLANTIS CAPS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS CAPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07946124

Incorporation date

10/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Montpelier Avenue, Bexley, Kent DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon20/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon22/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-29
dot icon23/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon14/03/2024
Confirmation statement made on 2024-02-10 with updates
dot icon29/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon21/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon26/05/2022
Notification of Karl Stephen Nicholson as a person with significant control on 2022-05-26
dot icon26/05/2022
Termination of appointment of Rheiss Carty Nicholson as a director on 2022-05-26
dot icon26/05/2022
Cessation of Rheiss Carty Nicholson as a person with significant control on 2022-05-26
dot icon26/05/2022
Appointment of Mr Karl Stephen Nicholson as a director on 2022-05-26
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon04/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-29
dot icon06/06/2019
Registered office address changed from Regus House Crossways Dartford Kent DA2 6QD to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2019-06-06
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-29
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon12/02/2018
Notification of Rheiss Carty Nicholson as a person with significant control on 2016-06-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Appointment of Mr Rheiss Carty Nicholson as a director
dot icon12/06/2014
Termination of appointment of Michelle Carlin as a director
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Karl Nicholson as a director
dot icon29/02/2012
Appointment of Ms Michelle Carlin as a director
dot icon10/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-60.74 % *

* during past year

Cash in Bank

£338.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.86K
-
0.00
907.00
-
2022
1
2.61K
-
0.00
861.00
-
2023
1
20.24K
-
0.00
338.00
-
2023
1
20.24K
-
0.00
338.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

20.24K £Ascended674.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.00 £Descended-60.74 % *

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
Nicholson, Karl
Director
10/02/2012 - 10/02/2012
1
Mr Karl Stephen Nicholson
Director
26/05/2022 - Present
4
Nicholson, Rheiss Carty
Director
10/06/2014 - 26/05/2022
3
Carlin, Michelle
Director
10/02/2012 - 10/06/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIS CAPS LIMITED

ATLANTIS CAPS LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at 19 Montpelier Avenue, Bexley, Kent DA5 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS CAPS LIMITED?

toggle

ATLANTIS CAPS LIMITED is currently Active. It was registered on 10/02/2012 .

Where is ATLANTIS CAPS LIMITED located?

toggle

ATLANTIS CAPS LIMITED is registered at 19 Montpelier Avenue, Bexley, Kent DA5 3AP.

What does ATLANTIS CAPS LIMITED do?

toggle

ATLANTIS CAPS LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

How many employees does ATLANTIS CAPS LIMITED have?

toggle

ATLANTIS CAPS LIMITED had 1 employees in 2023.

What is the latest filing for ATLANTIS CAPS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-03-29.