ATLANTIS GAMES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS GAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09771586

Incorporation date

10/09/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Building 1410, Arlington Business Park Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon15/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ian Gulam as a director on 2025-09-01
dot icon04/09/2025
Appointment of Paul Nicholls as a director on 2025-09-01
dot icon04/09/2025
Termination of appointment of Thorsten Babl as a director on 2025-08-31
dot icon04/09/2025
Termination of appointment of Thomas Merk as a director on 2025-08-31
dot icon14/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon23/01/2024
Full accounts made up to 2023-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon15/06/2023
Satisfaction of charge 097715860007 in full
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Registered office address changed from 2nd Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA England to 2nd Floor, Building 1410, Arlington Business Park Theale Reading RG7 4SA on 2021-09-21
dot icon05/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon27/07/2020
Accounts for a small company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon09/08/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon09/08/2019
Resolutions
dot icon08/08/2019
Notification of Lars Eric Olof Wingefors as a person with significant control on 2018-02-14
dot icon01/08/2019
Registered office address changed from 32 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom to 2nd Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA on 2019-08-01
dot icon01/08/2019
Termination of appointment of David Charles Wilton as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Christopher Mark Stockwell as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Thorsten Babl as a director on 2019-08-01
dot icon01/08/2019
Appointment of Mr Thomas Merk as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Paul Reginald Porter as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Carl Cavers as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Darren Richard Mills as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of Steven John Webb as a secretary on 2019-08-01
dot icon01/08/2019
Cessation of Sumo Digital Limited as a person with significant control on 2019-08-01
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon24/04/2019
Accounts for a small company made up to 2018-06-30
dot icon03/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Previous accounting period shortened from 2018-09-30 to 2017-12-31
dot icon10/05/2018
Accounts for a small company made up to 2017-09-30
dot icon14/04/2018
Satisfaction of charge 097715860006 in full
dot icon14/04/2018
Satisfaction of charge 097715860003 in full
dot icon14/04/2018
Satisfaction of charge 097715860005 in full
dot icon14/04/2018
Satisfaction of charge 097715860004 in full
dot icon08/03/2018
Appointment of Mr Steven John Webb as a secretary on 2018-03-08
dot icon08/03/2018
Termination of appointment of Christopher Mark Stockwell as a secretary on 2018-03-08
dot icon05/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-09-30
dot icon22/12/2017
Registration of charge 097715860007, created on 2017-12-15
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon10/10/2017
Appointment of Mr David Charles Wilton as a director on 2017-09-28
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon09/08/2017
Previous accounting period shortened from 2017-12-31 to 2017-03-31
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon17/01/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon03/01/2017
Registration of charge 097715860006, created on 2016-12-21
dot icon21/12/2016
Registration of charge 097715860005, created on 2016-12-21
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon22/11/2016
Satisfaction of charge 097715860001 in full
dot icon22/11/2016
Satisfaction of charge 097715860002 in full
dot icon23/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon19/09/2016
Registration of charge 097715860004, created on 2016-09-08
dot icon13/09/2016
Registration of charge 097715860003, created on 2016-09-08
dot icon16/02/2016
Previous accounting period shortened from 2016-09-30 to 2015-12-31
dot icon26/01/2016
Registration of charge 097715860002, created on 2016-01-25
dot icon03/12/2015
Registration of charge 097715860001, created on 2015-11-26
dot icon01/12/2015
Certificate of change of name
dot icon01/12/2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 32 Jessops Riverside Brightside Lane Sheffield S9 2RX on 2015-12-01
dot icon01/12/2015
Termination of appointment of a G Secretarial Limited as a secretary on 2015-11-26
dot icon01/12/2015
Termination of appointment of Roger Hart as a director on 2015-11-26
dot icon01/12/2015
Termination of appointment of Inhoco Formations Limited as a director on 2015-11-26
dot icon01/12/2015
Termination of appointment of a G Secretarial Limited as a director on 2015-11-26
dot icon01/12/2015
Appointment of Mr Christopher Mark Stockwell as a secretary on 2015-11-26
dot icon01/12/2015
Appointment of Mr Christopher Mark Stockwell as a director on 2015-11-26
dot icon01/12/2015
Appointment of Mr Paul Reginald Porter as a director on 2015-11-26
dot icon01/12/2015
Appointment of Mr Darren Richard Mills as a director on 2015-11-26
dot icon01/12/2015
Appointment of Mr Carl Cavers as a director on 2015-11-26
dot icon10/09/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
72.24K
-
12.09M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
10/09/2015 - 26/11/2015
1272
INHOCO FORMATIONS LIMITED
Nominee Director
10/09/2015 - 26/11/2015
699
A G SECRETARIAL LIMITED
Corporate Director
10/09/2015 - 26/11/2015
1393
A G SECRETARIAL LIMITED
Corporate Secretary
10/09/2015 - 26/11/2015
1393
Cavers, Carl
Director
26/11/2015 - 01/08/2019
35

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 ATLANTIS GAMES LIMITED

ATLANTIS GAMES LIMITED is an(a) Active company incorporated on 10/09/2015 with the registered office located at 2nd Floor, Building 1410, Arlington Business Park Theale, Reading RG7 4SA. 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 ATLANTIS GAMES LIMITED?

toggle

ATLANTIS GAMES LIMITED is currently Active. It was registered on 10/09/2015 .

Where is ATLANTIS GAMES LIMITED located?

toggle

ATLANTIS GAMES LIMITED is registered at 2nd Floor, Building 1410, Arlington Business Park Theale, Reading RG7 4SA.

What does ATLANTIS GAMES LIMITED do?

toggle

ATLANTIS GAMES LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ATLANTIS GAMES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-14 with no updates.