ATLANTIS OCEAN ENERGY PLC

Register to unlock more data on OkredoRegister

ATLANTIS OCEAN ENERGY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10821555

Incorporation date

15/06/2017

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon13/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon13/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-08-13
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon15/04/2025
Withdrawal of a person with significant control statement on 2025-04-15
dot icon15/04/2025
Notification of Simec Atlantis Energy Limited as a person with significant control on 2017-06-15
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Director's details changed for Mr Graham Matthew Reid on 2024-06-10
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/09/2022
Termination of appointment of Andrew Luke Dagley as a director on 2022-09-27
dot icon29/09/2022
Appointment of Mr Simon Matthew Hirst as a director on 2022-09-27
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon14/04/2021
Director's details changed for Mr. Graham Matthew Reid on 2021-04-09
dot icon18/02/2021
Termination of appointment of Timothy James Cornelius as a director on 2021-01-18
dot icon18/02/2021
Appointment of Mr. Graham Matthew Reid as a director on 2021-01-18
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/04/2020
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to 1 Bartholomew Lane London EC2N 2AX on 2020-04-30
dot icon30/04/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-04-30
dot icon30/04/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-04-30
dot icon30/01/2020
Director's details changed for Mr Andrew Luke Dagley on 2020-01-27
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/05/2019
Notification of a person with significant control statement
dot icon08/05/2019
Cessation of Simec Atlantis Energy Limited as a person with significant control on 2017-06-15
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon28/06/2018
Director's details changed for Mr Andrew Luke Dagley on 2018-06-27
dot icon22/06/2018
Change of details for Atlantis Resources Limited as a person with significant control on 2018-06-13
dot icon01/12/2017
Director's details changed for Mr Andrew Luke Dagley on 2017-10-10
dot icon10/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon24/10/2017
Registered office address changed from 40 Duke Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 2017-10-24
dot icon17/07/2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 2017-06-22
dot icon30/06/2017
Termination of appointment of Timothy Cornelius as a secretary on 2017-06-22
dot icon23/06/2017
Commence business and borrow
dot icon23/06/2017
Trading certificate for a public company
dot icon16/06/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon15/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+45,574.71 % *

* during past year

Cash in Bank

£198,685.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.43M
-
0.00
435.00
-
2022
0
2.96M
-
0.00
198.69K
-
2022
0
2.96M
-
0.00
198.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.96M £Ascended21.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.69K £Ascended45.57K % *

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
CSC CLS (UK) LIMITED
Corporate Secretary
30/04/2020 - Present
1977
Hirst, Simon Matthew
Director
27/09/2022 - Present
27
Reid, Graham Matthew
Director
18/01/2021 - Present
42

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIS OCEAN ENERGY PLC

ATLANTIS OCEAN ENERGY PLC is an(a) Active company incorporated on 15/06/2017 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS OCEAN ENERGY PLC?

toggle

ATLANTIS OCEAN ENERGY PLC is currently Active. It was registered on 15/06/2017 .

Where is ATLANTIS OCEAN ENERGY PLC located?

toggle

ATLANTIS OCEAN ENERGY PLC is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ATLANTIS OCEAN ENERGY PLC do?

toggle

ATLANTIS OCEAN ENERGY PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ATLANTIS OCEAN ENERGY PLC?

toggle

The latest filing was on 19/09/2025: Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21.