ATLANTIS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08906591

Incorporation date

21/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2014)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Compulsory strike-off action has been discontinued
dot icon19/05/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon08/08/2024
Registered office address changed from PO Box 4385 08906591 - Companies House Default Address Cardiff CF14 8LH to C/O Womble Bond Dickenson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2024-08-08
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
Registered office address changed to PO Box 4385, 08906591 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-23
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Termination of appointment of Bondlaw Secretaries Limited as a secretary on 2022-09-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-07-05
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/02/2021
Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon19/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon04/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Registered office address changed from 1 Vine Street 5th Floor London W1J 0AH to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2019-09-26
dot icon11/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon11/03/2019
Notification of Roland Craig Symonette as a person with significant control on 2018-09-07
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Resolutions
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-07
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/02/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon22/02/2017
Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon21/02/2017
Director's details changed for Joakim Didrik Lehmkuhl on 2017-02-17
dot icon14/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Cameron Symonette as a director on 2016-07-20
dot icon24/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Bondlaw Secretaries Limited on 2015-06-08
dot icon01/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/11/2015
Resolutions
dot icon15/05/2015
Resolutions
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon18/03/2015
Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
dot icon18/03/2015
Register inspection address has been changed to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
dot icon18/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-08-08
dot icon04/08/2014
Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA England to 1 Vine Street 5Th Floor London W1J 0AH on 2014-08-04
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon18/07/2014
Registered office address changed from 1 Vine Street 5Th Floor London W1J 0AH United Kingdom to Oceana House 39-49 Commercial Road Southampton SO15 1GA on 2014-07-18
dot icon25/06/2014
Termination of appointment of Jorgen Kjørsvik as a director
dot icon29/04/2014
Statement of capital on 2014-04-29
dot icon29/04/2014
Statement by directors
dot icon29/04/2014
Solvency statement dated 17/04/14
dot icon29/04/2014
Resolutions
dot icon24/04/2014
Appointment of Bondlaw Secretaries Limited as a secretary
dot icon24/04/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon21/02/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
208.44K
-
0.00
-
-
2022
0
222.53K
-
0.00
-
-
2022
0
222.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

222.53K £Ascended6.76 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonette, Cameron
Director
20/07/2016 - Present
-
Delgado Saldivar, Gabriel
Director
21/02/2014 - Present
-
Lehmkuhl, Joakim Didrik
Director
21/02/2014 - Present
-
Millheim, Keith Karl
Director
21/02/2014 - Present
1
BONDLAW SECRETARIES LIMITED
Corporate Secretary
16/04/2014 - 30/09/2022
17

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 OFFSHORE LIMITED

ATLANTIS OFFSHORE LIMITED is an(a) Active company incorporated on 21/02/2014 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. There are currently 4 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 OFFSHORE LIMITED?

toggle

ATLANTIS OFFSHORE LIMITED is currently Active. It was registered on 21/02/2014 .

Where is ATLANTIS OFFSHORE LIMITED located?

toggle

ATLANTIS OFFSHORE LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE.

What does ATLANTIS OFFSHORE LIMITED do?

toggle

ATLANTIS OFFSHORE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATLANTIS OFFSHORE LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.