ATLANTIS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410737

Incorporation date

29/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon02/02/2026
Secretary's details changed for Firstport Secretarial Limited on 2026-02-02
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Change of details for Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon25/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Cessation of Atlantis Estates Ltd as a person with significant control on 2023-05-31
dot icon30/04/2024
Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Change of details for Atlantis Estates Ltd as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/01/2023
Director's details changed for Mr Ouda Saleh on 2023-01-04
dot icon12/01/2023
Director's details changed for Mr Ouda Saleh on 2022-06-26
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Appointment of Steven Perrett as a director on 2022-06-27
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Registered office address changed from First Floor 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-20
dot icon20/06/2022
Appointment of Firstport Secretarial Limited as a secretary on 2022-06-20
dot icon20/06/2022
Termination of appointment of Koichi Nicholas as a secretary on 2022-06-20
dot icon20/06/2022
Termination of appointment of Charlie John Sykes as a director on 2022-06-20
dot icon20/06/2022
Termination of appointment of Annabelle Elizabeth Sykes as a director on 2022-06-20
dot icon20/06/2022
Termination of appointment of Andrew James Strong as a director on 2022-06-20
dot icon20/06/2022
Appointment of Mr Ouda Saleh as a director on 2022-06-20
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Director's details changed for Mr Charlie John Sykes on 2021-11-23
dot icon13/01/2022
Director's details changed for Miss Annabelle Elizabeth Sykes on 2021-11-23
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Appointment of Mr Charlie John Sykes as a director on 2021-04-06
dot icon23/04/2021
Appointment of Miss Annabelle Elizabeth Sykes as a director on 2021-04-06
dot icon23/04/2021
Termination of appointment of John Jac Sykes as a director on 2021-04-06
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon10/02/2021
Director's details changed for Mr Andrew James Strong on 2020-12-31
dot icon10/02/2021
Director's details changed for Mr John Jac Sykes on 2020-12-31
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Director's details changed for Mr John Jac Sykes on 2020-06-12
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Director's details changed for Mr Andrew James Strong on 2019-12-15
dot icon07/10/2019
Cessation of John Jac Sykes as a person with significant control on 2018-12-31
dot icon07/10/2019
Notification of Atlantis Estates Ltd as a person with significant control on 2018-12-31
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/01/2018
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE England to First Floor 23/24 Market Place Reading Berkshire RG1 2DE on 2018-01-12
dot icon11/01/2018
Director's details changed for Mr John Jac Sykes on 2017-12-30
dot icon11/01/2018
Director's details changed for Mr Andrew James Strong on 2017-12-30
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Appointment of Mr Koichi Nicholas as a secretary on 2017-07-28
dot icon31/07/2017
Termination of appointment of Tina Marie Watkin as a secretary on 2017-07-28
dot icon13/04/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Andrew James Strong as a secretary on 2016-04-01
dot icon01/04/2016
Termination of appointment of Tina Marie Watkin as a director on 2016-03-31
dot icon01/04/2016
Appointment of Tina Marie Watkin as a secretary on 2016-04-01
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Director's details changed for Mr John Jac Sykes on 2015-11-11
dot icon11/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon11/11/2015
Director's details changed for Mr John Jac Sykes on 2015-11-11
dot icon17/07/2015
Director's details changed for Mr John Anthony Sykes on 2015-07-17
dot icon17/07/2015
Director's details changed for Miss Tina Marie Watkin on 2015-07-17
dot icon17/07/2015
Director's details changed for Mr John Anthony Sykes on 2015-07-17
dot icon17/07/2015
Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 23-24 Market Place Reading Berkshire RG1 2DE on 2015-07-17
dot icon17/07/2015
Director's details changed for Mr Andrew James Strong on 2015-07-17
dot icon17/07/2015
Director's details changed for Miss Tina Marie Watkin on 2015-07-17
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom on 2014-04-03
dot icon08/11/2013
Termination of appointment of James Hathaway as a director
dot icon18/07/2013
Appointment of Miss Tina Marie Watkin as a director
dot icon01/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Director's details changed for Mr Andrew James Strong on 2012-01-02
dot icon18/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon18/04/2012
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE England on 2012-04-18
dot icon28/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Heather Smith as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Director's details changed for Miss Heather Ruth Smith on 2010-04-23
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Secretary's details changed for Mr Andrew James Strong on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr James Stephen Hathaway on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Andrew James Strong on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr John Anthony Sykes on 2010-03-31
dot icon25/11/2009
Appointment of Miss Heather Ruth Smith as a director
dot icon27/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/08/2009
Secretary appointed andrew james strong
dot icon21/08/2009
Appointment terminated secretary sally sykes
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Director's change of particulars / andrew strong / 31/03/2009
dot icon31/03/2009
Location of debenture register
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Director's change of particulars / james hathaway / 31/03/2009
dot icon31/03/2009
Director's change of particulars / john sykes / 31/03/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from 23-24 market place reading berkshire RG1 2DE united kingdom
dot icon31/03/2009
Secretary's change of particulars / sally sykes / 31/03/2009
dot icon20/01/2009
Appointment terminated director sally sykes
dot icon20/01/2009
Director's change of particulars / john sykes / 20/01/2009
dot icon20/01/2009
Director's change of particulars / james hathaway / 20/01/2009
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 23-24 market place reading berkshire RG1 2DE uk
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Location of debenture register
dot icon24/11/2008
Secretary appointed mrs sally sykes
dot icon24/11/2008
Appointment terminated secretary rebecca davies
dot icon11/11/2008
Director's change of particulars / andrew strong / 11/11/2008
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/08/2008
Registered office changed on 18/08/2008 from atlantis house, 122 castle street, reading berkshire RG1 7RG
dot icon29/01/2008
New director appointed
dot icon14/12/2007
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon29/10/2007
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, James Stephen
Director
29/10/2007 - 06/11/2013
13
Watkin, Tina Marie
Secretary
01/04/2016 - 28/07/2017
-
Nicholas, Koichi
Secretary
28/07/2017 - 20/06/2022
-
Davies, Rebecca Jane
Secretary
29/10/2007 - 24/11/2008
-
Strong, Andrew James
Secretary
20/01/2009 - 01/04/2016
-

Persons with Significant Control

4
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 SECRETARIES LIMITED

ATLANTIS SECRETARIES LIMITED is an(a) Active company incorporated on 29/10/2007 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 3 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 SECRETARIES LIMITED?

toggle

ATLANTIS SECRETARIES LIMITED is currently Active. It was registered on 29/10/2007 .

Where is ATLANTIS SECRETARIES LIMITED located?

toggle

ATLANTIS SECRETARIES LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does ATLANTIS SECRETARIES LIMITED do?

toggle

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

What is the latest filing for ATLANTIS SECRETARIES LIMITED?

toggle

The latest filing was on 02/02/2026: Secretary's details changed for Firstport Secretarial Limited on 2026-02-02.