ATLAS CLOUD LIMITED

Register to unlock more data on OkredoRegister

ATLAS CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07297347

Incorporation date

28/06/2010

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne NE1 5JECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon22/10/2025
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17
dot icon22/10/2025
Termination of appointment of Jan Oosthuizen as a director on 2025-09-17
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon17/07/2025
Registration of charge 072973470002, created on 2025-07-16
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/05/2025
Appointment of Mr Jan Oosthuizen as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Adam Jeremy Tom Lovell as a director on 2025-05-01
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon25/03/2025
Satisfaction of charge 072973470001 in full
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2023-06-30
dot icon21/11/2023
Director's details changed for Mr Michael Thompson on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Peter Thomas Watson on 2023-11-20
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Solvency Statement dated 14/06/23
dot icon15/06/2023
Statement by Directors
dot icon15/06/2023
Statement of capital on 2023-06-15
dot icon20/12/2022
Accounts for a small company made up to 2022-06-30
dot icon12/08/2022
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England to 3rd Floor, Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 2022-08-12
dot icon02/08/2022
Termination of appointment of Aaron Anthony Lawson-Clark as a director on 2022-07-27
dot icon02/08/2022
Appointment of Mr Adam Jeremy Tom Lovell as a director on 2022-07-27
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/11/2021
Termination of appointment of Christopher John Morris as a director on 2021-11-26
dot icon11/11/2021
Accounts for a small company made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-06-30
dot icon03/12/2020
Director's details changed for Chris Morris on 2020-12-03
dot icon16/11/2020
Accounts for a small company made up to 2020-06-30
dot icon27/10/2020
Director's details changed for Mr Mick Thompson on 2020-07-01
dot icon21/10/2020
Notification of Mercia Fund Management Limited as a person with significant control on 2020-02-28
dot icon21/10/2020
Withdrawal of a person with significant control statement on 2020-10-21
dot icon21/10/2020
Appointment of Mr Mick Thompson as a director on 2020-07-01
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon05/05/2020
Appointment of Mr Nigel Redwood as a director on 2020-04-22
dot icon19/03/2020
Appointment of Mr Aaron Anthony Lawson-Clark as a director on 2020-02-28
dot icon19/03/2020
Termination of appointment of Nicholas Robert Arnott Sutton as a director on 2020-02-28
dot icon05/03/2020
Statement of capital following an allotment of shares on 2016-07-14
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon05/03/2020
Particulars of variation of rights attached to shares
dot icon05/03/2020
Sub-division of shares on 2016-03-14
dot icon05/03/2020
Change of share class name or designation
dot icon05/03/2020
Resolutions
dot icon04/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of North East Technology Fund as a person with significant control on 2020-02-28
dot icon26/11/2019
Appointment of Mr Nicholas Robert Arnott Sutton as a director on 2019-11-13
dot icon19/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon12/07/2019
Appointment of Mr Michael Paul Conn as a director on 2019-06-30
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Notification of North East Technology Fund as a person with significant control on 2016-06-09
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/12/2017
Termination of appointment of Kelvin Frank Harrison as a director on 2017-12-12
dot icon05/10/2017
Registered office address changed from The Mezzanine 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 2017-10-05
dot icon31/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon31/07/2017
Termination of appointment of Malcolm Smith as a director on 2017-01-31
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/02/2017
Termination of appointment of John Sampson as a director on 2017-02-10
dot icon11/02/2017
Resolutions
dot icon10/02/2017
Termination of appointment of Adam Waugh as a director on 2017-02-10
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon31/01/2017
Second filing of the annual return made up to 2016-06-28
dot icon25/11/2016
Appointment of Mr Malcolm Smith as a director on 2016-11-01
dot icon02/08/2016
Annual return
dot icon02/08/2016
Appointment of Mr Kelvin Frank Harrison as a director on 2015-09-10
dot icon02/08/2016
Termination of appointment of Phil Richardson as a director on 2016-04-06
dot icon22/12/2015
Cancellation of shares. Statement of capital on 2015-06-09
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon23/07/2015
Change of share class name or designation
dot icon23/07/2015
Resolutions
dot icon23/07/2015
Purchase of own shares.
dot icon13/07/2015
Current accounting period shortened from 2015-05-31 to 2014-06-30
dot icon11/06/2015
Termination of appointment of Philip Peter Ferguson Upton as a director on 2015-06-11
dot icon08/05/2015
Registered office address changed from , Office 1a 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF to The Mezzanine 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2015-05-08
dot icon12/03/2015
Appointment of Mr Adam Waugh as a director on 2014-06-29
dot icon05/11/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon27/08/2014
Registration of charge 072973470001, created on 2014-08-18
dot icon26/06/2014
Certificate of change of name
dot icon17/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-28
dot icon17/06/2014
Previous accounting period shortened from 2014-12-28 to 2014-05-31
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon12/06/2014
Resolutions
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-28
dot icon26/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon25/07/2013
Registered office address changed from , Office 3B 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF, United Kingdom on 2013-07-25
dot icon19/07/2013
Appointment of Mr John Sampson as a director
dot icon18/07/2013
Termination of appointment of John Richardson as a director
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon17/12/2012
Resolutions
dot icon25/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/08/2012
Termination of appointment of Jim Brown as a director
dot icon25/08/2012
Director's details changed for Mr Phil Richardson on 2012-06-28
dot icon25/06/2012
Appointment of Chris Morris as a director
dot icon24/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon24/06/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-28
dot icon14/02/2012
Appointment of Mr Philip Peter Ferguson Upton as a director
dot icon13/02/2012
Appointment of Mr Jim Brown as a director
dot icon13/02/2012
Appointment of Mr Peter Thomas Watson as a director
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-07-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon13/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-28
dot icon03/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/08/2011
Registered office address changed from , 1 the Poplars, Gosforth, Newcastle upon Tyne, NE3 4AE, England on 2011-08-03
dot icon25/11/2010
Appointment of Mr John Charles Richardson as a director
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon28/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
890.42K
-
0.00
781.19K
-
2022
25
316.30K
-
0.00
202.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Adam Jeremy Tom
Director
27/07/2022 - 01/05/2025
3
Redwood, Nigel
Director
22/04/2020 - Present
25
Watson, Peter Thomas
Director
20/01/2012 - Present
4
Conn, Michael Paul
Director
30/06/2019 - Present
1
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
17/09/2025 - Present
157

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 ATLAS CLOUD LIMITED

ATLAS CLOUD LIMITED is an(a) Active company incorporated on 28/06/2010 with the registered office located at 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne NE1 5JE. There are currently 5 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 ATLAS CLOUD LIMITED?

toggle

ATLAS CLOUD LIMITED is currently Active. It was registered on 28/06/2010 .

Where is ATLAS CLOUD LIMITED located?

toggle

ATLAS CLOUD LIMITED is registered at 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne NE1 5JE.

What does ATLAS CLOUD LIMITED do?

toggle

ATLAS CLOUD LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ATLAS CLOUD LIMITED?

toggle

The latest filing was on 22/10/2025: Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17.