ATLAS COE LIMITED

Register to unlock more data on OkredoRegister

ATLAS COE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07372254

Incorporation date

10/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Charles Crescent, Harrow HA1 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon26/01/2026
Confirmation statement made on 2025-06-29 with no updates
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon04/07/2025
Application to strike the company off the register
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/12/2024
Registered office address changed from 308 South Hill Avenue South Harrow Harrow HA2 0DU England to 7 Charles Crescent Harrow HA1 4AR on 2024-12-19
dot icon28/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon24/06/2024
Amended micro company accounts made up to 2022-09-30
dot icon14/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Appointment of Mr Purushottam Sharma as a director on 2020-06-25
dot icon29/06/2020
Notification of Purushottam Sharma as a person with significant control on 2020-06-25
dot icon29/06/2020
Cessation of Saraswati Sharma as a person with significant control on 2020-06-25
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon12/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon01/03/2019
Confirmation statement made on 2018-10-24 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/02/2018
Registered office address changed from 7 Charles Crescent Harrow HA1 4AR England to 308 South Hill Avenue South Harrow Harrow HA2 0DU on 2018-02-21
dot icon26/10/2017
Director's details changed for Mrs Sarawati Sharma on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Notification of Saraswati Sharma as a person with significant control on 2017-10-24
dot icon24/10/2017
Appointment of Mrs Sarawati Sharma as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Purushottam Sharma as a director on 2017-10-24
dot icon24/10/2017
Cessation of Purushottam Sharma as a person with significant control on 2017-10-24
dot icon28/09/2017
Termination of appointment of Dibyaswari Shrestha as a director on 2017-07-23
dot icon28/09/2017
Confirmation statement made on 2017-07-23 with updates
dot icon28/09/2017
Cessation of Dibyaswari Shrestha as a person with significant control on 2017-07-23
dot icon28/09/2017
Notification of Purushottam Sharma as a person with significant control on 2017-07-23
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2017
Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 7 Charles Crescent Harrow HA1 4AR on 2017-05-10
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/06/2016
Micro company accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon01/08/2014
Appointment of Mrs Dibyaswari Shrestha as a director on 2014-07-23
dot icon21/07/2014
Termination of appointment of Pramish Kumar Shrestha as a director on 2014-07-21
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU United Kingdom on 2012-10-30
dot icon30/10/2012
Certificate of change of name
dot icon29/10/2012
Appointment of Mr Pramish Kumar Shrestha as a director
dot icon29/10/2012
Termination of appointment of Kul Aryal as a director
dot icon20/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon20/09/2012
Registered office address changed from Suite 403 Pentax House South Hill Avenue, Northolt Road South Harrow Harrow Middlesex HA2 0DU United Kingdom on 2012-09-20
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon18/05/2011
Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 2011-05-18
dot icon04/05/2011
Registered office address changed from 10 St Margarets Avenue South Harrow Middlesex HA2 8DA England on 2011-05-04
dot icon29/12/2010
Termination of appointment of Yuba Neupane as a director
dot icon23/12/2010
Termination of appointment of Yuba Neupane as a director
dot icon10/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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
1
11.89K
-
0.00
-
-
2022
2
7.26K
-
0.00
-
-
2022
2
7.26K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

7.26K £Descended-38.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Purushottam Sharma
Director
25/06/2020 - Present
-
Mr Purushottam Sharma
Director
10/09/2010 - 24/10/2017
-
Mrs Saraswati Sharma
Director
24/10/2017 - Present
-
Shrestha, Dibyaswari
Director
23/07/2014 - 23/07/2017
1
Shrestha, Pramish Kumar
Director
29/10/2012 - 21/07/2014
4

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 ATLAS COE LIMITED

ATLAS COE LIMITED is an(a) Active company incorporated on 10/09/2010 with the registered office located at 7 Charles Crescent, Harrow HA1 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS COE LIMITED?

toggle

ATLAS COE LIMITED is currently Active. It was registered on 10/09/2010 .

Where is ATLAS COE LIMITED located?

toggle

ATLAS COE LIMITED is registered at 7 Charles Crescent, Harrow HA1 4AR.

What does ATLAS COE LIMITED do?

toggle

ATLAS COE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ATLAS COE LIMITED have?

toggle

ATLAS COE LIMITED had 2 employees in 2022.

What is the latest filing for ATLAS COE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-06-29 with no updates.