ATLAS HOUSE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ATLAS HOUSE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187092

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

801 London Road, Westcliff-On-Sea SS0 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon04/02/2026
Appointment of Mr Ben David Boulter as a director on 2026-02-04
dot icon22/07/2025
Notification of Wendy Gasper as a person with significant control on 2025-04-06
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon16/04/2025
Appointment of Mrs Wendy Gaspar as a director on 2025-04-06
dot icon15/04/2025
Termination of appointment of Timothy Paul Dobby as a director on 2025-04-06
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/11/2022
Director's details changed for Mr Timothy Paul Dobby on 2022-11-24
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon27/04/2022
Registered office address changed from 6 Nelson Street Southend-on-Sea SS1 1EF England to 801 London Road Westcliff-on-Sea SS0 9SY on 2022-04-27
dot icon21/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon23/07/2021
Termination of appointment of Westfield Financial Services Ltd as a secretary on 2021-07-23
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/11/2020
Secretary's details changed for Westfield Financial Services Ltd on 2020-11-20
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/07/2020
Registered office address changed from 7 Saling Green Basildon Essex SS15 4AS England to 6 Nelson Street Southend-on-Sea SS1 1EF on 2020-07-09
dot icon14/05/2020
Registered office address changed from 569 London Road Westcliff-on-Sea Essex SS0 9PQ England to 7 Saling Green Basildon Essex SS15 4AS on 2020-05-14
dot icon23/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea Essex SS0 9PQ on 2019-11-27
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/03/2018
Termination of appointment of Wendy Gaspar as a director on 2018-03-08
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/07/2012
Director's details changed for Ms Wendy Bridgeman on 2011-09-06
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Westfield Financial Services Ltd on 2010-07-22
dot icon30/07/2010
Director's details changed for Wendy Bridgeman on 2010-07-22
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 22/07/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/07/2008
Return made up to 22/07/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/08/2007
Return made up to 22/07/07; no change of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 22/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon18/08/2005
Return made up to 22/07/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 41 clarence street southend on sea essex SS1 1BH
dot icon02/08/2005
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon02/08/2005
Registered office changed on 02/08/05 from: tudor house, green close lane loughborough leicestershire LE11 5AS
dot icon02/08/2005
Secretary resigned
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Secretary resigned
dot icon22/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+117.34 % *

* during past year

Cash in Bank

£159,268.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.68K
-
0.00
38.36K
-
2022
0
114.96K
-
0.00
73.28K
-
2023
5
152.19K
-
0.00
159.27K
-
2023
5
152.19K
-
0.00
159.27K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

152.19K £Ascended32.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.27K £Ascended117.34 % *

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
Gaspar, Wendy
Director
13/10/2005 - 07/03/2018
2
Gaspar, Wendy
Director
06/04/2025 - Present
2
HCS SECRETARIAL LIMITED
Nominee Secretary
21/07/2004 - 21/07/2004
16015
CS COMPANY SERVICES LIMITED
Corporate Secretary
21/07/2004 - 24/07/2005
126
WESTFIELDS FINANCIAL SERVICES LIMITED
Corporate Secretary
13/10/2005 - 22/07/2021
12

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATLAS HOUSE CONSULTANCY LTD

ATLAS HOUSE CONSULTANCY LTD is an(a) Active company incorporated on 22/07/2004 with the registered office located at 801 London Road, Westcliff-On-Sea SS0 9SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS HOUSE CONSULTANCY LTD?

toggle

ATLAS HOUSE CONSULTANCY LTD is currently Active. It was registered on 22/07/2004 .

Where is ATLAS HOUSE CONSULTANCY LTD located?

toggle

ATLAS HOUSE CONSULTANCY LTD is registered at 801 London Road, Westcliff-On-Sea SS0 9SY.

What does ATLAS HOUSE CONSULTANCY LTD do?

toggle

ATLAS HOUSE CONSULTANCY LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ATLAS HOUSE CONSULTANCY LTD have?

toggle

ATLAS HOUSE CONSULTANCY LTD had 5 employees in 2023.

What is the latest filing for ATLAS HOUSE CONSULTANCY LTD?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Ben David Boulter as a director on 2026-02-04.