ATLAS ICS LIMITED

Register to unlock more data on OkredoRegister

ATLAS ICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10683655

Incorporation date

22/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Perry Road, Harlow CM18 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon09/03/2026
Amended total exemption full accounts made up to 2024-06-30
dot icon02/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/11/2025
Registered office address changed from Unit 7 Edmonton Trade Park 10 Advent Way Edmonton London N18 3AJ England to 7-8 Perry Road Harlow CM18 7NS on 2025-11-18
dot icon01/08/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon26/04/2023
Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to Unit 7 Edmonton Trade Park 10 Advent Way Edmonton London N18 3AJ on 2023-04-26
dot icon19/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Change of details for Yesim Ulgu as a person with significant control on 2021-01-13
dot icon05/12/2022
Notification of Saim Ulgu as a person with significant control on 2019-06-05
dot icon05/12/2022
Change of details for Mr Saim Ulgu as a person with significant control on 2021-01-13
dot icon05/12/2022
Director's details changed for Mr Saim Ulgu on 2021-01-13
dot icon05/12/2022
Director's details changed for Yesim Ulgu on 2021-01-13
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon01/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon06/06/2019
Appointment of Mr Saim Ulgu as a director on 2019-06-05
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon01/04/2019
Change of details for Yesim Ulgu as a person with significant control on 2019-03-22
dot icon01/04/2019
Change of details for Yesim Ulgu as a person with significant control on 2019-03-22
dot icon01/04/2019
Change of details for Yesim Ulgu as a person with significant control on 2019-03-22
dot icon29/03/2019
Cessation of Yesim Ulgu as a person with significant control on 2017-03-22
dot icon29/03/2019
Cessation of Ozer Kangal as a person with significant control on 2019-03-22
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon29/03/2019
Cessation of Ozer Kangal as a person with significant control on 2019-03-22
dot icon29/03/2019
Termination of appointment of Ozer Kangal as a director on 2019-03-22
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/04/2018
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon06/12/2017
Registered office address changed from Unit 3 Lumen House 99 Vale Road Haringay London N4 1PR England to 293 Green Lanes Palmers Green London N13 4XS on 2017-12-06
dot icon06/12/2017
Notification of Yesim Ulgu as a person with significant control on 2017-03-22
dot icon06/12/2017
Notification of Ozer Kangal as a person with significant control on 2017-03-22
dot icon31/10/2017
Director's details changed for Yesim Ulgu on 2017-10-31
dot icon31/10/2017
Director's details changed for Ozer Kangal on 2017-10-31
dot icon15/09/2017
Registered office address changed from 32 Willoughby Road London N8 0JG England to Unit 3 Lumen House 99 Vale Road Haringay London N4 1PR on 2017-09-15
dot icon22/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+71.41 % *

* during past year

Cash in Bank

£23,630.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.07K
-
0.00
10.78K
-
2022
5
152.29K
-
0.00
13.79K
-
2023
5
211.69K
-
0.00
23.63K
-
2023
5
211.69K
-
0.00
23.63K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

211.69K £Ascended39.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.63K £Ascended71.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yesim Ulgu
Director
22/03/2017 - Present
-
Mr Saim Ulgu
Director
05/06/2019 - Present
-
Mr Ozer Kangal
Director
22/03/2017 - 22/03/2019
2

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 ICS LIMITED

ATLAS ICS LIMITED is an(a) Active company incorporated on 22/03/2017 with the registered office located at 7-8 Perry Road, Harlow CM18 7NS. 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 ICS LIMITED?

toggle

ATLAS ICS LIMITED is currently Active. It was registered on 22/03/2017 .

Where is ATLAS ICS LIMITED located?

toggle

ATLAS ICS LIMITED is registered at 7-8 Perry Road, Harlow CM18 7NS.

What does ATLAS ICS LIMITED do?

toggle

ATLAS ICS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ATLAS ICS LIMITED have?

toggle

ATLAS ICS LIMITED had 5 employees in 2023.

What is the latest filing for ATLAS ICS LIMITED?

toggle

The latest filing was on 09/03/2026: Amended total exemption full accounts made up to 2024-06-30.