ATLAS IDENTITY LIMITED

Register to unlock more data on OkredoRegister

ATLAS IDENTITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07568383

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House 29 Finsbury Circus, Unit 520-521, 3rd Floor, London EC2M 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon20/04/2026
Change of details for Intragen Holdings Limited as a person with significant control on 2026-04-20
dot icon20/04/2026
Registered office address changed from Salisbury House 29 Finsbury Circus Unit 520-521, 6th Floor London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus Unit 520-521, 3rd Floor London EC2M 5SQ on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Alexander George Fagioli on 2026-04-20
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon21/01/2026
Director's details changed for Mr Alexander George Fagioli on 2026-01-07
dot icon19/01/2026
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to Salisbury House 29 Finsbury Circus Unit 520-521, 6th Floor London EC2M 5SQ on 2026-01-19
dot icon19/01/2026
Change of details for Intragen Holdings Limited as a person with significant control on 2026-01-07
dot icon12/11/2025
Satisfaction of charge 075683830001 in full
dot icon12/11/2025
Satisfaction of charge 075683830002 in full
dot icon21/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/07/2025
Registration of charge 075683830002, created on 2025-07-09
dot icon09/04/2025
Termination of appointment of Martin Gerard Ward as a director on 2025-04-09
dot icon26/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon21/08/2024
Memorandum and Articles of Association
dot icon21/08/2024
Resolutions
dot icon14/08/2024
Registration of charge 075683830001, created on 2024-08-13
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Particulars of variation of rights attached to shares
dot icon17/07/2024
Notification of Intragen Holdings Limited as a person with significant control on 2024-07-04
dot icon17/07/2024
Cessation of Agnieszka Williams as a person with significant control on 2024-07-04
dot icon17/07/2024
Cessation of Stephen George Williams as a person with significant control on 2024-07-04
dot icon17/07/2024
Appointment of Mr Martin Gerard Ward as a director on 2024-07-04
dot icon17/07/2024
Appointment of Mr Alexander George Fagioli as a director on 2024-07-04
dot icon17/07/2024
Termination of appointment of Agnieszka Williams as a director on 2024-07-04
dot icon17/07/2024
Termination of appointment of Stephen George Williams as a director on 2024-07-04
dot icon17/07/2024
Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to 146 New London Road Chelmsford Essex CM2 0AW on 2024-07-17
dot icon17/07/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon05/07/2024
Resolutions
dot icon05/07/2024
Memorandum and Articles of Association
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon19/09/2023
Amended micro company accounts made up to 2023-03-31
dot icon14/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/12/2019
Change of details for Mrs Agnieszka Williams as a person with significant control on 2019-11-11
dot icon10/12/2019
Change of details for Mr Stephen George Williams as a person with significant control on 2019-11-11
dot icon10/12/2019
Change of details for Mr Stephen George Williams as a person with significant control on 2019-11-11
dot icon09/12/2019
Director's details changed for Mr Stephen George Williams on 2019-11-11
dot icon09/12/2019
Director's details changed for Mrs Agnieszka Williams on 2019-11-11
dot icon09/12/2019
Registered office address changed from 12 Burgh Mount Banstead Surrey SM7 1ER England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Stephen George Williams on 2019-11-11
dot icon09/12/2019
Director's details changed for Mrs Agnieszka Williams on 2019-11-11
dot icon09/12/2019
Change of details for Mrs Agnieszka Williams as a person with significant control on 2019-11-11
dot icon09/12/2019
Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 12 Burgh Mount Banstead Surrey SM7 1ER on 2019-12-09
dot icon11/11/2019
Director's details changed for Mr Stephen George Williams on 2019-11-11
dot icon11/11/2019
Change of details for Mr Stephen George Williams as a person with significant control on 2019-11-11
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon25/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Registered office address changed from 95 Alberta Avenue Sutton Surrey SM1 2LG to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2018-07-19
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/12/2016
Resolutions
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Stephen George Williams on 2015-01-05
dot icon18/03/2015
Director's details changed for Mrs Agnieszka Williams on 2015-01-05
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 2011-06-01
dot icon17/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£98,866.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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
853.16K
-
0.00
-
-
2022
3
1.22M
-
0.00
-
-
2023
3
1.82M
-
0.00
98.87K
-
2023
3
1.82M
-
0.00
98.87K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.82M £Ascended49.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Agnieszka Williams
Director
17/03/2011 - 04/07/2024
-
Ward, Martin Gerard
Director
04/07/2024 - 09/04/2025
10
Mr Stephen George Williams
Director
17/03/2011 - 04/07/2024
2
Fagioli, Alexander George
Director
04/07/2024 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLAS IDENTITY LIMITED

ATLAS IDENTITY LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at Salisbury House 29 Finsbury Circus, Unit 520-521, 3rd Floor, London EC2M 5SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS IDENTITY LIMITED?

toggle

ATLAS IDENTITY LIMITED is currently Active. It was registered on 17/03/2011 .

Where is ATLAS IDENTITY LIMITED located?

toggle

ATLAS IDENTITY LIMITED is registered at Salisbury House 29 Finsbury Circus, Unit 520-521, 3rd Floor, London EC2M 5SQ.

What does ATLAS IDENTITY LIMITED do?

toggle

ATLAS IDENTITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATLAS IDENTITY LIMITED have?

toggle

ATLAS IDENTITY LIMITED had 3 employees in 2023.

What is the latest filing for ATLAS IDENTITY LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Intragen Holdings Limited as a person with significant control on 2026-04-20.