ATLAS INC LIMITED

Register to unlock more data on OkredoRegister

ATLAS INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07623514

Incorporation date

05/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Link House, 25 West Street, Poole BH15 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon01/04/2026
Change of details for Mr William Richard John Unwin as a person with significant control on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr William Richard John Unwin on 2026-04-01
dot icon24/03/2026
Director's details changed for Mr Steven Blemings on 2021-01-04
dot icon24/03/2026
Change of details for Mr Steven Blemings as a person with significant control on 2021-01-04
dot icon24/03/2026
Director's details changed for Mr Paul Douglas Atkinson on 2025-11-05
dot icon24/03/2026
Change of details for Mr Paul Atkinson as a person with significant control on 2025-11-05
dot icon23/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon09/09/2024
Director's details changed for Mr William Richard John Unwin on 2024-09-09
dot icon17/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2023
Compulsory strike-off action has been discontinued
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon15/05/2023
Director's details changed for Mr William Richard John Unwin on 2023-05-15
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon28/05/2020
Director's details changed for Mr Paul Douglas Atkinson on 2020-05-21
dot icon28/05/2020
Change of details for Mr Paul Atkinson as a person with significant control on 2020-05-21
dot icon07/06/2019
Confirmation statement made on 2019-05-05 with updates
dot icon07/06/2019
Change of details for Mr Steven Blemings as a person with significant control on 2019-06-07
dot icon07/06/2019
Notification of Paul Atkinson as a person with significant control on 2018-05-03
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/04/2019
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY England to Link House 25 West Street Poole BH15 1LD on 2019-04-01
dot icon01/04/2019
Change of details for Mr Stephen Blemings as a person with significant control on 2019-04-01
dot icon29/03/2019
Change of details for Mr William Richard John Unwin as a person with significant control on 2019-03-29
dot icon29/03/2019
Change of details for Mr Stephen Blemings as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Paul Douglas Atkinson on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Steven Blemings on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr William Richard John Unwin on 2019-03-29
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon11/05/2018
Appointment of Mr Paul Atkinson as a director on 2018-05-03
dot icon03/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon10/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/11/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2015
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to The Outlook Ling Road Poole Dorset BH12 4PY on 2015-08-28
dot icon13/06/2015
Compulsory strike-off action has been discontinued
dot icon11/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Steven Blemings on 2015-05-05
dot icon11/06/2015
Registered office address changed from 4 Yelverton Road Bournemouth Dorset BH1 1DF to 31-33 Commercial Road Poole Dorset BH14 0HU on 2015-06-11
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon04/03/2015
Termination of appointment of Christopher Anthony Culley as a director on 2012-05-31
dot icon24/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Steven Blemings on 2014-05-05
dot icon23/06/2014
Termination of appointment of Steven Blemings as a director
dot icon23/06/2014
Director's details changed for Mr William Unwin on 2014-05-05
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/06/2013
Register inspection address has been changed from The Old Bakery 23a Wothington Crescent Poole Dorset BH14 8BW England
dot icon10/06/2013
Change of share class name or designation
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-21
dot icon25/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/10/2012
Appointment of Mr Steven Blemings as a director
dot icon19/09/2012
Termination of appointment of Steven Blemings as a director
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon11/09/2012
Registered office address changed from Suite 1 26 Kennington Road Nuffield Industrial Estate Poole Dorset BH17 0GF England on 2012-09-11
dot icon03/07/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon03/07/2012
Register inspection address has been changed
dot icon03/07/2012
Appointment of Mr Steven Blemings as a director
dot icon19/04/2012
Appointment of Mr Steven Blemings as a director
dot icon27/06/2011
Appointment of Mr Christopher Anthony Culley as a director
dot icon05/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
05/05/2026
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
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
778.42K
-
0.00
572.00
-
2022
3
709.02K
-
0.00
511.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blemings, Steven
Director
19/04/2012 - Present
14
Blemings, Steven
Director
19/09/2012 - 05/05/2014
14
Blemings, Steven
Director
18/04/2012 - 19/09/2012
14
Culley, Christopher Anthony
Director
26/06/2011 - 31/05/2012
22
Atkinson, Paul Douglas
Director
03/05/2018 - Present
7

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+
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 INC LIMITED

ATLAS INC LIMITED is an(a) Active company incorporated on 05/05/2011 with the registered office located at Link House, 25 West Street, Poole BH15 1LD. There are currently 3 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 INC LIMITED?

toggle

ATLAS INC LIMITED is currently Active. It was registered on 05/05/2011 .

Where is ATLAS INC LIMITED located?

toggle

ATLAS INC LIMITED is registered at Link House, 25 West Street, Poole BH15 1LD.

What does ATLAS INC LIMITED do?

toggle

ATLAS INC LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for ATLAS INC LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr William Richard John Unwin as a person with significant control on 2026-04-01.