ATLAS INDUSTRIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ATLAS INDUSTRIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05353195

Incorporation date

04/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon19/03/2026
Replacement Filing of Confirmation Statement dated 2026-02-02
dot icon19/02/2026
Director's details changed for Mr Stephen John Harlow on 2026-02-19
dot icon19/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 2020-10-06
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon18/04/2018
Notification of a person with significant control statement
dot icon18/04/2018
Cessation of Atlas Industries Limited as a person with significant control on 2018-04-18
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Resolutions
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon23/11/2017
Change of details for Atlas Industries Limited as a person with significant control on 2017-11-22
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Matthew Dean Parkes as a director on 2017-07-28
dot icon18/07/2017
Appointment of Mr Stephen John Harlow as a director on 2017-07-11
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Christopher Richard Leslie Colbourne as a director on 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Matthew Dean Parkes on 2016-02-17
dot icon08/09/2015
Appointment of Mr Matthew Dean Parkes as a director on 2015-09-01
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/09/2014
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 2014-09-10
dot icon29/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon27/03/2014
Register(s) moved to registered office address
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon10/12/2012
Register(s) moved to registered inspection location
dot icon10/12/2012
Register inspection address has been changed
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/11/2011
Registered office address changed from 79-81 Paul Street London EC2A 4NQ on 2011-11-08
dot icon08/06/2011
Termination of appointment of Alain Waha as a director
dot icon07/06/2011
Appointment of Mr Christopher Richard Leslie Colbourne as a director
dot icon12/04/2011
Termination of appointment of Andrew Herdman as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Andrew Herdman as a director
dot icon16/07/2010
Appointment of Andrew Herdman as a director
dot icon16/07/2010
Termination of appointment of Nigel Ford as a director
dot icon16/07/2010
Termination of appointment of Andrew Kay as a director
dot icon16/07/2010
Registered office address changed from 3Rd Floor, 19-21 Hatton Garden London EC1N 8BA on 2010-07-16
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Andrew Macdonald Kay on 2010-02-04
dot icon15/02/2010
Appointment of Nigel John Ford as a director
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 04/02/09; full list of members
dot icon21/12/2008
Appointment terminated director joseph woolf
dot icon21/12/2008
Director appointed alain henri waha
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Appointment terminated secretary philip rodgers
dot icon28/02/2008
Return made up to 04/02/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 04/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 04/02/06; full list of members
dot icon16/02/2006
Location of debenture register
dot icon16/02/2006
Location of register of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: 19-21 hatton garden london EC1N 8BA
dot icon21/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon29/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colbourne, Christopher Richard Leslie
Director
23/05/2011 - 30/12/2015
16
Woolf, Joseph Michael
Director
03/02/2005 - 03/12/2008
3
Waha, Alain Henri
Director
03/12/2008 - 25/05/2011
5
Kay, Andrew Macdonald
Director
03/02/2005 - 04/06/2010
7
Mr Stephen John Harlow
Director
11/07/2017 - Present
27

Persons with Significant Control

1
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 INDUSTRIES (UK) LIMITED

ATLAS INDUSTRIES (UK) LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There is currently 1 active director 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 INDUSTRIES (UK) LIMITED?

toggle

ATLAS INDUSTRIES (UK) LIMITED is currently Active. It was registered on 04/02/2005 .

Where is ATLAS INDUSTRIES (UK) LIMITED located?

toggle

ATLAS INDUSTRIES (UK) LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does ATLAS INDUSTRIES (UK) LIMITED do?

toggle

ATLAS INDUSTRIES (UK) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ATLAS INDUSTRIES (UK) LIMITED?

toggle

The latest filing was on 19/03/2026: Replacement Filing of Confirmation Statement dated 2026-02-02.