ATLAS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ATLAS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121110

Incorporation date

02/11/1995

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon26/09/2023
Director's details changed for Emanuel Hagspiel on 2023-08-31
dot icon08/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon09/11/2022
Change of details for Thorn Lighting Limited as a person with significant control on 2016-04-06
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon14/06/2022
Termination of appointment of Matthew James Boucher as a director on 2022-06-01
dot icon14/06/2022
Appointment of Emanuel Hagspiel as a director on 2022-06-01
dot icon13/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon16/10/2018
Appointment of Mr Matthew James Boucher as a director on 2018-10-01
dot icon16/10/2018
Termination of appointment of Mark Leonard James Russell as a director on 2018-10-01
dot icon16/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/06/2018
Termination of appointment of Paul Marcus Coggins as a director on 2018-05-08
dot icon07/06/2018
Appointment of Mr Mark Leonard James Russell as a director on 2018-04-08
dot icon08/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon08/11/2017
Notification of Thorn Lighting Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon14/03/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Director's details changed for Mr Paul Marcus Coggins on 2015-01-01
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Paul Marcus Coggins as a director on 2014-10-13
dot icon14/10/2014
Termination of appointment of Martin Anton Brandt as a director on 2014-10-13
dot icon25/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/07/2013
Registered office address changed from 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon01/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon19/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/02/2012
Director's details changed for Martin Anton Brandt on 2012-01-01
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon18/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon21/10/2010
Appointment of Martin Anton Brandt as a director
dot icon21/10/2010
Termination of appointment of Thomas Spitzenpfeil as a director
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon11/11/2009
Director's details changed for Thomas Spitzenpfeil on 2009-10-01
dot icon15/06/2009
Director and secretary appointed claire therese thomson
dot icon05/06/2009
Appointment terminated director and secretary lindsay small
dot icon05/11/2008
Return made up to 02/11/08; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/03/2008
Registered office changed on 13/03/2008 from 1ST floor unit k middlesex business centre bridge road southall middlesex UB2 4AB
dot icon02/01/2008
Registered office changed on 02/01/08 from: 20 farringdon road london EC1M 3AP
dot icon15/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon02/11/2007
Return made up to 02/11/07; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon13/11/2006
Return made up to 02/11/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon14/11/2005
Return made up to 02/11/05; full list of members
dot icon19/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
New secretary appointed
dot icon09/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon08/11/2004
Return made up to 02/11/04; full list of members
dot icon28/07/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
New secretary appointed
dot icon30/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon13/12/2003
Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA
dot icon29/10/2003
Return made up to 02/11/03; full list of members
dot icon03/10/2003
New director appointed
dot icon01/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon25/01/2003
Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP
dot icon12/11/2002
Return made up to 02/11/02; full list of members
dot icon22/04/2002
Accounts for a dormant company made up to 2001-04-30
dot icon24/01/2002
Delivery ext'd 3 mth 30/04/01
dot icon09/01/2002
Director resigned
dot icon04/01/2002
Secretary resigned
dot icon18/12/2001
Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Auditor's resignation
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon27/10/2000
Director's particulars changed
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Director resigned
dot icon15/09/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon01/12/1999
Return made up to 02/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon09/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Declaration of assistance for shares acquisition
dot icon05/03/1999
Auditor's resignation
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon25/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon19/11/1998
Return made up to 02/11/98; no change of members
dot icon27/08/1998
Director's particulars changed
dot icon24/06/1998
Secretary's particulars changed
dot icon10/11/1997
Return made up to 02/11/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon08/05/1997
New director appointed
dot icon04/02/1997
Return made up to 02/11/96; full list of members
dot icon03/11/1996
Director resigned
dot icon10/09/1996
Secretary's particulars changed
dot icon31/07/1996
Accounting reference date notified as 31/03
dot icon07/03/1996
Director resigned;new director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Secretary resigned;new secretary appointed
dot icon05/01/1996
Memorandum and Articles of Association
dot icon04/01/1996
Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon08/11/1995
Certificate of change of name
dot icon02/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Leonard James Russell
Director
07/04/2018 - 30/09/2018
15
Schrader, Karl
Director
07/11/1995 - 21/02/1999
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/1995 - 07/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/11/1995 - 07/11/1995
43699
Crossley, Peter Graham
Director
07/03/1999 - 30/12/2001
30

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 INTERNATIONAL LIMITED

ATLAS INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/11/1995 with the registered office located at 55 Baker Street, London W1U 7EU. 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 INTERNATIONAL LIMITED?

toggle

ATLAS INTERNATIONAL LIMITED is currently Active. It was registered on 02/11/1995 .

Where is ATLAS INTERNATIONAL LIMITED located?

toggle

ATLAS INTERNATIONAL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does ATLAS INTERNATIONAL LIMITED do?

toggle

ATLAS INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATLAS INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-01 with no updates.