ATLAS JET LIMITED

Register to unlock more data on OkredoRegister

ATLAS JET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12985151

Incorporation date

30/10/2020

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 6 South Molton Street, London W1K 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2020)
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Memorandum and Articles of Association
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon14/10/2025
Micro company accounts made up to 2024-10-31
dot icon30/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon05/06/2024
Micro company accounts made up to 2023-10-31
dot icon03/04/2024
Second filing of Confirmation Statement dated 2023-10-24
dot icon25/03/2024
Appointment of Mr Stuart Mcneill as a director on 2023-04-01
dot icon25/03/2024
Statement of capital following an allotment of shares on 2023-09-25
dot icon25/03/2024
Notification of Knightsbridge Circle Limited as a person with significant control on 2023-09-25
dot icon21/02/2024
Change of details for Mr Connor Millar as a person with significant control on 2024-02-14
dot icon20/02/2024
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to International House 6 South Molton Street London W1K 5QF on 2024-02-20
dot icon20/02/2024
Change of details for Mr Connor Millar as a person with significant control on 2024-02-14
dot icon20/02/2024
Change of details for Mr Toby Hayton as a person with significant control on 2024-02-14
dot icon20/02/2024
Director's details changed for Mr Toby Hayton on 2024-02-14
dot icon20/02/2024
Director's details changed for Mr Connor Millar on 2024-02-14
dot icon20/02/2024
Director's details changed for Mr Connor Millar on 2024-02-14
dot icon01/11/2023
Change of details for Mr Connor Millar as a person with significant control on 2023-10-13
dot icon31/10/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-10-31
dot icon31/10/2023
Director's details changed for Mr Connor Millar on 2023-10-13
dot icon31/10/2023
Change of details for Mr Connor Millar as a person with significant control on 2023-10-13
dot icon31/10/2023
Director's details changed for Mr Connor Millar on 2023-10-13
dot icon31/10/2023
24/10/23 Statement of Capital gbp 277
dot icon28/04/2023
Micro company accounts made up to 2022-10-31
dot icon25/04/2023
Particulars of variation of rights attached to shares
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon21/03/2023
Director's details changed for Mr Connor Millar on 2023-03-20
dot icon21/03/2023
Change of details for Mr Connor Millar as a person with significant control on 2023-03-20
dot icon21/03/2023
Change of details for Mr Connor Millar as a person with significant control on 2023-03-21
dot icon21/03/2023
Cessation of Jordan Whitney Waring as a person with significant control on 2023-03-16
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-10-31
dot icon16/12/2021
Confirmation statement made on 2021-10-29 with updates
dot icon26/02/2021
Director's details changed for Mr Connor Millar on 2021-02-26
dot icon17/02/2021
Director's details changed for Mr Toby Hayton on 2021-02-17
dot icon17/02/2021
Change of details for Mr Toby Hayton as a person with significant control on 2021-02-17
dot icon17/02/2021
Registered office address changed from Armstrong Watson Bridge Mills Stramongate Kendal LA9 4BD England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-02-17
dot icon27/11/2020
Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom to Armstrong Watson Bridge Mills Stramongate Kendal LA9 4BD on 2020-11-27
dot icon30/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.91K
-
0.00
-
-
2022
2
77.31K
-
0.00
-
-
2022
2
77.31K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

77.31K £Descended-28.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcneill, Stuart
Director
01/04/2023 - Present
-
Mr Connor Millar
Director
30/10/2020 - Present
2
Mr Toby Hayton
Director
30/10/2020 - Present
2

Persons with Significant Control

5
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 JET LIMITED

ATLAS JET LIMITED is an(a) Active company incorporated on 30/10/2020 with the registered office located at International House, 6 South Molton Street, London W1K 5QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS JET LIMITED?

toggle

ATLAS JET LIMITED is currently Active. It was registered on 30/10/2020 .

Where is ATLAS JET LIMITED located?

toggle

ATLAS JET LIMITED is registered at International House, 6 South Molton Street, London W1K 5QF.

What does ATLAS JET LIMITED do?

toggle

ATLAS JET LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

How many employees does ATLAS JET LIMITED have?

toggle

ATLAS JET LIMITED had 2 employees in 2022.

What is the latest filing for ATLAS JET LIMITED?

toggle

The latest filing was on 02/12/2025: Resolutions.