ATLAS NAVIGATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLAS NAVIGATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984986

Incorporation date

31/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wingate Business Exchange 64-66 Wingate Square, Office 9, London SW4 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1994)
dot icon21/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/01/2026
Registered office address changed from Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF England to Wingate Business Exchange 64-66 Wingate Square Office 9 London SW4 0AF on 2026-01-16
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Satisfaction of charge 40 in full
dot icon08/01/2024
Satisfaction of charge 42 in full
dot icon08/01/2024
Satisfaction of charge 44 in full
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Change of details for Mr Paul Johan Vogt as a person with significant control on 2021-02-04
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from 15 Devonshire Square London EC2M 4YW to Wingate Business Exchange 64-66 Wingate Square, Office 8 London SW4 0AF on 2021-05-25
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/10/2018
Satisfaction of charge 37 in full
dot icon22/10/2018
Satisfaction of charge 39 in full
dot icon22/10/2018
Satisfaction of charge 41 in full
dot icon22/10/2018
Satisfaction of charge 38 in full
dot icon22/10/2018
Satisfaction of charge 43 in full
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Change of details for Mr Paul Johan Vogt as a person with significant control on 2018-05-10
dot icon21/06/2018
Director's details changed for Mr Paul Johan Vogt on 2018-05-10
dot icon09/01/2018
Satisfaction of charge 029849860045 in full
dot icon09/01/2018
Satisfaction of charge 029849860046 in full
dot icon09/01/2018
Satisfaction of charge 029849860047 in full
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Satisfaction of charge 27 in full
dot icon30/01/2015
Satisfaction of charge 28 in full
dot icon30/01/2015
Satisfaction of charge 26 in full
dot icon30/01/2015
Satisfaction of charge 25 in full
dot icon30/01/2015
Satisfaction of charge 29 in full
dot icon30/01/2015
Satisfaction of charge 30 in full
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Satisfaction of charge 24 in full
dot icon29/08/2014
Satisfaction of charge 22 in full
dot icon29/08/2014
Satisfaction of charge 23 in full
dot icon31/07/2014
Satisfaction of charge 18 in full
dot icon31/07/2014
Satisfaction of charge 21 in full
dot icon31/07/2014
Satisfaction of charge 19 in full
dot icon31/07/2014
Satisfaction of charge 17 in full
dot icon31/07/2014
Satisfaction of charge 20 in full
dot icon11/07/2014
Registered office address changed from C/O Vogt & Maguire Limited 20 St Dunstans Hill London EC3R 8HL on 2014-07-11
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Registration of charge 029849860045
dot icon06/08/2013
Registration of charge 029849860047
dot icon06/08/2013
Registration of charge 029849860046
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Duplicate mortgage certificatecharge no:40
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 40
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 43
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 44
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 41
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 42
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 37
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 38
dot icon23/08/2010
Particulars of a mortgage or charge / charge no: 39
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Claire Hannah Vogt on 2009-10-01
dot icon03/11/2009
Director's details changed for Paul Johan Vogt on 2009-10-01
dot icon03/11/2009
Director's details changed for Charlotte Jenny Vogt on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Claire Hannah Vogt on 2009-10-01
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Auditor's resignation
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Duplicate mortgage certificatecharge no:36
dot icon20/05/2008
Duplicate mortgage certificatecharge no:35
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 34
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 36
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 35
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 28
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 29
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 30
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon06/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Return made up to 31/10/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
New director appointed
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon08/11/2002
Return made up to 31/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 31/10/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Secretary's particulars changed
dot icon05/11/1997
Return made up to 31/10/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 31/10/96; no change of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 31/10/95; full list of members
dot icon17/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon04/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon20/12/1994
Certificate of change of name
dot icon15/12/1994
Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon12/12/1994
New secretary appointed;director resigned
dot icon12/12/1994
Secretary resigned;director resigned;new director appointed
dot icon31/10/1994
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
31/12/2024
dot iconNext confirmation date
31/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54M
-
0.00
3.96K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vogt, Paul Johan
Director
08/12/1994 - Present
10
Vogt, Claire Hannah
Director
31/01/2002 - Present
4
Chalmers, Alastair Shand
Director
06/12/1994 - 31/01/2002
1
Vogt, Charlotte Jenny
Director
06/12/2004 - Present
6
Vogt, Claire Hannah
Secretary
08/12/1994 - Present
6

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 NAVIGATION COMPANY LIMITED

ATLAS NAVIGATION COMPANY LIMITED is an(a) Active company incorporated on 31/10/1994 with the registered office located at Wingate Business Exchange 64-66 Wingate Square, Office 9, London SW4 0AF. There are currently 4 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 NAVIGATION COMPANY LIMITED?

toggle

ATLAS NAVIGATION COMPANY LIMITED is currently Active. It was registered on 31/10/1994 .

Where is ATLAS NAVIGATION COMPANY LIMITED located?

toggle

ATLAS NAVIGATION COMPANY LIMITED is registered at Wingate Business Exchange 64-66 Wingate Square, Office 9, London SW4 0AF.

What does ATLAS NAVIGATION COMPANY LIMITED do?

toggle

ATLAS NAVIGATION COMPANY LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ATLAS NAVIGATION COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-12-31.