ATLAS RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLAS RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162305

Incorporation date

16/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Timber Wharf, 32 Worsley Street, Manchester M15 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon22/04/2026
Replacement Filing of Confirmation Statement dated 2026-02-17
dot icon25/03/2026
Change of details for Mr Colin William Skinner as a person with significant control on 2026-03-25
dot icon24/03/2026
Notification of Colin William Skinner as a person with significant control on 2026-03-19
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon21/11/2024
Satisfaction of charge 041623050001 in full
dot icon21/11/2024
Satisfaction of charge 041623050002 in full
dot icon23/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon21/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon24/01/2022
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 109 Timber Wharf 32 Worsley Street Manchester M15 4NX on 2022-01-24
dot icon27/04/2021
Change of share class name or designation
dot icon27/04/2021
Change of share class name or designation
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Resolutions
dot icon04/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon08/02/2021
Appointment of Mr Mark Francis Kenny as a director on 2021-02-08
dot icon22/10/2020
Director's details changed for Mr Colin William Skinner on 2020-10-21
dot icon24/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon11/05/2020
Registration of charge 041623050002, created on 2020-04-29
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/01/2020
Registration of charge 041623050001, created on 2020-01-27
dot icon08/10/2019
Termination of appointment of Mark Francis Kenny as a director on 2019-10-08
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon11/09/2017
Cancellation of shares. Statement of capital on 2017-08-15
dot icon11/09/2017
Purchase of own shares.
dot icon03/07/2017
Resolutions
dot icon29/06/2017
Change of share class name or designation
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon13/09/2016
Cancellation of shares. Statement of capital on 2016-08-15
dot icon13/09/2016
Purchase of own shares.
dot icon02/09/2016
Cancellation of shares. Statement of capital on 2015-08-17
dot icon04/08/2016
Purchase of own shares.
dot icon11/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-11
dot icon16/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/10/2014
Purchase of own shares.
dot icon13/10/2014
Termination of appointment of Barry William Skinner as a director on 2014-08-15
dot icon09/09/2014
Cancellation of shares. Statement of capital on 2014-08-15
dot icon09/09/2014
Change of share class name or designation
dot icon09/09/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon31/12/2012
Resolutions
dot icon04/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Resolutions
dot icon09/03/2012
Resolutions
dot icon06/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon22/03/2010
Director's details changed for Colin William Skinner on 2010-03-01
dot icon22/03/2010
Director's details changed for Mr Dale Kirby Wilson on 2010-03-01
dot icon22/03/2010
Director's details changed for Barry William Skinner on 2010-03-01
dot icon22/03/2010
Secretary's details changed for Dale Kirby Wilson on 2010-03-01
dot icon22/03/2010
Director's details changed for Mark Francis Kenny on 2010-03-01
dot icon14/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/02/2008
Return made up to 16/02/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/06/2007
£ ic 4000/3840 30/03/07 £ sr 160@1=160
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon03/05/2006
Return made up to 16/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/01/2006
Director resigned
dot icon06/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/03/2005
Return made up to 16/02/05; no change of members
dot icon09/11/2004
Resolutions
dot icon25/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/02/2004
Director's particulars changed
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon12/09/2003
New director appointed
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon18/02/2003
Return made up to 16/02/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Ad 07/10/02--------- £ si 3998@1=3998 £ ic 2/4000
dot icon11/11/2002
£ nc 100/10000 07/10/02
dot icon22/04/2002
Registered office changed on 22/04/02 from: 123 deansgate manchester lancashire M3 2BU
dot icon12/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon18/02/2002
Return made up to 16/02/02; full list of members
dot icon23/01/2002
Accounting reference date shortened from 28/02/02 to 31/07/01
dot icon18/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New secretary appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon30/07/2001
Certificate of change of name
dot icon16/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+56.45 % *

* during past year

Cash in Bank

£227,691.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
261.66K
-
0.00
270.43K
-
2022
7
334.08K
-
0.00
145.54K
-
2023
7
398.28K
-
0.00
227.69K
-
2023
7
398.28K
-
0.00
227.69K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

398.28K £Ascended19.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.69K £Ascended56.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabon, Sam Grant
Director
16/02/2001 - 09/08/2001
37
Kenny, Mark Francis
Director
08/02/2021 - Present
2
Kenny, Mark Francis
Director
12/10/2001 - 08/10/2019
2
Rowland, Paul Christopher
Director
01/08/2003 - 05/12/2005
4
Wilson, Dale Kirby
Director
11/09/2001 - Present
2

Persons with Significant Control

2
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 RISK MANAGEMENT LIMITED

ATLAS RISK MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/2001 with the registered office located at 109 Timber Wharf, 32 Worsley Street, Manchester M15 4NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS RISK MANAGEMENT LIMITED?

toggle

ATLAS RISK MANAGEMENT LIMITED is currently Active. It was registered on 16/02/2001 .

Where is ATLAS RISK MANAGEMENT LIMITED located?

toggle

ATLAS RISK MANAGEMENT LIMITED is registered at 109 Timber Wharf, 32 Worsley Street, Manchester M15 4NX.

What does ATLAS RISK MANAGEMENT LIMITED do?

toggle

ATLAS RISK MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ATLAS RISK MANAGEMENT LIMITED have?

toggle

ATLAS RISK MANAGEMENT LIMITED had 7 employees in 2023.

What is the latest filing for ATLAS RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Replacement Filing of Confirmation Statement dated 2026-02-17.