ATLAS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ATLAS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07881156

Incorporation date

14/12/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Comms Centre Talavera Court, Darnell Way, Northampton, Northamptonshire NN3 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon19/06/2025
Termination of appointment of Colin Beckley as a director on 2025-06-18
dot icon17/06/2025
Registration of charge 078811560001, created on 2025-06-09
dot icon28/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/05/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon04/11/2024
Director's details changed for Mr Simon James Pickering on 2024-02-04
dot icon01/11/2024
Director's details changed for Mr Jamie Mark Baxter on 2024-07-24
dot icon21/10/2024
Change of details for Firtitudo Limited as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Jamie Mark Baxter on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Colin Beckley on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Samuel David Russell Lee on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Simon James Pickering on 2024-10-21
dot icon26/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/04/2022
Previous accounting period extended from 2021-08-31 to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Change of share class name or designation
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon10/11/2020
Appointment of Mr Colin Beckley as a director on 2020-11-05
dot icon10/11/2020
Appointment of Mr Jamie Mark Baxter as a director on 2020-11-05
dot icon10/11/2020
Appointment of Mr Samuel Lee as a director on 2020-11-05
dot icon10/11/2020
Cessation of James Joseph Evans as a person with significant control on 2020-11-05
dot icon10/11/2020
Notification of Firtitudo Limited as a person with significant control on 2020-11-05
dot icon10/11/2020
Cessation of Isabel Ferre Narvaez Evans as a person with significant control on 2020-11-05
dot icon10/11/2020
Termination of appointment of Robert Sweetlove as a director on 2020-11-05
dot icon10/11/2020
Termination of appointment of Isabel Ferre Narvaez Evans as a director on 2020-11-05
dot icon10/11/2020
Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD United Kingdom to The Comms Centre Talavera Court Darnell Way Northampton Northamptonshire NN3 6RW on 2020-11-10
dot icon10/11/2020
Appointment of Mr Simon James Pickering as a director on 2020-11-05
dot icon10/11/2020
Termination of appointment of James Joseph Evans as a director on 2020-11-05
dot icon25/09/2020
Micro company accounts made up to 2020-08-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon04/12/2019
-
dot icon04/12/2019
-
dot icon04/12/2019
Rectified The form TM01 was removed from the public register on 05/10/2020 as the information is invalid or ineffective
dot icon04/12/2019
Rectified The form TM01 was removed from the public register on 05/10/2020 as the information is invalid or ineffective
dot icon24/10/2019
Micro company accounts made up to 2019-08-31
dot icon04/02/2019
Termination of appointment of David John Gibson as a director on 2019-02-01
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-08-31
dot icon26/07/2018
Director's details changed for Mrs Isabel Ferre Narvaez Evans on 2018-07-17
dot icon26/07/2018
Director's details changed for Mr James Joseph Evans on 2018-07-17
dot icon26/07/2018
Director's details changed for Mr Robert Sweetlove on 2018-07-17
dot icon26/07/2018
Change of details for Mrs Isabel Ferre Narvaez Evans as a person with significant control on 2018-07-17
dot icon26/07/2018
Director's details changed for Mr David John Gibson on 2018-07-17
dot icon26/07/2018
Change of details for Mr James Joseph Evans as a person with significant control on 2018-07-17
dot icon17/07/2018
Registered office address changed from 2 Copper House Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL England to Chandos House School Lane Buckingham Bucks MK18 1HD on 2018-07-17
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Director's details changed for Mr Robert Sweetlove on 2017-12-13
dot icon14/12/2017
Director's details changed for Mr David John Gibson on 2017-12-13
dot icon14/12/2017
Director's details changed for Mr James Joseph Evans on 2017-12-13
dot icon14/12/2017
Director's details changed for Mrs Isabel Ferre Narvaez Evans on 2017-12-13
dot icon06/12/2017
Appointment of Mrs Isabel Ferre Narvaez Evans as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr James Joseph Evans as a director on 2017-12-01
dot icon29/09/2017
Appointment of Mr Robert Sweetlove as a director on 2017-05-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon30/09/2016
Registered office address changed from Unit 24-25 Broughton Grounds Lane Broughton Newport Pagnell Bucks MK16 0HZ to 2 Copper House Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL on 2016-09-30
dot icon05/07/2016
Appointment of Mr David John Gibson as a director on 2016-01-01
dot icon05/07/2016
Termination of appointment of James Evans as a director on 2016-07-05
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/03/2016
Termination of appointment of Jon Watts as a director on 2016-01-01
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/02/2014
Certificate of change of name
dot icon21/02/2014
Change of name notice
dot icon03/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon22/02/2013
Appointment of Mr Jon Watts as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon12/06/2012
Resolutions
dot icon14/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.93K
-
0.00
1.45K
-
2022
4
27.73K
-
0.00
8.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Jon-Paul
Director
06/06/2012 - 01/01/2016
2
Evans, James
Director
01/12/2017 - 05/11/2020
27
Gibson, David John
Director
01/01/2016 - 01/02/2019
5
Lee, Samuel David Russell
Director
05/11/2020 - Present
5
Evans, Isabel Ferre Narvaez
Director
01/12/2017 - 05/11/2020
6

Persons with Significant Control

3
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 SYSTEMS LIMITED

ATLAS SYSTEMS LIMITED is an(a) Active company incorporated on 14/12/2011 with the registered office located at The Comms Centre Talavera Court, Darnell Way, Northampton, Northamptonshire NN3 6RW. 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 SYSTEMS LIMITED?

toggle

ATLAS SYSTEMS LIMITED is currently Active. It was registered on 14/12/2011 .

Where is ATLAS SYSTEMS LIMITED located?

toggle

ATLAS SYSTEMS LIMITED is registered at The Comms Centre Talavera Court, Darnell Way, Northampton, Northamptonshire NN3 6RW.

What does ATLAS SYSTEMS LIMITED do?

toggle

ATLAS SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ATLAS SYSTEMS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.