ATLAS TECHNOLOGY SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

ATLAS TECHNOLOGY SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09935822

Incorporation date

05/01/2016

Size

Full

Contacts

Registered address

Registered address

New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2016)
dot icon19/04/2026
Full accounts made up to 2024-12-31
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Auditor's resignation
dot icon30/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/06/2025
Termination of appointment of Seamus Kenny Moore as a director on 2025-06-01
dot icon22/04/2025
Amended full accounts made up to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon20/08/2024
Termination of appointment of Johannah Torkelson Harrington as a director on 2024-08-19
dot icon29/04/2024
Appointment of Mr. Seamus Kenny Moore as a director on 2024-04-24
dot icon28/04/2024
Termination of appointment of Raymond James Dile as a secretary on 2024-04-24
dot icon28/04/2024
Termination of appointment of Raymond James Dile as a director on 2024-04-24
dot icon28/04/2024
Appointment of Mr James Francis Mccoy as a secretary on 2024-04-24
dot icon28/04/2024
Appointment of Mr James Francis Mccoy as a director on 2024-04-24
dot icon28/04/2024
Appointment of Mr. Patrick Robert Donoghue as a director on 2024-04-24
dot icon16/01/2024
Amended accounts for a small company made up to 2022-12-31
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Richard Andre Hammell as a secretary on 2023-09-14
dot icon03/10/2023
Appointment of Mr Raymond James Dile as a secretary on 2023-09-14
dot icon03/10/2023
Termination of appointment of Richard Andre Hammell as a director on 2023-09-14
dot icon03/10/2023
Appointment of Mr Raymond James Dile as a director on 2023-09-14
dot icon03/10/2023
Appointment of Ms Johannah Torkelson Harrington as a director on 2023-09-14
dot icon03/08/2023
Amended accounts for a small company made up to 2021-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon09/06/2023
Satisfaction of charge 099358220001 in full
dot icon22/03/2023
Registration of charge 099358220001, created on 2023-03-10
dot icon02/02/2023
Secretary's details changed for Mr Richard Andre Hammell on 2023-02-01
dot icon01/02/2023
Registered office address changed from 4th Floor Cordy House 87-95 Curtain Road London EC2A 3BS England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Richard Andre Hammell on 2023-02-01
dot icon11/01/2023
Director's details changed for Mr Richard Andre Hammell on 2022-12-09
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Change of details for Elements Global Services Inc as a person with significant control on 2022-06-01
dot icon31/05/2022
Certificate of change of name
dot icon13/10/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2021
Amended total exemption full accounts made up to 2019-01-31
dot icon20/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon08/02/2021
Registered office address changed from 4th Floor Cordy House 87-95 Curtain Road London EC2 3BS England to 4th Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2021-02-08
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Secretary's details changed for Mr Richard Andre Hammell on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Richard Andre Hammell on 2020-11-23
dot icon23/11/2020
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 4th Floor Cordy House 87-95 Curtain Road London EC2 3BS on 2020-11-23
dot icon11/09/2020
Notification of Elements Global Services Inc as a person with significant control on 2020-08-15
dot icon11/09/2020
Cessation of Richard Andre Hammell as a person with significant control on 2020-08-15
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon07/09/2020
Secretary's details changed for Mr Richard Andre Hammell on 2020-09-04
dot icon07/09/2020
Change of details for Mr Richard Andre Hammell as a person with significant control on 2020-09-04
dot icon04/09/2020
Director's details changed for Mr Richard Andre Hammell on 2020-09-04
dot icon04/09/2020
Change of details for Mr Richard Andre Hammell as a person with significant control on 2020-09-04
dot icon04/09/2020
Registered office address changed from Elements Global Services 41 Corsham Street London N1 6DR United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2020-09-04
dot icon13/05/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon08/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon19/01/2018
Registered office address changed from Dept 920a 43 Owston Road Carcroft Doncaster DN6 8DA England to Elements Global Services 41 Corsham Street London N1 6DR on 2018-01-19
dot icon10/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon10/01/2018
Notification of Richard Andre Hammell as a person with significant control on 2018-01-02
dot icon09/01/2018
Cessation of Euro-Wide Company Formations as a person with significant control on 2018-01-02
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/01/2017
Registered office address changed from Dept 920, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 920a 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-01-09
dot icon05/01/2016
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
31/12/2023
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
154.64K
-
0.00
163.10K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Andre Hammell
Director
05/01/2016 - 14/09/2023
12
Hammell, Richard Andre
Secretary
05/01/2016 - 14/09/2023
-
Harrington, Johannah Torkelson
Director
14/09/2023 - 19/08/2024
-
Dile, Raymond James
Director
14/09/2023 - 24/04/2024
-
Dile, Raymond James
Secretary
14/09/2023 - 24/04/2024
-

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 TECHNOLOGY SOLUTIONS UK LIMITED

ATLAS TECHNOLOGY SOLUTIONS UK LIMITED is an(a) Active company incorporated on 05/01/2016 with the registered office located at New Broad Street House, 35 New Broad Street, London EC2M 1NH. 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 TECHNOLOGY SOLUTIONS UK LIMITED?

toggle

ATLAS TECHNOLOGY SOLUTIONS UK LIMITED is currently Active. It was registered on 05/01/2016 .

Where is ATLAS TECHNOLOGY SOLUTIONS UK LIMITED located?

toggle

ATLAS TECHNOLOGY SOLUTIONS UK LIMITED is registered at New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does ATLAS TECHNOLOGY SOLUTIONS UK LIMITED do?

toggle

ATLAS TECHNOLOGY SOLUTIONS UK LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ATLAS TECHNOLOGY SOLUTIONS UK LIMITED?

toggle

The latest filing was on 19/04/2026: Full accounts made up to 2024-12-31.