ATLAS UK GLOBAL ACCESS LIMITED

Register to unlock more data on OkredoRegister

ATLAS UK GLOBAL ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02278852

Incorporation date

20/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HAYVENHURSTS LIMITED, Fairways House Links Business Park, St. Mellons, Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1988)
dot icon20/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon16/09/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-08-14 with updates
dot icon13/11/2024
Cessation of Hendrik Pieter Klapwijk as a person with significant control on 2024-11-13
dot icon13/11/2024
Notification of Sensa Atlantis International Ltd as a person with significant control on 2024-11-13
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Termination of appointment of Geert Duizendstraal as a director on 2023-11-28
dot icon29/11/2023
Appointment of Mr Hendrik Pieter Klapwijk as a director on 2023-11-28
dot icon29/11/2023
Cessation of Helios Global Ventures Limited as a person with significant control on 2023-11-28
dot icon29/11/2023
Notification of Hendrik Pieter Klapwijk as a person with significant control on 2023-11-28
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon08/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon07/07/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon30/05/2022
Appointment of Mr Geert Duizendstraal as a director on 2022-01-01
dot icon30/05/2022
Termination of appointment of Willem Alexander Hipke as a director on 2022-01-01
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon19/02/2020
Confirmation statement made on 2019-06-04 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/04/2019
Notification of Helios Global Ventures Limited as a person with significant control on 2019-04-29
dot icon30/04/2019
Cessation of Geert Duizendstraal as a person with significant control on 2019-04-01
dot icon14/02/2019
Appointment of Mr Willem Alexander Hipke as a director on 2018-01-01
dot icon30/01/2019
Termination of appointment of Geert Duizendstraal as a director on 2019-01-17
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon29/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon09/04/2015
Appointment of Mr Geert Duizendstraal as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Peter Albert Geerlings as a director on 2015-04-01
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2014
Termination of appointment of Monique Maria Slot as a director on 2014-10-01
dot icon01/07/2014
Appointment of Mr Peter Albert Geerlings as a director
dot icon27/05/2014
Certificate of change of name
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Ms Monique Maria Slot as a director
dot icon06/08/2013
Termination of appointment of a director
dot icon06/08/2013
Termination of appointment of Geert Duizendstraal as a director
dot icon14/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/04/2011
Director's details changed for Geert Duizendstraal on 2011-04-12
dot icon15/04/2011
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon05/04/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2011-04-05
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/11/2009
Director's details changed for Geert Duizendstraal on 2009-10-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 22/05/09; full list of members
dot icon26/03/2009
Director's change of particulars / geert duizendstraal / 26/03/2009
dot icon13/10/2008
Return made up to 22/05/08; full list of members; amend
dot icon04/09/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 22/05/08; full list of members
dot icon04/04/2008
Appointment terminated director monique slot
dot icon16/01/2008
Accounts for a small company made up to 2006-12-31
dot icon31/05/2007
Return made up to 22/05/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
Registered office changed on 20/07/06 from: 12 plumtree court london EC4A 4HT
dot icon28/06/2006
Return made up to 22/05/06; full list of members; amend
dot icon19/06/2006
Return made up to 22/05/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: 6-8 underwood street london N1 7JQ
dot icon29/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/07/2005
New secretary appointed
dot icon14/07/2005
Secretary resigned;director resigned
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: 12 plumtree court london EC4A 4HT
dot icon08/02/2005
Director resigned
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon05/07/2004
Secretary resigned;director resigned
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon07/02/2004
Director's particulars changed
dot icon03/11/2003
Certificate of change of name
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2003
Director resigned
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Secretary's particulars changed;director's particulars changed
dot icon05/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon01/05/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: the apple barn langley park sutton road maidstone kent ME17 3NQ
dot icon16/04/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Full accounts made up to 2000-12-31
dot icon16/08/2002
Certificate of change of name
dot icon31/05/2002
Return made up to 22/05/02; full list of members
dot icon25/03/2002
Ad 29/12/01--------- £ si 40000@1=40000 £ ic 50000/90000
dot icon25/03/2002
Nc inc already adjusted 14/12/89
dot icon25/03/2002
Resolutions
dot icon16/03/2002
Particulars of mortgage/charge
dot icon05/12/2001
Certificate of change of name
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon03/01/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: 21A heol y deri cardiff south glamorgan CF14 6HA
dot icon15/06/2000
Return made up to 22/05/00; no change of members
dot icon15/06/2000
Full accounts made up to 1999-09-30
dot icon25/08/1999
Director resigned
dot icon29/06/1999
Return made up to 20/05/99; change of members
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon25/06/1999
Secretary resigned
dot icon17/06/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon09/06/1999
Registered office changed on 09/06/99 from: 1/3 forge street liverpool merseyside L20 8JG
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 22/05/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon27/08/1997
Registered office changed on 27/08/97 from: five kings house 1 queen street place london EC4R 1QS
dot icon24/07/1997
Return made up to 22/05/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
Secretary resigned;director resigned
dot icon05/06/1996
Return made up to 22/05/96; no change of members
dot icon18/07/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Return made up to 29/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 29/05/94; no change of members
dot icon06/01/1994
Return made up to 30/11/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/02/1993
Return made up to 31/12/92; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1992-03-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon23/12/1991
Accounting reference date extended from 31/12 to 31/03
dot icon19/07/1991
Accounts for a small company made up to 1990-12-31
dot icon18/02/1991
Return made up to 31/12/90; no change of members
dot icon18/09/1990
Accounts for a small company made up to 1989-12-31
dot icon31/07/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Ad 14/12/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/01/1990
Accounting reference date extended from 31/03 to 31/12
dot icon04/01/1990
Resolutions
dot icon04/01/1990
£ nc 100/100000 14/12/89
dot icon22/08/1989
Registered office changed on 22/08/89 from: 68 1/2 upper thames street london EC4V 3DD
dot icon13/09/1988
Memorandum and Articles of Association
dot icon26/08/1988
Certificate of change of name
dot icon25/08/1988
Registered office changed on 25/08/88 from: 49 green lanes london N16 9BU
dot icon25/08/1988
Resolutions
dot icon22/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+37.41 % *

* during past year

Cash in Bank

£4,037.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
725.73K
-
0.00
2.94K
-
2022
0
727.50K
-
0.00
4.04K
-
2022
0
727.50K
-
0.00
4.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

727.50K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.04K £Ascended37.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geerlings, Peter Albert
Director
05/02/2003 - 23/10/2003
7
Geerlings, Peter Albert
Director
30/06/2004 - 01/07/2005
7
Duizendstraal, Geert
Director
01/01/2022 - 28/11/2023
61
Duizendstraal, Geert
Director
01/10/2000 - 28/10/2012
61
Duizendstraal, Geert
Director
01/04/2015 - 17/01/2019
61

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS UK GLOBAL ACCESS LIMITED

ATLAS UK GLOBAL ACCESS LIMITED is an(a) Active company incorporated on 20/07/1988 with the registered office located at C/O HAYVENHURSTS LIMITED, Fairways House Links Business Park, St. Mellons, Cardiff CF3 0LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS UK GLOBAL ACCESS LIMITED?

toggle

ATLAS UK GLOBAL ACCESS LIMITED is currently Active. It was registered on 20/07/1988 .

Where is ATLAS UK GLOBAL ACCESS LIMITED located?

toggle

ATLAS UK GLOBAL ACCESS LIMITED is registered at C/O HAYVENHURSTS LIMITED, Fairways House Links Business Park, St. Mellons, Cardiff CF3 0LT.

What does ATLAS UK GLOBAL ACCESS LIMITED do?

toggle

ATLAS UK GLOBAL ACCESS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ATLAS UK GLOBAL ACCESS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-13 with no updates.