ATLASDUTOIT LTD

Register to unlock more data on OkredoRegister

ATLASDUTOIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07252025

Incorporation date

12/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 07252025 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2010)
dot icon03/05/2023
Registered office address changed to PO Box 4385, 07252025 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Registered office address changed from 2 Heigham Road London E6 2JG England to 20-22 Wenlock Road London N1 7GU on 2022-09-14
dot icon07/07/2022
Cessation of Carlos Marin Fernandez as a person with significant control on 2022-05-01
dot icon07/07/2022
Termination of appointment of Carlos Marin Fernandez as a director on 2022-06-03
dot icon27/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon20/10/2021
Termination of appointment of Agne Aleksandraite as a director on 2021-10-17
dot icon20/10/2021
Cessation of Agne Aleksandraite as a person with significant control on 2021-10-17
dot icon20/10/2021
Appointment of Mr Carlos Marin Fernandez as a director on 2021-10-17
dot icon20/10/2021
Notification of Carlos Marin Fernandez as a person with significant control on 2021-10-17
dot icon24/07/2021
Registered office address changed from 19-21 Eastern Road Romford RM1 3NH England to 2 Heigham Road London E6 2JG on 2021-07-24
dot icon24/07/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon16/09/2020
Termination of appointment of Agne Aleksandraite as a director on 2019-11-10
dot icon16/09/2020
Appointment of Miss Agne Aleksandraite as a director on 2019-11-10
dot icon16/09/2020
Confirmation statement made on 2020-03-21 with updates
dot icon16/09/2020
Cessation of Sebastian Jacek Pietowski as a person with significant control on 2020-06-01
dot icon16/09/2020
Notification of Agne Aleksandraite as a person with significant control on 2020-06-01
dot icon16/09/2020
Termination of appointment of Sebastian Jacek Pietowski as a director on 2020-05-01
dot icon16/09/2020
Appointment of Miss Agne Aleksandraite as a director on 2019-11-10
dot icon06/09/2020
Registered office address changed from 51 Campbell Road, Gravesend, Campbell Road Gravesend DA11 0JZ England to 19-21 Eastern Road Romford RM1 3NH on 2020-09-06
dot icon28/07/2020
Micro company accounts made up to 2020-06-30
dot icon20/06/2020
Notification of Sebastian Jacek Pietowski as a person with significant control on 2019-10-30
dot icon20/06/2020
Appointment of Mr Sebastian Jacek Pietowski as a director on 2019-10-30
dot icon10/06/2020
Registered office address changed from Excelsior House 3-5 Balfour Road Excelsior House 3-5 Balfour Road Balfour Road Ilford IG1 4HP United Kingdom to 51 Campbell Road, Gravesend, Campbell Road Gravesend DA11 0JZ on 2020-06-10
dot icon10/06/2020
Termination of appointment of Yasin Patel as a director on 2019-10-30
dot icon10/06/2020
Cessation of Yasin Patel as a person with significant control on 2019-10-23
dot icon03/06/2020
Withdraw the company strike off application
dot icon14/04/2020
First Gazette notice for voluntary strike-off
dot icon03/04/2020
Application to strike the company off the register
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/07/2019
First Gazette notice for voluntary strike-off
dot icon12/07/2019
Registered office address changed from 177 Woodford Avenue Ilford IG4 5LH England to Excelsior House 3-5 Balfour Road Excelsior House 3-5 Balfour Road Balfour Road Ilford IG1 4HP on 2019-07-12
dot icon12/07/2019
Withdraw the company strike off application
dot icon05/07/2019
Application to strike the company off the register
dot icon03/07/2019
Registered office address changed from Excelsoir House 3-5 Balfour Road Suite 6 Ilford Redbridge IG1 4HP to 177 Woodford Avenue Ilford IG4 5LH on 2019-07-03
dot icon18/06/2019
Micro company accounts made up to 2018-06-30
dot icon08/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Appointment of Mr Yasin Patel as a director on 2017-02-01
dot icon21/03/2017
Termination of appointment of Eugene Loftus Du Toit as a director on 2017-02-01
dot icon01/10/2016
Micro company accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon02/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2012
Previous accounting period shortened from 2012-05-31 to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon16/05/2011
Register inspection address has been changed
dot icon16/05/2011
Director's details changed for Eugene Loftus Du Toit on 2011-05-16
dot icon28/03/2011
Registered office address changed from 17 Millais Road Leyton London E11 4HB England on 2011-03-28
dot icon12/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,154,325.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
21/03/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.59M
-
0.00
1.15M
-
2021
4
1.59M
-
0.00
1.15M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pietowski Sebastian Jacek
Director
30/10/2019 - 01/05/2020
4
Miss Agne Aleksandraite
Director
10/11/2019 - 17/10/2021
1
Mr Yasin Patel
Director
01/02/2017 - 30/10/2019
-
Mr Carlos Marin Fernandez
Director
17/10/2021 - 03/06/2022
-
Aleksandraite, Agne
Director
10/11/2019 - 10/11/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLASDUTOIT LTD

ATLASDUTOIT LTD is an(a) Active company incorporated on 12/05/2010 with the registered office located at 4385, 07252025 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLASDUTOIT LTD?

toggle

ATLASDUTOIT LTD is currently Active. It was registered on 12/05/2010 .

Where is ATLASDUTOIT LTD located?

toggle

ATLASDUTOIT LTD is registered at 4385, 07252025 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ATLASDUTOIT LTD do?

toggle

ATLASDUTOIT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ATLASDUTOIT LTD have?

toggle

ATLASDUTOIT LTD had 4 employees in 2021.

What is the latest filing for ATLASDUTOIT LTD?

toggle

The latest filing was on 03/05/2023: Registered office address changed to PO Box 4385, 07252025 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03.