ATMOS DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATMOS DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07098352

Incorporation date

08/12/2009

Size

Small

Contacts

Registered address

Registered address

2nd Floor 3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2009)
dot icon10/03/2026
Termination of appointment of Ian Edward Jarvis as a director on 2026-02-26
dot icon23/01/2026
Accounts for a small company made up to 2025-04-30
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon20/01/2025
Accounts for a small company made up to 2024-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon22/01/2024
Accounts for a small company made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon31/08/2023
Termination of appointment of Fraser Wallace Smart as a director on 2023-08-23
dot icon07/03/2023
Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 2023-03-07
dot icon07/03/2023
Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 2023-03-07
dot icon27/01/2023
Accounts for a small company made up to 2022-04-30
dot icon26/01/2023
Appointment of Mr Chris Connelly as a director on 2023-01-19
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon05/07/2022
Termination of appointment of Antony David Buck as a director on 2022-06-30
dot icon24/06/2022
Change of details for Aquilaheywood Limited as a person with significant control on 2022-06-24
dot icon09/05/2022
Appointment of Mr Ian Edward Jarvis as a director on 2022-05-01
dot icon31/03/2022
Termination of appointment of Andrew Robert Craig Ross as a director on 2022-03-31
dot icon15/02/2022
Appointment of Mrs Emma Louise Langford as a secretary on 2022-02-10
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon13/12/2021
Appointment of Mr Fraser Wallace Smart as a director on 2021-12-03
dot icon13/12/2021
Appointment of Mrs Sian Fiona Jones as a director on 2021-12-03
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon01/03/2021
Termination of appointment of Finlay Maclennan Ross as a director on 2021-02-19
dot icon26/02/2021
Termination of appointment of David Edward Ackroyd as a director on 2021-02-19
dot icon26/02/2021
Appointment of Mr Antony David Buck as a director on 2021-02-19
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon20/10/2020
Full accounts made up to 2020-04-30
dot icon21/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Director's details changed for Mr Finlay Maclellan Ross on 2019-12-15
dot icon11/12/2019
Full accounts made up to 2019-04-30
dot icon05/09/2019
Appointment of Mr Andy Ross as a director on 2019-09-05
dot icon29/01/2019
Full accounts made up to 2018-04-30
dot icon20/12/2018
Termination of appointment of Wayne Anthony Miller as a secretary on 2018-12-14
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon29/10/2018
Registered office address changed from Aquila House 35 London Road Redhill Surrey RH1 1NJ to 1st Floor Hamilton House Church Street Altrincham WA14 4DR on 2018-10-29
dot icon11/05/2018
Cessation of Finlay John Maclennan Ross as a person with significant control on 2018-05-11
dot icon11/05/2018
Notification of Aquilaheywood Limited as a person with significant control on 2016-04-06
dot icon11/05/2018
Cessation of David Edward Ackroyd as a person with significant control on 2018-05-11
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon01/09/2017
Termination of appointment of Phillip James Walter as a director on 2017-08-18
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/01/2016
Appointment of Mr Phillip James Walter as a director on 2016-01-11
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2015-04-30
dot icon25/08/2015
Termination of appointment of Gordon James Wilson as a director on 2015-08-21
dot icon04/02/2015
Full accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Timothy Howard as a director
dot icon30/12/2013
Full accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon31/10/2013
Resolutions
dot icon10/06/2013
Termination of appointment of Timothy Howard as a secretary
dot icon10/06/2013
Appointment of Mr Wayne Anthony Miller as a secretary
dot icon12/04/2013
Appointment of Mr Timothy David Howard as a director
dot icon12/04/2013
Appointment of Mr Gordon James Wilson as a director
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon14/10/2011
Miscellaneous
dot icon12/10/2011
Miscellaneous
dot icon04/08/2011
Full accounts made up to 2011-04-30
dot icon18/02/2011
Appointment of Mr Timothy David Howard as a secretary
dot icon21/01/2011
Termination of appointment of Paul Tajasque as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon19/05/2010
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon08/01/2010
Appointment of Mr Paul Tajasque as a secretary
dot icon08/12/2009
Appointment of Mr Finlay Maclellan Ross as a director
dot icon08/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Timothy David
Secretary
18/02/2011 - 10/04/2013
-
Miller, Wayne Anthony
Secretary
10/04/2013 - 14/12/2018
-
Tajasque, Paul
Secretary
07/01/2010 - 31/12/2010
-
Langford, Emma Louise
Secretary
10/02/2022 - Present
-
Howard, Timothy David
Director
10/04/2013 - 17/03/2014
32

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 ATMOS DATA SERVICES LIMITED

ATMOS DATA SERVICES LIMITED is an(a) Active company incorporated on 08/12/2009 with the registered office located at 2nd Floor 3 Barrington Road, Altrincham WA14 1GY. 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 ATMOS DATA SERVICES LIMITED?

toggle

ATMOS DATA SERVICES LIMITED is currently Active. It was registered on 08/12/2009 .

Where is ATMOS DATA SERVICES LIMITED located?

toggle

ATMOS DATA SERVICES LIMITED is registered at 2nd Floor 3 Barrington Road, Altrincham WA14 1GY.

What does ATMOS DATA SERVICES LIMITED do?

toggle

ATMOS DATA SERVICES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ATMOS DATA SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Ian Edward Jarvis as a director on 2026-02-26.