ATMOSO LIMITED

Register to unlock more data on OkredoRegister

ATMOSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464676

Incorporation date

09/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Director's details changed for Mrs Charlene Emma Friend on 2025-01-08
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/12/2024
Change of details for Appa Technical Holdings Limited as a person with significant control on 2018-04-30
dot icon18/10/2024
Current accounting period shortened from 2025-04-30 to 2024-11-30
dot icon18/10/2024
Change of details for Appa Technical Holdings Limited as a person with significant control on 2024-09-19
dot icon27/09/2024
Director's details changed for Victoria Rishbeth on 2024-09-27
dot icon26/09/2024
Memorandum and Articles of Association
dot icon26/09/2024
Resolutions
dot icon19/09/2024
Termination of appointment of Craig Richard Shilling as a director on 2024-09-04
dot icon19/09/2024
Termination of appointment of Russell Deryck Dickinson as a secretary on 2024-09-04
dot icon19/09/2024
Appointment of Mrs Charlene Emma Friend as a director on 2024-09-04
dot icon19/09/2024
Appointment of Victoria Rishbeth as a director on 2024-09-04
dot icon19/09/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-09-04
dot icon19/09/2024
Appointment of Mr Matthew James Halford as a director on 2024-09-04
dot icon19/09/2024
Registered office address changed from The Granary Whiteley Lane Fareham Hampshire PO15 6RQ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-09-19
dot icon29/04/2024
Termination of appointment of Peter Mark Appleton as a director on 2024-04-15
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Change of details for Silver Lining Bidco as a person with significant control on 2023-12-01
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon22/11/2023
Director's details changed for Mr Allan Stephen Packer on 2023-11-10
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon09/06/2022
Appointment of Mr Craig Richard Shilling as a director on 2022-06-01
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon18/12/2018
Notification of Silver Lining Bidco as a person with significant control on 2018-04-30
dot icon18/12/2018
Cessation of Allan Stephen Packer as a person with significant control on 2018-04-30
dot icon18/12/2018
Cessation of Peter Mark Appleton as a person with significant control on 2018-04-30
dot icon22/02/2018
Termination of appointment of Daniel Agostino Maxwell Crespi as a director on 2018-02-22
dot icon06/02/2018
Change of details for Mr Allan Stephen Packer as a person with significant control on 2018-02-06
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/01/2018
Director's details changed for Mr Allan Stephen Packer on 2018-01-01
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Change of name notice
dot icon19/06/2017
Appointment of Mr Russell Deryck Dickinson as a secretary on 2017-05-01
dot icon19/06/2017
Termination of appointment of Paul Evans as a director on 2017-05-01
dot icon19/06/2017
Termination of appointment of Russell Deryck Dickinson as a director on 2017-05-01
dot icon19/06/2017
Appointment of Mr Peter Mark Appleton as a director on 2017-05-01
dot icon19/06/2017
Appointment of Mr Daniel Agostino Maxwell Crespi as a director on 2017-05-01
dot icon22/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/08/2016
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The Granary Whiteley Lane Fareham Hampshire PO15 6RQ on 2016-08-12
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Russell Deryck Dickinson as a director on 2015-11-04
dot icon22/12/2015
Appointment of Mr Paul Evans as a director on 2015-11-04
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Termination of appointment of Craig Ross Burton as a director on 2015-10-15
dot icon28/10/2015
Termination of appointment of Craig Ross Burton as a secretary on 2015-10-15
dot icon07/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Mark James as a director
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Appointment of Mr Mark James as a director
dot icon22/05/2012
Previous accounting period extended from 2011-12-31 to 2012-04-30
dot icon16/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon28/10/2011
Termination of appointment of Daren Wallington as a director
dot icon30/06/2011
Director's details changed for Mr Allan Packer on 2011-04-01
dot icon29/06/2011
Appointment of Mr. Daren Anthony Wallington as a director
dot icon01/06/2011
Registered office address changed from Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ England on 2011-06-01
dot icon09/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,499.00

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.12M
-
0.00
43.50K
-
2021
20
1.12M
-
0.00
43.50K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.12M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.50K £Ascended- *

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
Friend, Charlene Emma
Director
04/09/2024 - Present
97
Rishbeth, Victoria
Director
04/09/2024 - Present
5
Burton, Craig Ross
Director
09/12/2010 - 15/10/2015
38
Packer, Allan Stephen
Director
09/12/2010 - Present
25
Appleton, Peter Mark
Director
01/05/2017 - 15/04/2024
33

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 ATMOSO LIMITED

ATMOSO LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ATMOSO LIMITED?

toggle

ATMOSO LIMITED is currently Active. It was registered on 09/12/2010 .

Where is ATMOSO LIMITED located?

toggle

ATMOSO LIMITED is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does ATMOSO LIMITED do?

toggle

ATMOSO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ATMOSO LIMITED have?

toggle

ATMOSO LIMITED had 20 employees in 2021.

What is the latest filing for ATMOSO LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-09 with no updates.