ATMOSPHERIC ZONE LIMITED

Register to unlock more data on OkredoRegister

ATMOSPHERIC ZONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04349748

Incorporation date

09/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Woods Way, Goring-By-Sea, Worthing, West Sussex BN12 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Satisfaction of charge 3 in full
dot icon16/04/2025
Satisfaction of charge 2 in full
dot icon16/04/2025
Registration of charge 043497480006, created on 2025-04-16
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Satisfaction of charge 1 in full
dot icon27/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon19/02/2013
Registered office address changed from , Unit 24 Woods Way, Goring-by-Sea, Worthing, West Sussex, BN12 4QY, United Kingdom on 2013-02-19
dot icon19/02/2013
Registered office address changed from , Camellia House Gorse Lane, Worthing, West Sussex, BN13 3BX, England on 2013-02-19
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Director's details changed for Jacqueline Ann Mallory on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Stephen Mallory on 2012-05-11
dot icon11/05/2012
Secretary's details changed for Mr Stephen Mallory on 2012-05-11
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2012
Duplicate mortgage certificatecharge no:4
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon27/01/2012
Registered office address changed from , 22-24 South Street, Tarring, Worthing, West Sussex, BN14 7LH on 2012-01-27
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon03/02/2010
Director's details changed for Jacqueline Ann Mallory on 2010-02-03
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 09/01/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Director appointed stephen mallory
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 09/01/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
Particulars of mortgage/charge
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Resolutions
dot icon16/03/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/12/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/01/2005
Return made up to 09/01/05; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 09/01/04; full list of members
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
New director appointed
dot icon18/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon28/03/2003
Ad 09/01/02--------- £ si 1@1
dot icon21/02/2003
Return made up to 09/01/03; full list of members
dot icon21/02/2003
Resolutions
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Secretary resigned
dot icon24/01/2002
Registered office changed on 24/01/02 from:\burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
dot icon24/01/2002
New secretary appointed
dot icon24/01/2002
New director appointed
dot icon09/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
52.87K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallory, Jacqueline Ann
Director
09/09/2003 - Present
-
Mallory, Stephen
Director
16/08/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATMOSPHERIC ZONE LIMITED

ATMOSPHERIC ZONE LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at Unit 24 Woods Way, Goring-By-Sea, Worthing, West Sussex BN12 4QY. There are currently 2 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 ATMOSPHERIC ZONE LIMITED?

toggle

ATMOSPHERIC ZONE LIMITED is currently Active. It was registered on 09/01/2002 .

Where is ATMOSPHERIC ZONE LIMITED located?

toggle

ATMOSPHERIC ZONE LIMITED is registered at Unit 24 Woods Way, Goring-By-Sea, Worthing, West Sussex BN12 4QY.

What does ATMOSPHERIC ZONE LIMITED do?

toggle

ATMOSPHERIC ZONE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ATMOSPHERIC ZONE LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.