ATOCAP LIMITED

Register to unlock more data on OkredoRegister

ATOCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07568881

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Tottenham Court Road, London W1T 4TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon29/04/2026
Director's details changed for Mr Alex Pitt on 2026-04-29
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon23/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/02/2023
Termination of appointment of Heather Gillies King as a director on 2023-01-26
dot icon07/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon23/05/2022
Termination of appointment of William Bonfield as a director on 2022-05-20
dot icon19/05/2022
Director's details changed for Ms. Weng Sie Wong on 2022-02-15
dot icon19/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/05/2022
Director's details changed for Professor William Bonfield on 2022-02-15
dot icon19/05/2022
Director's details changed for Dr Eleanor Phoebe Jane Stride on 2022-02-15
dot icon21/04/2022
Termination of appointment of Mohan Jayantha Edirisinghe as a director on 2022-04-19
dot icon21/04/2022
Termination of appointment of Andrew Kenneth Lynn as a director on 2022-04-19
dot icon15/02/2022
Registered office address changed from The Network Building 97 Tottenham Court Road London W1T 4TP to 90 Tottenham Court Road London W1T 4TJ on 2022-02-15
dot icon02/09/2021
Appointment of Mrs Heather Gillies King as a director on 2021-08-01
dot icon15/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon17/03/2021
Termination of appointment of David Brewin as a director on 2021-03-16
dot icon20/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/02/2021
Notification of Mnl Nominees Limited as a person with significant control on 2020-11-03
dot icon05/02/2021
Withdrawal of a person with significant control statement on 2021-02-05
dot icon14/01/2021
Appointment of Ms Cristina Diaz-Dickson as a director on 2020-08-18
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon20/04/2020
Appointment of Mr David Brewin as a director on 2020-04-14
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/03/2020
Termination of appointment of Steven Paul Schooling as a director on 2020-03-10
dot icon17/02/2020
Appointment of Dr Weng Sie Wong as a director on 2020-02-11
dot icon17/02/2020
Termination of appointment of Federico Marolda as a director on 2020-02-11
dot icon13/02/2020
Appointment of Mr Alex Pitt as a director on 2019-09-01
dot icon12/02/2020
Termination of appointment of Theodore Kim as a director on 2019-09-01
dot icon20/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Resolutions
dot icon24/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/06/2017
Resolutions
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/04/2017
Appointment of Mr Theodore Kim as a director on 2016-11-15
dot icon03/04/2017
Appointment of Mr Federico Marolda as a director on 2016-11-15
dot icon03/04/2017
Termination of appointment of Elisabeth Carroll Barrett as a director on 2016-11-15
dot icon03/04/2017
Termination of appointment of Elisabeth Carroll Barrett as a director on 2016-11-15
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon01/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/10/2015
Appointment of Ms Elisabeth Carroll Barrett as a director on 2015-09-01
dot icon06/10/2015
Appointment of Dr Andrew Kenneth Lynn as a director on 2015-09-01
dot icon21/07/2015
Appointment of Dr Steven Paul Schooling as a director on 2015-07-03
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Timothy William Fishlock as a director on 2014-09-11
dot icon09/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon15/05/2013
Current accounting period extended from 2013-03-31 to 2013-07-31
dot icon15/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Peter Lawes as a director
dot icon17/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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
Marolda, Federico
Director
15/11/2016 - 11/02/2020
2
Pitt, Alex
Director
01/09/2019 - Present
1
Diaz-Dickson, Cristina
Director
18/08/2020 - Present
-
Bonfield, William, Professor
Director
17/03/2011 - 20/05/2022
5
Lawes, Peter, Dr
Director
17/03/2011 - 09/11/2011
5

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

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 ATOCAP LIMITED

ATOCAP LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at 90 Tottenham Court Road, London W1T 4TJ. There are currently 4 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 ATOCAP LIMITED?

toggle

ATOCAP LIMITED is currently Active. It was registered on 17/03/2011 .

Where is ATOCAP LIMITED located?

toggle

ATOCAP LIMITED is registered at 90 Tottenham Court Road, London W1T 4TJ.

What does ATOCAP LIMITED do?

toggle

ATOCAP LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ATOCAP LIMITED?

toggle

The latest filing was on 29/04/2026: Director's details changed for Mr Alex Pitt on 2026-04-29.