ATOM CAR PARTS LTD

Register to unlock more data on OkredoRegister

ATOM CAR PARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08740687

Incorporation date

21/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon20/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/02/2025
Registered office address changed from 170 Greenford Road London HA1 3QX England to 167-169 Great Portland Street London W1W 5PF on 2025-02-25
dot icon25/02/2025
Change of details for Mr Tomasz Kwiatkowski as a person with significant control on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Tomasz Kwiatkowski on 2025-02-25
dot icon25/02/2025
Notification of Dorota Lucja Baran as a person with significant control on 2024-11-01
dot icon07/01/2025
Confirmation statement made on 2024-12-07 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/03/2022
Director's details changed for Mr Tomasz Kwiatkowski on 2022-03-29
dot icon29/03/2022
Change of details for Mr Tomasz Kwiatkowski as a person with significant control on 2022-03-29
dot icon29/03/2022
Registered office address changed from Locknstore Warehouse Etheridge Avenue Brinklow Milton Keynes MK10 0BP England to 170 Greenford Road London HA1 3QX on 2022-03-29
dot icon07/12/2021
Appointment of Mr Tomasz Kwiatkowski as a director on 2021-11-01
dot icon07/12/2021
Notification of Tomasz Kwiatkowski as a person with significant control on 2021-11-01
dot icon07/12/2021
Termination of appointment of Adam Piotr Baran as a director on 2021-11-01
dot icon07/12/2021
Cessation of Adam Piotr Baran as a person with significant control on 2021-11-01
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/08/2020
Director's details changed for Mr Adam Piotr Baran on 2020-07-03
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Change of details for Mr Adam Piotr Baran as a person with significant control on 2020-07-03
dot icon17/08/2020
Registered office address changed from 69 Coburg Crescent London SW2 3HT to Locknstore Warehouse Etheridge Avenue Brinklow Milton Keynes MK10 0BP on 2020-08-17
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon22/07/2016
Micro company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon26/10/2014
Registered office address changed from 69 Cobury Crescent London SW2 3HT to 69 Coburg Crescent London SW2 3HT on 2014-10-26
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon21/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-20.53 % *

* during past year

Cash in Bank

£65,497.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.70K
-
0.00
82.42K
-
2022
4
44.41K
-
0.00
65.50K
-
2022
4
44.41K
-
0.00
65.50K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

44.41K £Descended-2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.50K £Descended-20.53 % *

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
Mr Tomasz Kwiatkowski
Director
01/11/2021 - Present
-
Mr Adam Piotr Baran
Director
21/10/2013 - 01/11/2021
-

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+
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 ATOM CAR PARTS LTD

ATOM CAR PARTS LTD is an(a) Active company incorporated on 21/10/2013 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM CAR PARTS LTD?

toggle

ATOM CAR PARTS LTD is currently Active. It was registered on 21/10/2013 .

Where is ATOM CAR PARTS LTD located?

toggle

ATOM CAR PARTS LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does ATOM CAR PARTS LTD do?

toggle

ATOM CAR PARTS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ATOM CAR PARTS LTD have?

toggle

ATOM CAR PARTS LTD had 4 employees in 2022.

What is the latest filing for ATOM CAR PARTS LTD?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-07 with no updates.