ATOM FOX LIMITED

Register to unlock more data on OkredoRegister

ATOM FOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531035

Incorporation date

15/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

481 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Notification of Nicholas James Eggington as a person with significant control on 2016-04-06
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/02/2021
Previous accounting period extended from 2020-02-29 to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon14/02/2018
Notification of Gillian Louise Eggington as a person with significant control on 2017-08-29
dot icon14/02/2018
Cessation of John Makos as a person with significant control on 2017-08-29
dot icon22/01/2018
Director's details changed for Mrs Gillian Louise Eggington on 2017-12-21
dot icon27/12/2017
Amended micro company accounts made up to 2017-02-28
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/11/2017
Registered office address changed from 481 Green Lanes Palmers Green London N13 4ES to 481 Green Lanes London N13 4BS on 2017-11-07
dot icon29/08/2017
Termination of appointment of John Makos as a director on 2017-08-29
dot icon29/08/2017
Appointment of Mrs Gillian Louise Eggington as a director on 2017-08-29
dot icon13/06/2017
Director's details changed for Mr John Makos on 2017-03-30
dot icon13/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon19/02/2016
Secretary's details changed for Mrs Gillian Louise Eggington on 2015-08-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/09/2015
Appointment of Mr John Makos as a director on 2015-07-31
dot icon03/09/2015
Termination of appointment of Nicholas James Eggington as a director on 2015-07-31
dot icon02/09/2015
Registered office address changed from 63 Sandridge Road St. Albans AL1 4AG to 481 Green Lanes Palmers Green London N13 4ES on 2015-09-02
dot icon27/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/05/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
384.00
-
0.00
-
-
2022
0
2.46K
-
0.00
-
-
2023
0
5.20K
-
0.00
-
-
2023
0
5.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.20K £Ascended111.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Makos
Director
31/07/2015 - 29/08/2017
-
Mrs Gillian Louise Eggington
Director
29/08/2017 - Present
-
Eggington, Gillian Louise
Secretary
15/02/2011 - Present
-
Mr Nicholas James Eggington
Director
15/02/2011 - 31/07/2015
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOM FOX LIMITED

ATOM FOX LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at 481 Green Lanes, London N13 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM FOX LIMITED?

toggle

ATOM FOX LIMITED is currently Active. It was registered on 15/02/2011 .

Where is ATOM FOX LIMITED located?

toggle

ATOM FOX LIMITED is registered at 481 Green Lanes, London N13 4BS.

What does ATOM FOX LIMITED do?

toggle

ATOM FOX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATOM FOX LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.