ATOM INSURANCE BROKERS LTD.

Register to unlock more data on OkredoRegister

ATOM INSURANCE BROKERS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04499126

Incorporation date

30/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2002)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon16/10/2024
Resolutions
dot icon09/10/2024
Statement by Directors
dot icon09/10/2024
Solvency Statement dated 08/10/24
dot icon09/10/2024
Resolutions
dot icon09/10/2024
Statement of capital on 2024-10-09
dot icon09/10/2024
Application to strike the company off the register
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/11/2023
Current accounting period extended from 2023-12-31 to 2024-12-31
dot icon20/11/2023
Resolutions
dot icon13/11/2023
Cessation of Alison Thorne as a person with significant control on 2023-11-01
dot icon13/11/2023
Cessation of Clive Robert Thorne as a person with significant control on 2023-11-01
dot icon13/11/2023
Notification of Assuredpartners International Limited as a person with significant control on 2023-11-01
dot icon13/11/2023
Current accounting period shortened from 2024-07-31 to 2023-12-31
dot icon12/09/2023
Termination of appointment of Robert Andrew Conchie as a director on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon04/09/2023
Notification of Alison Thorne as a person with significant control on 2023-01-27
dot icon04/09/2023
Change of details for Mr Clive Robert Thorne as a person with significant control on 2023-01-27
dot icon14/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/11/2017
Satisfaction of charge 3 in full
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/03/2016
Particulars of variation of rights attached to shares
dot icon15/03/2016
Resolutions
dot icon01/10/2015
Change of share class name or designation
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon01/10/2015
Resolutions
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Termination of appointment of Douglas George Roft as a director on 2014-10-04
dot icon27/10/2014
Termination of appointment of Douglas George Roft as a secretary on 2014-10-04
dot icon01/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Clive Robert Thorne on 2014-07-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/08/2013
Director's details changed for Robert Andrew Conchie on 2013-07-11
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/09/2010
Director's details changed for Douglas George Roft on 2010-07-30
dot icon23/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon19/12/2008
Director's change of particulars / clive thorne / 14/10/2008
dot icon19/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 30/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Registered office changed on 04/12/07 from: jordan house 16 paul street taunton somerset TA1 3PF
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon10/02/2007
Director resigned
dot icon21/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/08/2005
Return made up to 30/07/05; full list of members
dot icon19/08/2005
Director's particulars changed
dot icon05/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 30/07/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon22/08/2003
Return made up to 30/07/03; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Ad 30/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon15/05/2003
Certificate of change of name
dot icon13/11/2002
Registered office changed on 13/11/02 from: 20 marden grove taunton somerset TA1 2RT
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon17/10/2002
Particulars of mortgage/charge
dot icon05/08/2002
Secretary resigned
dot icon30/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
51.14K
-
0.00
121.69K
-
2022
10
71.88K
-
0.00
151.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
29/07/2002 - 29/07/2002
3976
Hughes, Paul Martyn
Director
01/10/2002 - 14/01/2007
59
Thorne, Clive Robert
Director
29/07/2002 - Present
2
Conchie, Robert Andrew
Director
02/10/2002 - 04/09/2023
9
Roft, Douglas George
Director
29/07/2002 - 03/10/2014
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOM INSURANCE BROKERS LTD.

ATOM INSURANCE BROKERS LTD. is an(a) Dissolved company incorporated on 30/07/2002 with the registered office located at Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM INSURANCE BROKERS LTD.?

toggle

ATOM INSURANCE BROKERS LTD. is currently Dissolved. It was registered on 30/07/2002 and dissolved on 07/01/2025.

Where is ATOM INSURANCE BROKERS LTD. located?

toggle

ATOM INSURANCE BROKERS LTD. is registered at Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ATOM INSURANCE BROKERS LTD. do?

toggle

ATOM INSURANCE BROKERS LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ATOM INSURANCE BROKERS LTD.?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.