ATOM PR CYF

Register to unlock more data on OkredoRegister

ATOM PR CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05399988

Incorporation date

21/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PARRY & CO, Ynys Hir, Sandy Lane, Rhosneigr, Anglesey LL64 5XACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon14/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon27/03/2026
Change of details for Ms Dwynwen Melangell Williams as a person with significant control on 2026-03-21
dot icon24/03/2026
Termination of appointment of Elliw Mair Ellis Davies as a director on 2025-06-30
dot icon24/03/2026
Termination of appointment of Elliw Mair Ellis Davies as a secretary on 2025-06-30
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Change of details for Ms Dwynwen Melangell Williams as a person with significant control on 2026-03-16
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Cessation of Elliw Mair Ellis Davies as a person with significant control on 2023-06-30
dot icon09/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/05/2018
Notification of Elliw Mair Ellis Davies as a person with significant control on 2018-03-21
dot icon25/05/2018
Notification of Dwynwen Melangell Williams as a person with significant control on 2018-03-21
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-03-21 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/04/2016
Director's details changed for Dwynwen Melangell Williams on 2016-03-18
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon07/05/2014
Registered office address changed from Galeri 4 Doc Fictoria Caernarfon Gwynedd LL55 1SQ Wales on 2014-05-07
dot icon06/05/2014
Director's details changed for Dwynwen Melangell Williams on 2014-01-31
dot icon06/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon18/04/2013
Director's details changed for Dwynwen Melangell Williams on 2013-04-18
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mrs Elliw Mair Ellis Davies on 2012-03-21
dot icon12/04/2012
Director's details changed for Mrs Elliw Mair Ellis Davies on 2012-03-21
dot icon12/04/2012
Registered office address changed from Galeri 5 Doc Fictoria Caernarfon Gwynedd LL55 1SQ on 2012-04-12
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mrs Elliw Mair Ellis Davies on 2010-03-21
dot icon15/06/2010
Director's details changed for Dwynwen Melangell Williams on 2010-03-21
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/04/2009
Return made up to 21/03/09; full list of members
dot icon03/04/2009
Secretary appointed mrs elliw mair ellis davie
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/08/2008
Return made up to 21/03/08; full list of members
dot icon05/08/2008
Appointment terminated secretary annie williams
dot icon08/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 21/03/07; no change of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/04/2006
Return made up to 21/03/06; full list of members
dot icon24/10/2005
Ad 01/10/05--------- £ si 100@1=100 £ ic 100/200
dot icon24/10/2005
New director appointed
dot icon15/09/2005
Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned
dot icon21/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-99.17 % *

* during past year

Cash in Bank

£196.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.09K
-
0.00
23.73K
-
2022
1
3.63K
-
0.00
196.00
-
2022
1
3.63K
-
0.00
196.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

3.63K £Descended-77.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.00 £Descended-99.17 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/2005 - 20/03/2005
99600
Ms Dwynwen Melangell Williams
Director
01/10/2005 - Present
1
INSTANT COMPANIES LIMITED
Nominee Director
20/03/2005 - 20/03/2005
43699
Ms Elliw Mair Ellis Davies
Director
21/03/2005 - 30/06/2025
-
Ellis Davies, Elliw Mair
Secretary
01/07/2008 - 30/06/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATOM PR CYF

ATOM PR CYF is an(a) Active company incorporated on 21/03/2005 with the registered office located at C/O PARRY & CO, Ynys Hir, Sandy Lane, Rhosneigr, Anglesey LL64 5XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM PR CYF?

toggle

ATOM PR CYF is currently Active. It was registered on 21/03/2005 .

Where is ATOM PR CYF located?

toggle

ATOM PR CYF is registered at C/O PARRY & CO, Ynys Hir, Sandy Lane, Rhosneigr, Anglesey LL64 5XA.

What does ATOM PR CYF do?

toggle

ATOM PR CYF operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does ATOM PR CYF have?

toggle

ATOM PR CYF had 1 employees in 2022.

What is the latest filing for ATOM PR CYF?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-21 with updates.