ATOM PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ATOM PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213356

Incorporation date

18/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Loban Field Ltd The Atrium Business Centre, 4 Curtis Road, Dorking, Surrey RH4 1XACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon12/12/2025
Micro company accounts made up to 2025-04-30
dot icon24/07/2025
Registered office address changed from 94 Wandsworth Bridge Road Fulham London SW6 2TF England to C/O Loban Field Ltd the Atrium Business Centre 4 Curtis Road Dorking Surrey RH4 1XA on 2025-07-24
dot icon18/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon11/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon10/11/2020
Registered office address changed from 2nd Floor 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 94 Wandsworth Bridge Road Fulham London SW6 2TF on 2020-11-10
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon15/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/06/2017
Notification of Stephen Joseph Quirke as a person with significant control on 2016-04-06
dot icon26/09/2016
Registered office address changed from 138 2nd Floor, 3,Waterhouse Square 138 Holborn London EC1N 2SW England to 2nd Floor 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2016-09-26
dot icon22/09/2016
Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0EB to 138 2nd Floor, 3,Waterhouse Square 138 Holborn London EC1N 2SW on 2016-09-22
dot icon03/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Maria Theresa Round as a director on 2015-03-23
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/07/2010
Registered office address changed from 45-47 Clerkenwell Green London EC1R 0EB on 2010-07-13
dot icon12/07/2010
Director's details changed for Stephen Joseph James Quirke on 2009-10-01
dot icon12/07/2010
Director's details changed for Maria Theresa Round on 2009-10-01
dot icon18/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon13/09/2007
Full accounts made up to 2007-04-30
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon09/09/2007
Resolutions
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-04-30
dot icon29/06/2006
Return made up to 18/06/06; full list of members
dot icon30/09/2005
Full accounts made up to 2005-04-30
dot icon28/07/2005
Return made up to 18/06/05; full list of members
dot icon21/10/2004
Full accounts made up to 2004-04-30
dot icon09/07/2004
Return made up to 18/06/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-04-30
dot icon16/06/2003
Return made up to 18/06/03; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from: 113 farringdon road london EC1R 3BT
dot icon27/01/2003
Full accounts made up to 2002-04-30
dot icon27/08/2002
Return made up to 18/06/02; full list of members
dot icon03/08/2001
Full accounts made up to 2001-04-30
dot icon27/06/2001
Return made up to 18/06/01; full list of members
dot icon02/08/2000
Full accounts made up to 2000-04-30
dot icon21/06/2000
Return made up to 18/06/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-04-30
dot icon21/06/1999
Return made up to 18/06/99; no change of members
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon26/07/1998
Full accounts made up to 1998-04-30
dot icon22/06/1998
Return made up to 18/06/98; no change of members
dot icon01/10/1997
Return made up to 18/06/97; full list of members
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon07/07/1997
Ad 26/06/97--------- £ si 281391@1=281391 £ ic 99001/380392
dot icon07/07/1997
Resolutions
dot icon07/07/1997
£ nc 250000/500000 26/06/97
dot icon12/06/1997
Registered office changed on 12/06/97 from: 7 rosebery avenue london EC1R 4RR
dot icon09/01/1997
Ad 09/10/96--------- £ si 99000@1
dot icon09/01/1997
Statement of affairs
dot icon20/12/1996
Ad 09/10/96--------- £ si 99000@1=99000 £ ic 1/99001
dot icon26/11/1996
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon17/09/1996
Registered office changed on 17/09/96 from: 7 cheam court station way cheam sutton surrey SM3 8SP
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/09/1996
New director appointed
dot icon23/06/1996
Registered office changed on 23/06/96 from: 17 city business centre lower road london SE16 1AA.
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
Director resigned
dot icon18/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
660.26K
-
0.00
370.72K
-
2022
1
640.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Quirke, Stephen Joseph James
Director
18/06/1996 - Present
2
JPCORD LIMITED
Nominee Director
17/06/1996 - 17/06/1996
5355
JPCORS LIMITED
Nominee Secretary
17/06/1996 - 17/06/1996
5391
Quirke, Stephen Joseph James
Secretary
17/06/1996 - Present
-
Quirke, Ann Elizabeth
Director
17/06/1996 - 07/07/1998
-

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 ATOM PUBLISHING LIMITED

ATOM PUBLISHING LIMITED is an(a) Active company incorporated on 18/06/1996 with the registered office located at C/O Loban Field Ltd The Atrium Business Centre, 4 Curtis Road, Dorking, Surrey RH4 1XA. There are currently 2 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 ATOM PUBLISHING LIMITED?

toggle

ATOM PUBLISHING LIMITED is currently Active. It was registered on 18/06/1996 .

Where is ATOM PUBLISHING LIMITED located?

toggle

ATOM PUBLISHING LIMITED is registered at C/O Loban Field Ltd The Atrium Business Centre, 4 Curtis Road, Dorking, Surrey RH4 1XA.

What does ATOM PUBLISHING LIMITED do?

toggle

ATOM PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ATOM PUBLISHING LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-04-30.