ATOM SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

ATOM SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07250030

Incorporation date

11/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2a East Tame Business Park, Rexcine Way, Hyde, Greater Manchester SK14 4GXCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon01/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/05/2022
Change of share class name or designation
dot icon17/05/2022
Change of share class name or designation
dot icon17/05/2022
Change of share class name or designation
dot icon13/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Previous accounting period extended from 2021-05-30 to 2021-05-31
dot icon21/10/2021
Change of share class name or designation
dot icon21/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon27/09/2021
Notification of Mghj Holdings Limited as a person with significant control on 2021-07-23
dot icon27/09/2021
Cessation of Karl Brown as a person with significant control on 2021-07-23
dot icon27/09/2021
Termination of appointment of Karl Brown as a director on 2021-07-23
dot icon30/07/2021
Satisfaction of charge 072500300002 in full
dot icon05/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/01/2021
Registered office address changed from Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 2021-01-08
dot icon08/01/2021
Registered office address changed from Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 2021-01-08
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon05/05/2020
Director's details changed for Mr Peter John Keenan on 2020-03-01
dot icon05/05/2020
Registered office address changed from 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 2020-05-05
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Registration of charge 072500300003, created on 2019-12-10
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon18/01/2019
Unaudited abridged accounts made up to 2018-05-30
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon27/03/2018
Cessation of Yvonne Michelle Black as a person with significant control on 2018-03-26
dot icon27/03/2018
Termination of appointment of Yvonne Michelle Black as a director on 2018-03-26
dot icon14/07/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon23/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon23/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon23/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon17/08/2016
Registration of charge 072500300002, created on 2016-08-16
dot icon10/08/2016
Satisfaction of charge 072500300001 in full
dot icon16/07/2016
Compulsory strike-off action has been discontinued
dot icon15/07/2016
Total exemption small company accounts made up to 2015-05-30
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Appointment of Karl Brown as a director on 2016-05-23
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/04/2016
Appointment of Mr Peter John Keenan as a director on 2016-04-25
dot icon12/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/08/2014
Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 2014-08-13
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/12/2013
Registration of charge 072500300001
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/02/2012
Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 2012-02-07
dot icon26/09/2011
Termination of appointment of Kristan Banks as a director
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Kristan Banks as a director
dot icon01/12/2010
Termination of appointment of Peter Keenan as a director
dot icon01/12/2010
Appointment of Miss Yvonne Michelle Black as a director
dot icon11/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

30
2023
change arrow icon-66.85 % *

* during past year

Cash in Bank

£54,087.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
574.17K
-
0.00
177.65K
-
2022
29
754.98K
-
0.00
163.14K
-
2023
30
751.61K
-
0.00
54.09K
-
2023
30
751.61K
-
0.00
54.09K
-

Employees

2023

Employees

30 Ascended3 % *

Net Assets(GBP)

751.61K £Descended-0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.09K £Descended-66.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Karl
Director
23/05/2016 - 23/07/2021
28
Banks, Kristan
Director
01/12/2010 - 26/09/2011
1
Keenan, Peter John
Director
25/04/2016 - Present
8
Keenan, Peter John
Director
11/05/2010 - 01/12/2010
8
Miss Yvonne Michelle Black
Director
01/12/2010 - 26/03/2018
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATOM SCIENTIFIC LTD

ATOM SCIENTIFIC LTD is an(a) Active company incorporated on 11/05/2010 with the registered office located at Unit 2a East Tame Business Park, Rexcine Way, Hyde, Greater Manchester SK14 4GX. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM SCIENTIFIC LTD?

toggle

ATOM SCIENTIFIC LTD is currently Active. It was registered on 11/05/2010 .

Where is ATOM SCIENTIFIC LTD located?

toggle

ATOM SCIENTIFIC LTD is registered at Unit 2a East Tame Business Park, Rexcine Way, Hyde, Greater Manchester SK14 4GX.

What does ATOM SCIENTIFIC LTD do?

toggle

ATOM SCIENTIFIC LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does ATOM SCIENTIFIC LTD have?

toggle

ATOM SCIENTIFIC LTD had 30 employees in 2023.

What is the latest filing for ATOM SCIENTIFIC LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.