ATOM SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ATOM SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03193057

Incorporation date

01/05/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge TN9 1RACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon26/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon28/02/2025
Termination of appointment of Jason Louis Hockman as a director on 2025-02-23
dot icon16/10/2024
Registration of charge 031930570004, created on 2024-10-11
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Thomas Stanley Mcguinness as a director on 2024-09-18
dot icon19/09/2024
Termination of appointment of Benedict James Olaf Ellefsen as a director on 2024-09-18
dot icon09/08/2024
Resolutions
dot icon08/08/2024
Appointment of Mr Jason Louis Hockman as a director on 2024-07-19
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon06/08/2024
Appointment of Marina Lisette Warren as a director on 2024-07-19
dot icon06/08/2024
Appointment of Juan-Marc Correia as a director on 2024-07-19
dot icon06/08/2024
Termination of appointment of Justin Toby Petszaft as a director on 2024-07-19
dot icon06/08/2024
Termination of appointment of Joel John Kelly as a director on 2024-07-19
dot icon15/07/2024
Registration of charge 031930570003, created on 2024-07-09
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon10/07/2024
Cessation of Zx Ventures Limited as a person with significant control on 2024-07-09
dot icon10/07/2024
Notification of Molecule Holdings Limited as a person with significant control on 2024-07-09
dot icon10/07/2024
Termination of appointment of Antonio Frascogna as a director on 2024-07-09
dot icon10/07/2024
Termination of appointment of Andy Kenneith Logan as a director on 2024-07-09
dot icon10/07/2024
Termination of appointment of Bernardo Novick as a director on 2024-07-09
dot icon01/07/2024
Satisfaction of charge 031930570002 in full
dot icon18/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Memorandum and Articles of Association
dot icon08/02/2024
Termination of appointment of Anneleen Straetemans as a director on 2024-02-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon03/11/2023
Termination of appointment of Victor Azevedo as a director on 2023-08-09
dot icon03/11/2023
Appointment of Mr Antonio Frascogna as a director on 2023-08-09
dot icon17/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/01/2023
Appointment of Anneleen Straetemans as a director on 2023-01-20
dot icon23/01/2023
Appointment of Bernardo Novick as a director on 2023-01-20
dot icon23/01/2023
Appointment of Mr Victor Azevedo as a director on 2023-01-20
dot icon24/11/2022
Termination of appointment of Terri Nicole Francis as a director on 2022-11-18
dot icon24/11/2022
Termination of appointment of Terri Francis as a secretary on 2022-11-18
dot icon16/11/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Cessation of Thomas Stanley Mcguinness as a person with significant control on 2018-04-18
dot icon22/09/2022
Cessation of Benedict James Olaf Ellefsen as a person with significant control on 2018-04-18
dot icon22/09/2022
Cessation of Joel John Kelly as a person with significant control on 2018-04-18
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon10/12/2021
Register(s) moved to registered office address Unit 1 Ton Business Park 2-8 Morley Road Tonbridge TN9 1RA
dot icon13/05/2021
Confirmation statement made on 2021-04-12 with updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon17/12/2020
Director's details changed for Mr Andrew Kenneth Logan on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Andrew Kenneith Logan on 2020-12-15
dot icon28/08/2020
Resolutions
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon27/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon18/12/2019
Secretary's details changed for Terri Francis on 2019-03-01
dot icon17/12/2019
Secretary's details changed for Terri Francis on 2019-03-01
dot icon17/12/2019
Director's details changed for Mr Andrew Kenneith Logan on 2019-03-01
dot icon17/12/2019
Director's details changed for Ms Terri Nicole Francis on 2019-03-01
dot icon12/12/2019
Change of details for Pioneer Brewing Company Limited as a person with significant control on 2018-05-09
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon02/04/2019
Registered office address changed from Bureau Fetter Lane London EC4A 1EN England to Unit 1 Ton Business Park 2-8 Morley Road Tonbridge TN9 1RA on 2019-04-02
dot icon29/03/2019
Registered office address changed from Unit 1 Ton Business Park 2-8 Morley Road Tonbridge Kent TN9 1RA United Kingdom to Bureau Fetter Lane London EC4A 1EN on 2019-03-29
dot icon05/03/2019
Register(s) moved to registered inspection location Bureau Fetter Lane London EC4A 1EN
dot icon05/03/2019
Register(s) moved to registered inspection location Bureau Fetter Lane London EC4A 1EN
dot icon05/03/2019
Register(s) moved to registered inspection location Bureau Fetter Lane London EC4A 1EN
dot icon05/03/2019
Register inspection address has been changed from Bureau Fetter Lane London EC4A 1EN England to Bureau Fetter Lane London EC4A 1EN
dot icon05/03/2019
Register inspection address has been changed from Bureau Fetter Lane London EC4A 1EN England to Bureau Fetter Lane London EC4A 1EN
dot icon05/03/2019
Register inspection address has been changed to Bureau Fetter Lane London EC4A 1EN
dot icon15/02/2019
Termination of appointment of Daniel Wakswaser as a director on 2018-10-02
dot icon15/02/2019
Termination of appointment of Guillaume Delle Vigne as a director on 2018-10-02
dot icon03/01/2019
Director's details changed for Mr Thomas Stanley Mcguinness on 2018-12-31
dot icon03/01/2019
Director's details changed for Mr Joel John Kelly on 2018-12-31
dot icon03/01/2019
Director's details changed for Mr Benedict James Olaf Ellefsen on 2018-12-31
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Satisfaction of charge 031930570001 in full
dot icon18/06/2018
Registered office address changed from First Floor Offices, Unit 5 Chapman Way Tunbridge Wells Kent TN2 3EF England to Unit 1 Ton Business Park 2-8 Morley Road Tonbridge Kent TN9 1RA on 2018-06-18
dot icon17/05/2018
Appointment of Ms Terri Nicole Francis as a director on 2018-04-18
dot icon17/05/2018
Appointment of Daniel Wakswaser as a director on 2018-04-18
dot icon17/05/2018
Appointment of Guillaume Delle Vigne as a director on 2018-04-18
dot icon17/05/2018
Appointment of Mr Andrew Kenneith Logan as a director on 2018-04-18
dot icon17/05/2018
Appointment of Terri Francis as a secretary on 2018-04-18
dot icon09/05/2018
Appointment of Mr Joel John Kelly as a director on 2018-04-17
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon08/05/2018
Sub-division of shares on 2018-04-18
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Particulars of variation of rights attached to shares
dot icon01/05/2018
Change of share class name or designation
dot icon01/05/2018
Memorandum and Articles of Association
dot icon01/05/2018
Resolutions
dot icon30/04/2018
Previous accounting period shortened from 2018-09-30 to 2017-12-31
dot icon30/04/2018
Cessation of Stefan Edward Petszaft as a person with significant control on 2018-04-18
dot icon30/04/2018
Cessation of Justin Toby Petszaft as a person with significant control on 2018-04-18
dot icon30/04/2018
Notification of Pioneer Brewing Company Limited as a person with significant control on 2018-04-18
dot icon30/04/2018
Termination of appointment of Susan Petszaft as a secretary on 2018-04-18
dot icon30/04/2018
Termination of appointment of Stefan Edward Petszaft as a director on 2018-04-18
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon29/03/2018
Full accounts made up to 2017-09-30
dot icon25/10/2017
Memorandum and Articles of Association
dot icon24/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Director's details changed for Mr Thomas Stanley Mcguiness on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Benedict James Olaf Ellefson on 2017-03-31
dot icon31/03/2017
Appointment of Mr Benedict James Olaf Ellefson as a director on 2017-03-30
dot icon31/03/2017
Appointment of Mr Thomas Stanley Mcguiness as a director on 2017-03-30
dot icon06/03/2017
Registered office address changed from North House 198 High Street Tonbridge TN9 1BE to First Floor Offices, Unit 5 Chapman Way Tunbridge Wells Kent TN2 3EF on 2017-03-06
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Registration of charge 031930570002, created on 2017-02-28
dot icon10/02/2017
Resolutions
dot icon03/02/2017
Purchase of own shares.
dot icon31/01/2017
Sub-division of shares on 2017-01-10
dot icon31/01/2017
Cancellation of shares. Statement of capital on 2017-01-11
dot icon02/08/2016
Appointment of Mr Justin Toby Petszaft as a director on 2016-08-01
dot icon31/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/03/2016
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon17/12/2015
Registration of charge 031930570001, created on 2015-12-09
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Statement of capital following an allotment of shares on 2011-09-23
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/05/2010
Statement of capital following an allotment of shares on 2009-06-29
dot icon27/05/2010
Miscellaneous
dot icon27/05/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon13/09/2007
Return made up to 01/05/07; no change of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2007
Registered office changed on 17/07/07 from: 78-84 colmore row birmingham w midlands B3 2AB
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 01/05/05; full list of members
dot icon09/05/2005
Registered office changed on 09/05/05 from: 54 hagley road birmingham B16 8PE
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/07/2004
Return made up to 01/05/04; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: 115 colmore row birmingham west midlands B3 3BD
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 01/05/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/05/2002
Return made up to 01/05/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/05/2001
Return made up to 01/05/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon31/07/2000
Return made up to 01/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/06/1999
Return made up to 01/05/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/07/1998
Return made up to 01/05/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon20/05/1997
Return made up to 01/05/97; full list of members
dot icon20/05/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon20/08/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Secretary resigned;director resigned
dot icon09/08/1996
Certificate of change of name
dot icon01/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockman, Jason Louis
Director
19/07/2024 - 23/02/2025
8
Petszaft, Stefan Edward
Director
23/07/1996 - 18/04/2018
30
Mr Joel John Kelly
Director
17/04/2018 - 19/07/2024
40
Mcguinness, Thomas Stanley
Director
30/03/2017 - 18/09/2024
22
Mr Benedict James Olaf Ellefsen
Director
30/03/2017 - 18/09/2024
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ATOM SUPPLIES LIMITED

ATOM SUPPLIES LIMITED is an(a) Active company incorporated on 01/05/1996 with the registered office located at Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge TN9 1RA. 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 SUPPLIES LIMITED?

toggle

ATOM SUPPLIES LIMITED is currently Active. It was registered on 01/05/1996 .

Where is ATOM SUPPLIES LIMITED located?

toggle

ATOM SUPPLIES LIMITED is registered at Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge TN9 1RA.

What does ATOM SUPPLIES LIMITED do?

toggle

ATOM SUPPLIES LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for ATOM SUPPLIES LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.