ATOM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ATOM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980818

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Orchard Farm Business Park Barcham Road, Soham, Ely, Cambridgeshire CB7 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon23/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon11/10/2024
Director's details changed for Mr Nathan Kenneth Sherriff on 2024-09-24
dot icon11/09/2024
Notification of Amanda Jane Drummond as a person with significant control on 2024-09-06
dot icon11/09/2024
Change of details for Mr Stuart John Drummond as a person with significant control on 2024-09-06
dot icon22/05/2024
Director's details changed for Mr Nathan Kenneth Sherriff on 2024-05-07
dot icon22/05/2024
Registered office address changed from C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG England to 8 Orchard Farm Business Park Barcham Road Soham Ely Cambridgeshire CB7 5TU on 2024-05-22
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/09/2023
Registered office address changed from , C/O Johnson and Co Accountants Ltd, 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE to C/O Johnson and Co Accountnats Ltd 9 New Cheveley Road Newmarket CB8 8BG on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon07/12/2017
Director's details changed for Mr Nathan Kenneth Sheriff on 2017-12-06
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon09/10/2017
Appointment of Mr Nathan Kenneth Sheriff as a director on 2017-10-07
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon11/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Annual return made up to 2012-09-24 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/01/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon28/01/2012
Registered office address changed from , C/O Nigel Johnson, 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE, England on 2012-01-28
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon09/10/2010
Director's details changed for Stuart John Drummond on 2010-09-20
dot icon09/10/2010
Director's details changed for Amanda Jane Drummond on 2010-09-20
dot icon08/04/2010
Registered office address changed from , C/O Johnson & Copeman Ltd, 25a East Fen Common Soham, Ely, Cambridgeshire, CB7 5JH on 2010-04-08
dot icon06/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon10/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Return made up to 24/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/10/2007
Return made up to 24/09/07; no change of members
dot icon17/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon17/07/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/07/2006
Accounts for a dormant company made up to 2004-05-31
dot icon19/01/2006
Return made up to 01/12/05; full list of members
dot icon23/08/2005
Accounting reference date shortened from 31/12/04 to 31/05/04
dot icon08/03/2005
Return made up to 01/12/04; full list of members
dot icon03/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon01/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+19.67 % *

* during past year

Cash in Bank

£80,816.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/09/2026
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
4
658.00
-
0.00
67.53K
-
2022
4
23.73K
-
0.00
80.82K
-
2022
4
23.73K
-
0.00
80.82K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

23.73K £Ascended3.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.82K £Ascended19.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/11/2003 - 30/11/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/11/2003 - 30/11/2003
36021
Mr Stuart John Drummond
Director
01/12/2003 - Present
-
Lally, Peter Damian
Director
30/11/2003 - 03/01/2004
1
Drummond, Stuart John
Secretary
30/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATOM TECHNOLOGIES LIMITED

ATOM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 8 Orchard Farm Business Park Barcham Road, Soham, Ely, Cambridgeshire CB7 5TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM TECHNOLOGIES LIMITED?

toggle

ATOM TECHNOLOGIES LIMITED is currently Active. It was registered on 01/12/2003 .

Where is ATOM TECHNOLOGIES LIMITED located?

toggle

ATOM TECHNOLOGIES LIMITED is registered at 8 Orchard Farm Business Park Barcham Road, Soham, Ely, Cambridgeshire CB7 5TU.

What does ATOM TECHNOLOGIES LIMITED do?

toggle

ATOM TECHNOLOGIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ATOM TECHNOLOGIES LIMITED have?

toggle

ATOM TECHNOLOGIES LIMITED had 4 employees in 2022.

What is the latest filing for ATOM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/10/2025: Total exemption full accounts made up to 2025-05-31.