ATOM TRAINING AND RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ATOM TRAINING AND RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06658283

Incorporation date

28/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-11-17
dot icon15/01/2025
Liquidators' statement of receipts and payments to 2024-11-17
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-11-17
dot icon20/06/2023
Appointment of a voluntary liquidator
dot icon19/06/2023
Resignation of a liquidator
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-17
dot icon16/12/2021
Liquidators' statement of receipts and payments to 2021-11-17
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-17
dot icon11/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/12/2019
Resolutions
dot icon16/12/2019
Change of name notice
dot icon25/11/2019
Registered office address changed from The Clockhouse Building East Street Barking Essex IG11 8EQ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2019-11-25
dot icon23/11/2019
Statement of affairs
dot icon23/11/2019
Appointment of a voluntary liquidator
dot icon23/11/2019
Resolutions
dot icon12/08/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon29/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2018
Notification of Henry Chukwujindu Kwushue as a person with significant control on 2017-07-28
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/09/2016
Registered office address changed from Third Floor the Clockhouse Building East Street Barking Essex IG11 8EY United Kingdom to The Clockhouse Building East Street Barking Essex IG11 8EQ on 2016-09-27
dot icon04/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/02/2016
Registered office address changed from 408 Trocoll House Wakering Road Barking Essex IG11 8PD to Third Floor the Clockhouse Building East Street Barking Essex IG11 8EY on 2016-02-26
dot icon05/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Olaoluwa Stephan Otegbola as a director on 2014-10-14
dot icon14/10/2014
Appointment of Mr Henry Chukwujindu Kwushue as a director on 2014-10-14
dot icon01/09/2014
Termination of appointment of Henry Chukwujindu Kwushue as a director on 2014-09-01
dot icon28/08/2014
Appointment of Mr Olaoluwa Stephan Otegbola as a director on 2014-08-27
dot icon06/08/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/12/2013
Termination of appointment of Olaoluwa Otegbola as a secretary
dot icon19/12/2013
Termination of appointment of Olaoluwa Otegbola as a director
dot icon19/12/2013
Appointment of Mr Henry Chukwujindu Kwushue as a secretary
dot icon19/12/2013
Appointment of Mr Henry Chukwujindu Kwushue as a director
dot icon05/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Olaoluwa Stephen Otegbola as a secretary
dot icon28/01/2013
Termination of appointment of Henrietta Kwushue as a director
dot icon28/01/2013
Termination of appointment of Cecilia Kwushue as a director
dot icon28/01/2013
Termination of appointment of Henry Kwushue as a secretary
dot icon28/01/2013
Termination of appointment of Henry Kwushue as a director
dot icon28/01/2013
Appointment of Mr Olaoluwa Stephen Otegbola as a director
dot icon11/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/06/2012
Appointment of Miss Henrietta Atinuke Kwushue as a director
dot icon12/06/2012
Appointment of Mrs Cecilia Kwushue as a director
dot icon19/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Henry Chukwujindu Kwushue on 2010-03-08
dot icon31/03/2010
Total exemption small company accounts made up to 2009-07-27
dot icon23/03/2010
Register inspection address has been changed
dot icon16/03/2010
Registered office address changed from Clayton House 59 Piccadilly Manchester M1 2AQ on 2010-03-16
dot icon08/03/2010
Director's details changed for Mr Henry Chukwujindu Kwushue on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Mr Henry Chukwujindu Kwushue on 2010-03-08
dot icon15/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon20/05/2009
Registered office changed on 20/05/2009 from suite 305 trocoll house wakering road barking essex IG11 8PD united kingdom
dot icon11/03/2009
Director and secretary's change of particulars / henry kwushue / 06/03/2009
dot icon17/02/2009
Director and secretary's change of particulars / henry kwushue / 01/01/2009
dot icon17/02/2009
Appointment terminated director kafaya akinade
dot icon28/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
24/03/2020
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Henry Chukwujindu Kwushue
Director
14/10/2014 - Present
17
Mr Henry Chukwujindu Kwushue
Director
15/12/2013 - 01/09/2014
17
Mr Henry Chukwujindu Kwushue
Director
28/07/2008 - 01/11/2012
17
Otegbola, Olaoluwa
Director
27/08/2014 - 14/10/2014
-
Otegbola, Olaoluwa Stephen
Director
01/11/2012 - 15/12/2013
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOM TRAINING AND RECRUITMENT LIMITED

ATOM TRAINING AND RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 28/07/2008 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. 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 TRAINING AND RECRUITMENT LIMITED?

toggle

ATOM TRAINING AND RECRUITMENT LIMITED is currently Liquidation. It was registered on 28/07/2008 .

Where is ATOM TRAINING AND RECRUITMENT LIMITED located?

toggle

ATOM TRAINING AND RECRUITMENT LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does ATOM TRAINING AND RECRUITMENT LIMITED do?

toggle

ATOM TRAINING AND RECRUITMENT LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for ATOM TRAINING AND RECRUITMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Liquidators' statement of receipts and payments to 2025-11-17.