ATOM42 LTD

Register to unlock more data on OkredoRegister

ATOM42 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06106496

Incorporation date

15/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon14/12/2022
Application to strike the company off the register
dot icon18/10/2022
Termination of appointment of Oliver Estanislao George Boughton as a director on 2022-09-30
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon18/02/2022
Statement of capital on 2022-02-18
dot icon18/02/2022
Statement by Directors
dot icon18/02/2022
Solvency Statement dated 17/02/22
dot icon18/02/2022
Resolutions
dot icon27/01/2022
Termination of appointment of Paul Egan as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Andrew Atalla as a director on 2022-01-27
dot icon03/12/2021
Satisfaction of charge 3 in full
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon09/11/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Adam John Wright as a director on 2020-09-30
dot icon01/09/2020
Satisfaction of charge 2 in full
dot icon09/04/2020
Appointment of Mr Oliver Estanislao George Boughton as a director on 2020-04-07
dot icon09/04/2020
Termination of appointment of Simon John Hargreaves as a director on 2020-04-07
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr Ian Richard Millner on 2019-07-08
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Director's details changed for Mr Paul Egan on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Andrew Atalla on 2018-09-03
dot icon03/09/2018
Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
dot icon03/09/2018
Director's details changed for Mr Paul Egan on 2018-09-03
dot icon03/09/2018
Director's details changed for Mr Ian Richard Millner on 2018-09-03
dot icon03/09/2018
Secretary's details changed for Mr Jonathan Nix on 2018-09-03
dot icon03/09/2018
Registered office address changed from Third Floor, 10 Queen Street Place Queen Street Place London EC4R 1BE England to Third Floor, 10 Queen Street Place London EC4R 1BE on 2018-09-03
dot icon03/09/2018
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Third Floor, 10 Queen Street Place Queen Street Place London EC4R 1BE on 2018-09-03
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon28/02/2018
Notification of Iris Nation Worldwide Limited as a person with significant control on 2018-02-06
dot icon28/02/2018
Cessation of Andrew Atalla as a person with significant control on 2018-02-06
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon29/01/2018
Purchase of own shares.
dot icon19/01/2018
Appointment of Mr Paul Egan as a director on 2017-11-16
dot icon19/01/2018
Appointment of Mr Simon John Hargreaves as a director on 2017-11-16
dot icon19/01/2018
Appointment of Mr Ian Richard Millner as a director on 2017-11-16
dot icon19/01/2018
Appointment of Mr Adam John Wright as a director on 2017-11-16
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon19/12/2017
Cancellation of shares. Statement of capital on 2017-11-16
dot icon15/12/2017
Termination of appointment of Samantha Jacqueline Porteous as a director on 2017-11-16
dot icon01/12/2017
Memorandum and Articles of Association
dot icon01/12/2017
Resolutions
dot icon30/10/2017
Satisfaction of charge 1 in full
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon03/02/2017
Resolutions
dot icon10/09/2016
Appointment of Ms Samantha Jacqueline Porteous as a director on 2016-06-24
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Mr Jonathan Nix on 2015-01-15
dot icon09/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-09
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Secretary's details changed for Mr Jonathan Nix on 2014-07-14
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon27/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/03/2014
Registered office address changed from 5-7 John Princes Street London England W1G 0JN on 2014-03-27
dot icon27/03/2014
Secretary's details changed for Mr Jonathan Nix on 2014-02-27
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Jonathan Nix as a secretary
dot icon31/01/2013
Termination of appointment of Ashraf Atalla as a secretary
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Andrew Atalla on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Ashraf Atalla on 2009-10-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Director's change of particulars / andrew atalla / 01/06/2009
dot icon07/04/2009
Return made up to 15/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon31/03/2008
Return made up to 15/02/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / ashraf atalla / 05/03/2007
dot icon31/03/2008
Director's change of particulars / andrew atalla / 15/02/2007
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
New secretary appointed
dot icon15/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Atalla
Director
15/02/2007 - 27/01/2022
1
Mr Paul Francis Egan
Director
16/11/2017 - 27/01/2022
1
Elman Wall Ltd
Secretary
15/02/2007 - 05/03/2007
-
Atalla, Ashraf
Secretary
05/03/2007 - 31/01/2013
-
Nix, Jonathan
Secretary
31/01/2013 - 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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOM42 LTD

ATOM42 LTD is an(a) Dissolved company incorporated on 15/02/2007 with the registered office located at Third Floor, 10 Queen Street Place, London EC4R 1BE. 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 ATOM42 LTD?

toggle

ATOM42 LTD is currently Dissolved. It was registered on 15/02/2007 and dissolved on 14/03/2023.

Where is ATOM42 LTD located?

toggle

ATOM42 LTD is registered at Third Floor, 10 Queen Street Place, London EC4R 1BE.

What does ATOM42 LTD do?

toggle

ATOM42 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATOM42 LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.