ATOMDOCS LIMITED

Register to unlock more data on OkredoRegister

ATOMDOCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045086

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon02/03/2026
Micro company accounts made up to 2025-10-31
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon12/06/2024
Termination of appointment of Wisteria Registrars Limited as a secretary on 2024-06-12
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2022-11-01
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon01/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Resolutions
dot icon07/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon13/05/2019
Change of details for Mr Thomas Marshall as a person with significant control on 2019-05-07
dot icon13/05/2019
Change of details for Mr Thomas Marshall as a person with significant control on 2016-04-06
dot icon12/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/12/2015
Director's details changed for Mr Thomas Marshall on 2015-11-23
dot icon21/12/2015
Secretary's details changed for Wisteria Registrars Limited on 2015-11-23
dot icon21/12/2015
Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 2015-12-21
dot icon24/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon23/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon17/10/2014
Director's details changed for Mr Thomas Marshall on 2014-10-13
dot icon11/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon10/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Wisteria Registrars Limited on 2012-08-02
dot icon29/06/2012
Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England on 2012-06-29
dot icon17/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.01K
-
0.00
31.22K
-
2022
1
7.27K
-
0.00
24.64K
-
2023
0
11.95K
-
0.00
-
-
2023
0
11.95K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

11.95K £Ascended64.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WISTERIA REGISTRARS LIMITED
Corporate Secretary
15/10/2009 - 12/06/2024
62
Mr Thomas Marshall
Director
15/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMDOCS LIMITED

ATOMDOCS LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMDOCS LIMITED?

toggle

ATOMDOCS LIMITED is currently Active. It was registered on 15/10/2009 .

Where is ATOMDOCS LIMITED located?

toggle

ATOMDOCS LIMITED is registered at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does ATOMDOCS LIMITED do?

toggle

ATOMDOCS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATOMDOCS LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-10-31.