ATOMIC FLOYD LIMITED

Register to unlock more data on OkredoRegister

ATOMIC FLOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08383316

Incorporation date

31/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

International House - Unit G6, 1100 Great West Road, Brentford TW8 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2013)
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon29/12/2025
Director's details changed for Mr James Strong on 2025-12-25
dot icon29/12/2025
Change of details for Mr James Strong as a person with significant control on 2025-12-25
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Change of details for Mr James Strong as a person with significant control on 2023-10-05
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon20/11/2023
Micro company accounts made up to 2021-12-31
dot icon20/11/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2023
Change of details for Managing Director James Dowding Strong as a person with significant control on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr James Dowding Strong on 2023-10-05
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon01/05/2023
Certificate of change of name
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2020-12-31
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon08/04/2021
Micro company accounts made up to 2019-12-31
dot icon08/04/2021
Micro company accounts made up to 2018-12-31
dot icon28/01/2021
Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2021-01-28
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon21/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon24/04/2019
Termination of appointment of Richard James Strong as a director on 2019-04-24
dot icon26/03/2019
Micro company accounts made up to 2017-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/12/2018
Resolutions
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon06/02/2018
Director's details changed for Marven Anthony Bowles on 2018-02-06
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Registered office address changed from , 1 st Saviours Wharf 23 Mill Street, London, SE1 2BE to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2016-09-15
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr James Dowding Strong on 2015-07-11
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/01/2015
Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to International House - Unit G6 1100 Great West Road Brentford TW8 0GP on 2015-01-21
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-20
dot icon09/10/2013
Resolutions
dot icon23/04/2013
Change of share class name or designation
dot icon23/04/2013
Resolutions
dot icon15/03/2013
Director's details changed for Mr Richard James Strong on 2013-03-13
dot icon13/03/2013
Appointment of Mr Richard James Strong as a director
dot icon12/03/2013
Appointment of Marven Anthony Bowles as a director
dot icon10/03/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon31/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Strong
Director
31/01/2013 - Present
-
Bowles, Marven Anthony
Director
28/02/2013 - Present
1
Strong, Richard James
Director
28/02/2013 - 24/04/2019
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC FLOYD LIMITED

ATOMIC FLOYD LIMITED is an(a) Active company incorporated on 31/01/2013 with the registered office located at International House - Unit G6, 1100 Great West Road, Brentford TW8 0GP. 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 ATOMIC FLOYD LIMITED?

toggle

ATOMIC FLOYD LIMITED is currently Active. It was registered on 31/01/2013 .

Where is ATOMIC FLOYD LIMITED located?

toggle

ATOMIC FLOYD LIMITED is registered at International House - Unit G6, 1100 Great West Road, Brentford TW8 0GP.

What does ATOMIC FLOYD LIMITED do?

toggle

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

What is the latest filing for ATOMIC FLOYD LIMITED?

toggle

The latest filing was on 27/01/2026: Statement of capital following an allotment of shares on 2026-01-16.