ATOMIC INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04173774

Incorporation date

06/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon05/02/2026
Statement of affairs
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Registered office address changed from Unit 5 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-05
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon31/08/2017
Change of details for Atomic (Uk) Ltd as a person with significant control on 2017-08-30
dot icon30/08/2017
Secretary's details changed for Mrs Monica Lucia Siegel on 2017-08-30
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon29/10/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/04/2012
Secretary's details changed for Mrs Monica Lucia Siegel on 2012-03-01
dot icon21/03/2012
Termination of appointment of Simon Siegel as a director
dot icon21/03/2012
Appointment of Mr Simon Jonathan Siegel as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Monica Lucia Siegel on 2011-03-01
dot icon12/04/2011
Director's details changed for Simon Jonathan Siegel on 2011-03-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/10/2009
Registered office address changed from Atomic Interiors Plumptree Square Nottinghamshire NG1 1JF on 2009-10-05
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon26/03/2008
Return made up to 18/02/08; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 06/03/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 06/03/06; full list of members
dot icon29/03/2006
Secretary's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 06/03/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/04/2004
Return made up to 06/03/04; no change of members
dot icon13/03/2003
Return made up to 06/03/03; no change of members
dot icon07/03/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon12/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/03/2002
Return made up to 06/03/02; full list of members
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: atomic interiors plumptree square nottingham NG1 1JF
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon06/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
205.95K
-
0.00
144.50K
-
2022
11
186.91K
-
0.00
51.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
06/03/2001 - 06/03/2001
4896
Ar Nominees Limited
Nominee Director
06/03/2001 - 06/03/2001
4784
Siegel, Simon Jonathan
Director
02/03/2012 - Present
2
Siegel, Simon Jonathan
Director
06/03/2001 - 01/03/2012
1
Siegel, Monica Lucia
Secretary
06/03/2001 - 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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ATOMIC INTERIORS LIMITED

ATOMIC INTERIORS LIMITED is an(a) Liquidation company incorporated on 06/03/2001 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 INTERIORS LIMITED?

toggle

ATOMIC INTERIORS LIMITED is currently Liquidation. It was registered on 06/03/2001 .

Where is ATOMIC INTERIORS LIMITED located?

toggle

ATOMIC INTERIORS LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ATOMIC INTERIORS LIMITED do?

toggle

ATOMIC INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for ATOMIC INTERIORS LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of affairs.