ATOMIC IT LIMITED

Register to unlock more data on OkredoRegister

ATOMIC IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02389545

Incorporation date

25/05/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon15/01/2026
Appointment of Mr Robert Henry Strudwick as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Michael David Cox as a director on 2026-01-15
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon14/08/2025
Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14
dot icon11/06/2025
Termination of appointment of David James Lockie as a director on 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon02/01/2025
Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20
dot icon12/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/05/2024
Termination of appointment of Kevin Peter Dady as a director on 2024-04-30
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/01/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Satisfaction of charge 023895450001 in full
dot icon02/11/2021
Termination of appointment of Richard Howard Rowell as a director on 2021-10-25
dot icon02/11/2021
Termination of appointment of Richard Howard Rowell as a secretary on 2021-10-25
dot icon02/11/2021
Appointment of Mr Kevin Peter Dady as a director on 2021-10-25
dot icon02/11/2021
Appointment of Mr David James Lockie as a director on 2021-10-25
dot icon02/11/2021
Appointment of Ms Elona Mortimer-Zhika as a director on 2021-10-25
dot icon02/11/2021
Appointment of Mr Michael David Cox as a director on 2021-10-25
dot icon02/11/2021
Registered office address changed from 1 Prince Albert Gardens Grimsby South Humberside DN31 3AG England to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2021-11-02
dot icon20/10/2021
Notification of Datacode Tech Limited as a person with significant control on 2019-12-31
dot icon20/10/2021
Cessation of Dataplan Holdings Limited as a person with significant control on 2020-06-03
dot icon29/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/06/2020
Notification of Dataplan Holdings Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Cessation of Dataplan Payroll Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon08/05/2018
Registration of charge 023895450001, created on 2018-05-03
dot icon04/05/2018
Termination of appointment of Peter Stuart Fearn as a director on 2018-05-03
dot icon04/05/2018
Termination of appointment of Kevin Stuart Hopper as a director on 2018-05-03
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon19/05/2016
Appointment of Mr Kevin Stuart Hopper as a director on 2016-04-01
dot icon19/05/2016
Registered office address changed from 26 South St Marys Gate Grimsby North East Lincolshire DN31 1LW to 1 Prince Albert Gardens Grimsby South Humberside DN31 3AG on 2016-05-19
dot icon19/05/2016
Appointment of Mr Richard Howard Rowell as a secretary on 2016-03-31
dot icon19/05/2016
Termination of appointment of Neil Ellis as a director on 2016-03-31
dot icon19/05/2016
Termination of appointment of Neil Ellis as a secretary on 2016-03-31
dot icon17/03/2016
Certificate of change of name
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Richard Howard Rowell on 2013-01-11
dot icon09/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 25/05/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 25/05/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 25/05/07; full list of members
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 25/05/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 25/05/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 25/05/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 25/05/01; full list of members
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 25/05/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Certificate of change of name
dot icon15/06/1999
Return made up to 25/05/99; no change of members
dot icon28/04/1999
New director appointed
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/05/1998
Return made up to 25/05/98; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon10/06/1997
Return made up to 25/05/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
Return made up to 25/05/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/06/1995
Return made up to 25/05/95; no change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 25/05/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/06/1993
Return made up to 25/05/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/08/1992
Return made up to 25/05/92; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Return made up to 25/05/91; full list of members
dot icon17/07/1991
Accounts for a small company made up to 1990-03-31
dot icon12/03/1991
Return made up to 24/12/90; full list of members
dot icon19/09/1989
Wd 08/09/89 ad 04/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/1989
Accounting reference date notified as 31/03
dot icon07/09/1989
New director appointed
dot icon23/08/1989
Certificate of change of name
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Registered office changed on 21/08/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/05/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,511.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.78K
-
0.00
126.51K
-
2021
1
29.78K
-
0.00
126.51K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

29.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michael David
Director
25/10/2021 - 15/01/2026
103
Mortimer-Zhika, Elona
Director
25/10/2021 - 20/12/2024
93
Kelly, Stephanie Ann
Director
14/08/2025 - Present
59
Strudwick, Robert Henry
Director
15/01/2026 - Present
52
Dady, Kevin Peter
Director
25/10/2021 - 30/04/2024
115

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATOMIC IT LIMITED

ATOMIC IT LIMITED is an(a) Active company incorporated on 25/05/1989 with the registered office located at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC IT LIMITED?

toggle

ATOMIC IT LIMITED is currently Active. It was registered on 25/05/1989 .

Where is ATOMIC IT LIMITED located?

toggle

ATOMIC IT LIMITED is registered at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY.

What does ATOMIC IT LIMITED do?

toggle

ATOMIC IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATOMIC IT LIMITED have?

toggle

ATOMIC IT LIMITED had 1 employees in 2021.

What is the latest filing for ATOMIC IT LIMITED?

toggle

The latest filing was on 21/01/2026: Audit exemption subsidiary accounts made up to 2025-04-30.