ATOMIC LONDON LIMITED

Register to unlock more data on OkredoRegister

ATOMIC LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08013542

Incorporation date

30/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2012)
dot icon18/04/2026
Termination of appointment of Matthew Walker as a secretary on 2026-02-13
dot icon17/04/2026
Notice of deemed approval of proposals
dot icon30/03/2026
Statement of administrator's proposal
dot icon26/03/2026
Registered office address changed from 12-16 Laystall Street London EC1R 4PF England to 110 Cannon Street London EC4N 6EU on 2026-03-26
dot icon24/03/2026
Appointment of an administrator
dot icon28/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-03-30 with updates
dot icon10/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Resolutions
dot icon30/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2024
Registration of charge 080135420002, created on 2024-11-25
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon21/06/2024
Confirmation statement made on 2024-03-30 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon21/02/2023
Resolutions
dot icon17/02/2023
Cancellation of shares. Statement of capital on 2021-04-30
dot icon09/02/2023
Statement of capital following an allotment of shares on 2021-03-16
dot icon02/11/2022
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 12-16 Laystall Street 12-16 Laystall Street London EC1R 4PF on 2022-11-02
dot icon02/11/2022
Registered office address changed from 12-16 Laystall Street 12-16 Laystall Street London EC1R 4PF England to 12-16 Laystall Street London EC1R 4PF on 2022-11-02
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/04/2021
Termination of appointment of Guy Bradbury as a director on 2021-03-16
dot icon30/04/2021
Cessation of Guy Bradbury as a person with significant control on 2021-04-30
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/09/2020
Cessation of Nicholas Christos Needham Fox as a person with significant control on 2019-10-16
dot icon08/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon10/11/2019
Resolutions
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon14/06/2019
Confirmation statement made on 2019-03-30 with updates
dot icon01/02/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon02/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
Purchase of own shares.
dot icon14/05/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon11/05/2018
Resolutions
dot icon26/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon26/04/2018
Termination of appointment of Richard Jeffrey Rundell Hill as a director on 2018-03-28
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/03/2017
Director's details changed for Mr Jon Goulding on 2012-06-01
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/11/2015
Director's details changed for Guy Bradbury on 2015-10-27
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon09/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2012
Appointment of Jon Goulding as a director
dot icon29/06/2012
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon29/06/2012
Termination of appointment of Lucy Owen as a director
dot icon29/06/2012
Appointment of Nicholas Christos Needham Fox as a director
dot icon29/06/2012
Appointment of Guy Bradbury as a director
dot icon29/06/2012
Appointment of Richard Jeffrey Rundell Hill as a director
dot icon23/04/2012
Appointment of Lucy Theresa Owen as a director
dot icon30/03/2012
Termination of appointment of Laurence Adams as a director
dot icon30/03/2012
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
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
847.47K
-
0.00
460.94K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
30/03/2012 - 30/03/2012
2851
Mr Jon Goulding
Director
01/06/2012 - Present
2
Fox, Nicholas Christos Needham
Director
01/06/2012 - Present
3
Owen, Lucy Theresa
Director
30/03/2012 - 04/06/2012
2
Walker, Matthew
Secretary
07/03/2025 - 13/02/2026
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC LONDON LIMITED

ATOMIC LONDON LIMITED is an(a) In Administration company incorporated on 30/03/2012 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EU. 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 LONDON LIMITED?

toggle

ATOMIC LONDON LIMITED is currently In Administration. It was registered on 30/03/2012 .

Where is ATOMIC LONDON LIMITED located?

toggle

ATOMIC LONDON LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EU.

What does ATOMIC LONDON LIMITED do?

toggle

ATOMIC LONDON LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ATOMIC LONDON LIMITED?

toggle

The latest filing was on 18/04/2026: Termination of appointment of Matthew Walker as a secretary on 2026-02-13.