ATOMIC PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ATOMIC PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07288324

Incorporation date

17/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

50 Manchester Street, London W1U 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2010)
dot icon21/04/2026
Micro company accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon14/05/2019
Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to 50 Manchester Street London W1U 7LT on 2019-05-14
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/11/2017
Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 2017-11-09
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2017
Confirmation statement made on 2017-06-17 with updates
dot icon04/09/2017
Notification of Davor Tomic as a person with significant control on 2016-04-06
dot icon13/04/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 2015-04-20
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Registered office address changed from 50 Manchester Street London W1U 7LT on 2014-02-19
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon13/11/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/10/2013
First Gazette notice for compulsory strike-off
dot icon11/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2013
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/06/2013
Administrative restoration application
dot icon29/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Registered office address changed from , 7 Granard Business Centre, Bunns Lane, London, NW7 2DQ, United Kingdom on 2011-11-22
dot icon26/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Vlasios Souflis as a director
dot icon18/08/2011
Termination of appointment of Vlasios Souflis as a director
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-11-16
dot icon19/11/2010
Appointment of Mr Vlasios Souflis as a director
dot icon03/08/2010
Appointment of Mr Davor Tomic as a director
dot icon21/07/2010
Termination of appointment of Dudley Miles as a director
dot icon21/07/2010
Termination of appointment of Dmcs Secretaries Limited as a secretary
dot icon17/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.02K
-
0.00
-
-
2022
1
8.02K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Davor Tomic
Director
17/06/2010 - Present
2
DMCS SECRETARIES LIMITED
Corporate Secretary
17/06/2010 - 17/06/2010
405
Souflis, Vlasios
Director
16/11/2010 - 18/08/2011
38
Miles, Dudley Robert Alexander
Director
17/06/2010 - 17/06/2010
586

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 PARTNERS LIMITED

ATOMIC PARTNERS LIMITED is an(a) Active company incorporated on 17/06/2010 with the registered office located at 50 Manchester Street, London W1U 7LT. There is currently 1 active director 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 PARTNERS LIMITED?

toggle

ATOMIC PARTNERS LIMITED is currently Active. It was registered on 17/06/2010 .

Where is ATOMIC PARTNERS LIMITED located?

toggle

ATOMIC PARTNERS LIMITED is registered at 50 Manchester Street, London W1U 7LT.

What does ATOMIC PARTNERS LIMITED do?

toggle

ATOMIC PARTNERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ATOMIC PARTNERS LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-06-30.