ATOMIC PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

ATOMIC PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658686

Incorporation date

29/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herfordshire EN6 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon10/11/2022
Secretary's details changed for Miss Lucy Catherine Margaret Ellis on 2022-11-01
dot icon10/11/2022
Director's details changed for Miss Lucy Catherine Margaret Ellis on 2022-11-01
dot icon29/03/2022
Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Herfordshire EN6 1BW on 2022-03-29
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Change of details for Lucy Catherine Margaret Ellis as a person with significant control on 2020-07-09
dot icon18/11/2021
Director's details changed for Miss Lucy Catherine Margaret Ellis on 2020-07-09
dot icon18/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Director's details changed for Lucy Catherine Margaret Ellis on 2019-07-22
dot icon22/07/2019
Director's details changed for Lucy Catherine Margaret Thrussell on 2019-07-22
dot icon22/07/2019
Secretary's details changed for Lucy Catherine Margaret Thrussell on 2019-07-22
dot icon22/07/2019
Change of details for Lucy Catherine Margaret Thrussell as a person with significant control on 2019-07-22
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon18/12/2017
Director's details changed for Lucy Catherine Margaret Thrussell on 2017-10-29
dot icon18/12/2017
Secretary's details changed for Lucy Catherine Margaret Thrussell on 2017-10-29
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Director's details changed for Bryony Sutherland on 2016-10-29
dot icon23/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon16/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Registered office address changed from Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-04-27
dot icon27/04/2015
Registered office address changed from The Greene Partnership Durkan House 5Th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-04-27
dot icon26/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon19/12/2009
Director's details changed for Bryony Sutherland on 2009-10-29
dot icon19/12/2009
Director's details changed for Lucy Catherine Margaret Thrussell on 2009-10-29
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 29/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 29/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 29/10/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon16/11/2005
Return made up to 29/10/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2004
Return made up to 29/10/04; full list of members
dot icon05/11/2004
Registered office changed on 05/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon27/11/2003
Secretary's particulars changed;director's particulars changed
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Nc inc already adjusted 09/12/02
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Ad 09/12/02--------- £ si 2@1=2 £ ic 2/4
dot icon26/10/2002
Return made up to 29/10/02; full list of members
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon07/08/2002
Registered office changed on 07/08/02 from: 11 coombe corner london N21 3PE
dot icon29/10/2001
Return made up to 29/10/01; full list of members
dot icon18/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/10/2000
Return made up to 29/10/00; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-10-31
dot icon11/08/2000
Delivery ext'd 3 mth 30/10/99
dot icon01/08/2000
Registered office changed on 01/08/00 from: 172C camden road camden town london NW1 9HJ
dot icon05/11/1999
Return made up to 29/10/99; full list of members
dot icon08/02/1999
Registered office changed on 08/02/99 from: 213 piccadilly london W1V 9LD
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon09/11/1998
Ad 02/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon29/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+44.50 % *

* during past year

Cash in Bank

£7,404.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
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
2
1.29K
-
0.00
5.30K
-
2022
2
1.79K
-
0.00
5.12K
-
2023
2
2.27K
-
0.00
7.40K
-
2023
2
2.27K
-
0.00
7.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.27K £Ascended26.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.40K £Ascended44.50 % *

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
Sutherland, Bryony
Director
02/11/1998 - Present
-
PICCADILLY COMPANY FORMATIONS LTD.
Nominee Director
29/10/1998 - 29/10/1998
40
Ellis, Lucy Catherine Margaret
Director
02/11/1998 - Present
3
Ellis, Lucy Catherine Margaret
Secretary
02/11/1998 - Present
-
PICCADILLY COMPANY SERVICES LTD.
Nominee Secretary
29/10/1998 - 29/10/1998
40

Persons with Significant Control

2
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 PARTNERSHIP LTD

ATOMIC PARTNERSHIP LTD is an(a) Active company incorporated on 29/10/1998 with the registered office located at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herfordshire EN6 1BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC PARTNERSHIP LTD?

toggle

ATOMIC PARTNERSHIP LTD is currently Active. It was registered on 29/10/1998 .

Where is ATOMIC PARTNERSHIP LTD located?

toggle

ATOMIC PARTNERSHIP LTD is registered at Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Herfordshire EN6 1BW.

What does ATOMIC PARTNERSHIP LTD do?

toggle

ATOMIC PARTNERSHIP LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ATOMIC PARTNERSHIP LTD have?

toggle

ATOMIC PARTNERSHIP LTD had 2 employees in 2023.

What is the latest filing for ATOMIC PARTNERSHIP LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.