ATOMIC SUPERSONIC LIMITED

Register to unlock more data on OkredoRegister

ATOMIC SUPERSONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03980074

Incorporation date

26/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 30-31 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-26 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon27/04/2023
Director's details changed for Mr James David Shearman on 2023-03-01
dot icon27/04/2023
Change of details for Mr James David Shearman as a person with significant control on 2023-03-01
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon12/05/2021
Secretary's details changed for Patricia Anne Shearman on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr James David Shearman on 2021-03-01
dot icon28/02/2021
Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 2021-02-28
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon16/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon02/05/2018
Change of details for Mr James David Shearman as a person with significant control on 2018-01-04
dot icon02/05/2018
Director's details changed for Mr James David Shearman on 2018-01-04
dot icon19/02/2018
Secretary's details changed for Patricia Anne Shearman on 2018-02-19
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon16/05/2017
Registered office address changed from Third Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 2017-05-16
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon10/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Registered office changed on 24/06/2009 from devonshire house 1 devonshire street london W1W 5DR
dot icon22/06/2009
Return made up to 26/04/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 26/04/08; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: 3RD floor 20-23 greville street london EC1N 8SS
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 26/04/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 26/04/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 26/04/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon14/12/2003
Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ
dot icon03/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 26/04/03; full list of members
dot icon22/11/2002
Registered office changed on 22/11/02 from: 894 garratt lane london SW17 0NB
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/04/2002
Return made up to 26/04/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon11/05/2001
Return made up to 26/04/01; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon28/04/2000
Registered office changed on 28/04/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-99.75 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
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
1
22.67K
-
0.00
494.00
-
2022
1
29.91K
-
0.00
402.00
-
2023
1
38.92K
-
0.00
1.00
-
2023
1
38.92K
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

38.92K £Ascended30.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.75 % *

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
THEYDON SECRETARIES LIMITED
Nominee Secretary
25/04/2000 - 25/04/2000
3962
Theydon Nominees Limited
Nominee Director
25/04/2000 - 25/04/2000
5513
Mr James David Shearman
Director
26/04/2000 - Present
4
Shearman, Patricia Anne
Secretary
25/04/2000 - 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

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 SUPERSONIC LIMITED

ATOMIC SUPERSONIC LIMITED is an(a) Active company incorporated on 26/04/2000 with the registered office located at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ. 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 SUPERSONIC LIMITED?

toggle

ATOMIC SUPERSONIC LIMITED is currently Active. It was registered on 26/04/2000 .

Where is ATOMIC SUPERSONIC LIMITED located?

toggle

ATOMIC SUPERSONIC LIMITED is registered at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ.

What does ATOMIC SUPERSONIC LIMITED do?

toggle

ATOMIC SUPERSONIC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATOMIC SUPERSONIC LIMITED have?

toggle

ATOMIC SUPERSONIC LIMITED had 1 employees in 2023.

What is the latest filing for ATOMIC SUPERSONIC LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.