ATOMIC (UK) LIMITED

Register to unlock more data on OkredoRegister

ATOMIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173772

Incorporation date

06/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Calverton Business Park Hoyle Road, Calverton, Nottingham NG14 6QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/01/2023
Registration of charge 041737720002, created on 2022-12-16
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-06 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon30/08/2017
Secretary's details changed for Mrs Monica Lucia Siegel on 2017-08-30
dot icon30/08/2017
Change of details for Mrs Monica Lucia Siegel as a person with significant control on 2017-08-30
dot icon30/08/2017
Change of details for Mr Simon Jonathan Siegel as a person with significant control on 2017-08-30
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Simon Siegel as a director
dot icon22/03/2012
Secretary's details changed for Mrs Monica Lucia Siegel on 2012-03-01
dot icon21/03/2012
Appointment of Mr Simon Jonathan Siegel as a director
dot icon21/03/2012
Termination of appointment of a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon12/04/2011
Director's details changed for Simon Jonathan Siegel on 2011-03-01
dot icon12/04/2011
Secretary's details changed for Monica Lucia Siegel on 2011-03-01
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon05/10/2009
Registered office address changed from Plumptre Square Nottingham Nottinghamshire NG1 1JF on 2009-10-05
dot icon21/04/2009
Return made up to 06/03/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2009
Ad 16/01/09\gbp si 98@1=98\gbp ic 2/100\
dot icon11/02/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon24/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/06/2008
Return made up to 28/02/08; no change of members
dot icon26/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/04/2007
Return made up to 06/03/07; full list of members
dot icon08/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Return made up to 06/03/06; full list of members
dot icon29/03/2006
Secretary's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/03/2005
Return made up to 06/03/05; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Return made up to 06/03/04; no change of members
dot icon15/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/03/2003
Return made up to 06/03/03; no change of members
dot icon08/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/03/2002
Return made up to 06/03/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon18/07/2001
New director appointed
dot icon06/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
148.01K
-
0.00
964.00
-
2022
0
156.94K
-
0.00
733.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
06/03/2001 - 06/03/2001
4896
Ar Nominees Limited
Nominee Director
06/03/2001 - 06/03/2001
4784
Siegel, Simon Jonathan
Director
02/03/2012 - Present
1
Siegel, Monica Lucia
Secretary
06/03/2001 - Present
-
Siegel, Simon Jonathan
Director
06/03/2001 - 01/03/2012
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC (UK) LIMITED

ATOMIC (UK) LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at Unit 5 Calverton Business Park Hoyle Road, Calverton, Nottingham NG14 6QL. 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 (UK) LIMITED?

toggle

ATOMIC (UK) LIMITED is currently Active. It was registered on 06/03/2001 .

Where is ATOMIC (UK) LIMITED located?

toggle

ATOMIC (UK) LIMITED is registered at Unit 5 Calverton Business Park Hoyle Road, Calverton, Nottingham NG14 6QL.

What does ATOMIC (UK) LIMITED do?

toggle

ATOMIC (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATOMIC (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with no updates.