ATOMISATION LIMITED

Register to unlock more data on OkredoRegister

ATOMISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04880129

Incorporation date

28/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Pool House Pool Street, Woodford Halse, Daventry NN11 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon10/06/2021
Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Pool House Pool Street Woodford Halse Daventry NN11 3TS on 2021-06-10
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/08/2017
Notification of Graham John Bilbey as a person with significant control on 2017-08-26
dot icon26/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon13/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon17/12/2013
Registered office address changed from Dove House Mill Lane Barford St. Michael Oxfordshire OX15 0RH on 2013-12-17
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Director's details changed for Graham John Bilbey on 2010-08-01
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 26/08/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 28/08/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 28/08/07; no change of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 28/08/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 28/08/05; full list of members
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/09/2003
Ad 28/08/03-28/08/03 £ si 99@1=99 £ ic 1/100
dot icon23/09/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon28/08/2003
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
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10.07K
-
0.00
-
-
2022
1
12.97K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/08/2003 - 27/08/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
27/08/2003 - 27/08/2003
9963
Mr Graham John Bilbey
Director
28/08/2003 - Present
-
Putnam, Angela Jane
Secretary
27/08/2003 - Present
-

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+
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 ATOMISATION LIMITED

ATOMISATION LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at Pool House Pool Street, Woodford Halse, Daventry NN11 3TS. 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 ATOMISATION LIMITED?

toggle

ATOMISATION LIMITED is currently Active. It was registered on 28/08/2003 .

Where is ATOMISATION LIMITED located?

toggle

ATOMISATION LIMITED is registered at Pool House Pool Street, Woodford Halse, Daventry NN11 3TS.

What does ATOMISATION LIMITED do?

toggle

ATOMISATION LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ATOMISATION LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.