ATOMOS NETWORKS LTD

Register to unlock more data on OkredoRegister

ATOMOS NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09059732

Incorporation date

28/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Field View House, Wetherby Grange, Old Boston Road, Wetherby LS22 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2014)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/01/2023
Registered office address changed from Field View House, Grange Park Old Boston Road Wetherby LS22 5DY England to Field View House, Wetherby Grange Old Boston Road Wetherby LS22 5DY on 2023-01-17
dot icon11/01/2023
Registered office address changed from Field View House Grange Park Old Boston Road Wetherby LS22 5DY England to Field View House, Grange Park Old Boston Road Wetherby LS22 5DY on 2023-01-11
dot icon06/01/2023
Registered office address changed from 423 Kirkstall Road Leeds LS4 2EW to Field View House Grange Park Old Boston Road Wetherby LS22 5DY on 2023-01-06
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon31/01/2022
Statement of capital on 2022-01-31
dot icon31/01/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon21/01/2022
Solvency Statement dated 21/12/21
dot icon21/01/2022
Particulars of variation of rights attached to shares
dot icon21/01/2022
Resolutions
dot icon21/01/2022
Statement by Directors
dot icon21/01/2022
Purchase of own shares.
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Oliver James Rickeard as a director on 2015-11-05
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Robert Francis Magrath on 2014-10-01
dot icon31/03/2015
Particulars of variation of rights attached to shares
dot icon31/03/2015
Change of share class name or designation
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Sub-division of shares on 2015-03-16
dot icon27/10/2014
Registered office address changed from Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to 423 Kirkstall Road Leeds LS4 2EW on 2014-10-27
dot icon09/10/2014
Termination of appointment of Anthony Daniel Marks as a director on 2014-09-16
dot icon21/07/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 2014-07-21
dot icon28/05/2014
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
30/04/2026
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
5
449.21K
-
0.00
443.16K
-
2022
6
366.67K
-
0.00
509.89K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver James Rickeard
Director
05/11/2015 - Present
-
Mr Robert Francis Magrath
Director
28/05/2014 - Present
1
Marks, Anthony Daniel
Director
28/05/2014 - 16/09/2014
2

Persons with Significant Control

4
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 ATOMOS NETWORKS LTD

ATOMOS NETWORKS LTD is an(a) Active company incorporated on 28/05/2014 with the registered office located at Field View House, Wetherby Grange, Old Boston Road, Wetherby LS22 5DY. 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 ATOMOS NETWORKS LTD?

toggle

ATOMOS NETWORKS LTD is currently Active. It was registered on 28/05/2014 .

Where is ATOMOS NETWORKS LTD located?

toggle

ATOMOS NETWORKS LTD is registered at Field View House, Wetherby Grange, Old Boston Road, Wetherby LS22 5DY.

What does ATOMOS NETWORKS LTD do?

toggle

ATOMOS NETWORKS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATOMOS NETWORKS LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.