ATOMSTREAM LIMITED

Register to unlock more data on OkredoRegister

ATOMSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746855

Incorporation date

11/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit A, 82a James Carter Road, Mildenhall, Mildenhall IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon26/01/2026
Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Unit a 82a James Carter Road Mildenhall Mildenhall IP28 7DE on 2026-01-26
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
Confirmation statement made on 2024-10-18 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/05/2023
Director's details changed for Mr John Robert Benson on 2023-05-04
dot icon04/05/2023
Change of details for Mr John Robert Benson as a person with significant control on 2023-05-04
dot icon05/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon25/10/2020
Registered office address changed from 11 st. Michael Street Malton North Yorkshire YO17 7LJ England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 2020-10-25
dot icon25/10/2020
Change of details for Mr John Robert Benson as a person with significant control on 2018-09-28
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon21/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2019-11-10 with updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/09/2018
Termination of appointment of Katherine Anna Benson as a director on 2018-09-14
dot icon27/09/2018
Cessation of Katherine Anna Benson as a person with significant control on 2018-04-01
dot icon27/09/2018
Registered office address changed from 4 Manor Cottages Burythorpe North Yorkshire YO17 9LH England to 11 st. Michael Street Malton North Yorkshire YO17 7LJ on 2018-09-27
dot icon23/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Director's details changed for Dr Katherine Anna Benson on 2018-07-10
dot icon23/07/2018
Change of details for Dr Katherine Anna Benson as a person with significant control on 2018-07-10
dot icon23/07/2018
Change of details for Mr John Robert Benson as a person with significant control on 2018-07-10
dot icon04/05/2018
Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 4 Manor Cottages Burythorpe North Yorkshire YO17 9LH on 2018-05-04
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/09/2017
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 2017-09-16
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2016-03-02
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/12/2014
Registered office address changed from C/O Atkinsons the Innovation Centre, Innovation Way York YO10 5DG United Kingdom to C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG on 2014-12-14
dot icon14/12/2014
Director's details changed for Mrs Katherine Anna Benson on 2013-11-12
dot icon14/12/2014
Director's details changed for Mr John Robert Benson on 2013-11-12
dot icon14/12/2014
Registered office address changed from 38 Skyline Court Grange Yard London SE1 3AN England to C/O Atkinsons the Innovation Centre Innovation Way Heslington York YO10 5DG on 2014-12-14
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Appointment of Mrs Katherine Anna Benson as a director on 2013-11-01
dot icon01/07/2014
Registered office address changed from C/O C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 2014-07-01
dot icon10/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon18/07/2012
Appointment of Mr John Robert Benson as a director
dot icon18/07/2012
Termination of appointment of Elizabeth Fletcher as a director
dot icon16/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Registered office address changed from Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY on 2012-06-26
dot icon14/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon22/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon04/02/2010
Appointment of Elizabeth Jane Fletcher as a director
dot icon04/02/2010
Termination of appointment of Andrew Lutley as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon19/11/2009
Director's details changed for Andrew John Lutley on 2009-11-19
dot icon15/07/2009
Memorandum and Articles of Association
dot icon11/07/2009
Certificate of change of name
dot icon26/11/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon11/11/2008
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
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
Benson, Katherine Anna, Dr
Director
01/11/2013 - 14/09/2018
1
Benson, John Robert
Director
01/12/2011 - Present
38
Lutley, Andrew John
Director
11/11/2008 - 04/02/2010
55
Fletcher, Elizabeth Jane
Director
04/02/2010 - 01/12/2011
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+
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 ATOMSTREAM LIMITED

ATOMSTREAM LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at Unit A, 82a James Carter Road, Mildenhall, Mildenhall IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMSTREAM LIMITED?

toggle

ATOMSTREAM LIMITED is currently Active. It was registered on 11/11/2008 .

Where is ATOMSTREAM LIMITED located?

toggle

ATOMSTREAM LIMITED is registered at Unit A, 82a James Carter Road, Mildenhall, Mildenhall IP28 7DE.

What does ATOMSTREAM LIMITED do?

toggle

ATOMSTREAM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ATOMSTREAM LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Unit a 82a James Carter Road Mildenhall Mildenhall IP28 7DE on 2026-01-26.