ATOMWIDE LIMITED

Register to unlock more data on OkredoRegister

ATOMWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142875

Incorporation date

29/06/1987

Size

Small

Contacts

Registered address

Registered address

Wavenet One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1987)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon10/01/2025
Satisfaction of charge 021428750006 in full
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon09/05/2024
Registration of charge 021428750006, created on 2024-05-03
dot icon11/03/2024
Change of details for Adept Technology Group Plc as a person with significant control on 2023-04-12
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon13/06/2023
Satisfaction of charge 021428750005 in full
dot icon26/04/2023
Registered office address changed from Ropemaker Street 28 Ropemaker Street London EC2Y 9HD England to Wavenet One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Street 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon07/10/2021
Change of details for Adept Telecom Plc as a person with significant control on 2018-09-28
dot icon05/08/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Registration of charge 021428750005, created on 2021-03-30
dot icon31/03/2021
Satisfaction of charge 021428750002 in full
dot icon31/03/2021
Satisfaction of charge 021428750003 in full
dot icon31/03/2021
Satisfaction of charge 021428750004 in full
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon21/08/2020
Accounts for a small company made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon12/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon12/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Registration of charge 021428750004, created on 2019-04-24
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Registration of charge 021428750003, created on 2018-11-07
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon24/05/2018
Auditor's resignation
dot icon14/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon14/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon14/11/2017
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 2017-11-14
dot icon23/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Registration of charge 021428750002, created on 2017-09-05
dot icon08/09/2017
Resolutions
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon14/08/2017
Particulars of variation of rights attached to shares
dot icon14/08/2017
Change of share class name or designation
dot icon10/08/2017
Resolutions
dot icon09/08/2017
Resolutions
dot icon04/08/2017
Withdrawal of a person with significant control statement on 2017-08-04
dot icon04/08/2017
Appointment of Maclay Murray & Spens Llp as a secretary on 2017-08-01
dot icon04/08/2017
Appointment of Mr Ian Michael Fishwick as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Mandy House as a director on 2017-08-01
dot icon04/08/2017
Appointment of Mr John Swaite as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Paul Anthony Mckinnon as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Mandy House as a secretary on 2017-08-01
dot icon04/08/2017
Termination of appointment of Martin Seymour Coulson as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Clive Bryden as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of David Bealing as a director on 2017-08-01
dot icon04/08/2017
Notification of Adept Telecom Plc as a person with significant control on 2017-08-01
dot icon04/08/2017
Registered office address changed from Unit 2 Ravensquay Business Centre, Cray Avenue Orpington Kent BR5 4BQ to One London Wall London EC2Y 5AB on 2017-08-04
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/10/2015
Appointment of Mr Clive Bryden as a director on 2015-10-14
dot icon29/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon30/10/2014
Appointment of Mr David Bealing as a director on 2013-11-19
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon09/05/2012
Resolutions
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2010
Accounts for a small company made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Mandy House on 2009-11-05
dot icon05/11/2009
Director's details changed for Paul Anthony Mckinnon on 2009-11-05
dot icon05/11/2009
Director's details changed for Martin Seymour Coulson on 2009-11-05
dot icon05/11/2009
Director's details changed for Mandy House on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Mandy House on 2009-11-05
dot icon21/10/2009
Accounts for a small company made up to 2009-03-31
dot icon12/12/2008
Return made up to 03/10/08; full list of members
dot icon28/10/2008
Director and secretary's change of particulars / mandy house / 27/10/2008
dot icon28/10/2008
Director and secretary's change of particulars / amanda house / 27/10/2008
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 03/10/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 03/10/06; full list of members
dot icon31/10/2005
Return made up to 03/10/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: 2 ravensquay business centre cray avenue orpington kent BR5 4BQ
dot icon31/10/2005
Location of register of members
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
Return made up to 03/10/04; full list of members
dot icon23/08/2004
Ad 30/07/04--------- £ si 2997@1=2997 £ ic 3/3000
dot icon23/08/2004
Nc inc already adjusted 30/07/04
dot icon23/08/2004
Resolutions
dot icon07/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/09/2003
Return made up to 03/10/03; full list of members
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon12/10/2001
Return made up to 03/10/01; full list of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: 7 the metro centre bridge road orpington kent BR5 2BE
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
New director appointed
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon27/09/2000
Return made up to 03/10/00; full list of members
dot icon27/09/1999
Return made up to 03/10/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Return made up to 03/10/98; no change of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon10/10/1997
Return made up to 03/10/97; full list of members
dot icon18/03/1997
Return made up to 03/10/96; no change of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1996
Return made up to 03/10/95; no change of members
dot icon28/01/1996
Registered office changed on 28/01/96 from: 23 the greenway orpington kent BR5 2AY
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-03-31
dot icon28/11/1994
Return made up to 03/10/94; full list of members
dot icon20/01/1994
Return made up to 03/10/93; no change of members
dot icon12/07/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
Particulars of mortgage/charge
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 03/10/92; full list of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 03/10/91; no change of members
dot icon24/05/1991
Return made up to 28/11/90; full list of members
dot icon10/05/1991
Accounts for a small company made up to 1990-03-31
dot icon10/05/1991
Accounting reference date shortened from 30/11 to 31/03
dot icon08/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/01/1990
Return made up to 14/12/88; full list of members
dot icon12/01/1990
Return made up to 03/10/89; full list of members
dot icon26/07/1989
New director appointed
dot icon14/01/1988
Wd 14/12/87 ad 04/12/87--------- £ si 1@1=1 £ ic 2/3
dot icon14/01/1988
Wd 14/12/87 pd 04/12/87--------- £ si 2@1
dot icon16/12/1987
Accounting reference date notified as 30/11
dot icon18/11/1987
Memorandum and Articles of Association
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from: 2 baches street london N1 6UB
dot icon09/11/1987
Resolutions
dot icon29/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bealing, David
Director
19/11/2013 - 01/08/2017
-
Mckinnon, Paul Anthony
Director
17/06/2001 - 31/07/2017
-
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
Dawson, William Thomas
Director
11/04/2023 - Present
78
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 19/04/2023
588

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMWIDE LIMITED

ATOMWIDE LIMITED is an(a) Dissolved company incorporated on 29/06/1987 with the registered office located at Wavenet One Central Boulevard, Shirley, Solihull B90 8BG. 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 ATOMWIDE LIMITED?

toggle

ATOMWIDE LIMITED is currently Dissolved. It was registered on 29/06/1987 and dissolved on 01/07/2025.

Where is ATOMWIDE LIMITED located?

toggle

ATOMWIDE LIMITED is registered at Wavenet One Central Boulevard, Shirley, Solihull B90 8BG.

What does ATOMWIDE LIMITED do?

toggle

ATOMWIDE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ATOMWIDE LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.