ATOS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ATOS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312380

Incorporation date

29/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2001)
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12
dot icon17/03/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12
dot icon03/03/2025
Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Delphine Soria Sak Bun as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Clay Pendleton Van Doren as a director on 2025-02-28
dot icon28/01/2025
Second filing of Confirmation Statement dated 2023-10-21
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22
dot icon31/07/2024
Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17
dot icon25/06/2024
Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14
dot icon24/06/2024
Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14
dot icon24/06/2024
Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14
dot icon24/06/2024
Termination of appointment of William James Donovan as a director on 2024-06-14
dot icon14/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon12/10/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Consolidation of shares on 2023-04-24
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 25/04/23
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon26/04/2023
Statement by Directors
dot icon26/04/2023
Solvency Statement dated 25/04/23
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon11/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon11/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Second filing for the appointment of Mr Adrian Paul Gregory as a director
dot icon21/04/2022
Termination of appointment of Pendleton Clay Van Doren as a director on 2022-03-28
dot icon19/04/2022
Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Confirmation statement made on 2020-10-29 with no updates
dot icon24/05/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-05-01
dot icon24/05/2020
Termination of appointment of Adrian Paul Gregory as a director on 2020-05-01
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a director on 2020-02-28
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a director on 2020-02-28
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2018-02-28
dot icon26/02/2018
Termination of appointment of Boris Hecker as a director on 2018-01-22
dot icon26/02/2018
Appointment of Mr William James Donovan as a director on 2018-01-22
dot icon21/12/2017
Resolutions
dot icon20/12/2017
Statement by Directors
dot icon20/12/2017
Statement of capital on 2017-12-20
dot icon20/12/2017
Solvency Statement dated 19/12/17
dot icon20/12/2017
Resolutions
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Appointment of Mr Boris Hecker as a director on 2016-02-16
dot icon25/02/2016
Termination of appointment of Jayesh Maroo as a director on 2016-02-16
dot icon10/12/2015
Appointment of Mr Adrian Paul Gregory as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Ursula Morgenstern as a director on 2015-12-01
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Michel-Alain Proch as a director on 2015-07-20
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Appointment of Ursula Morgenstern as a director
dot icon22/02/2012
Termination of appointment of Keith Wilman as a director
dot icon06/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon13/07/2011
Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 2011-07-13
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Director's details changed for Mr Keith Wilman on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr Jayesh Maroo on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon10/02/2011
Secretary's details changed for Mr James Terrence John Loughrey on 2011-02-09
dot icon01/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon01/08/2008
Director appointed mr jayesh maroo
dot icon23/07/2008
Director appointed mr michel-alain proch
dot icon16/07/2008
Secretary appointed james terrence john loughrey
dot icon26/06/2008
Appointment terminated secretary christine hickey
dot icon13/06/2008
Appointment terminated director stuart curl
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 29/10/07; no change of members
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon29/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon06/12/2006
Return made up to 29/10/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 29/10/05; full list of members
dot icon07/09/2005
Director resigned
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon06/12/2004
Ad 01/04/04-08/05/04 £ si 100@1
dot icon02/12/2004
Ad 31/03/04-07/05/04 £ si 100@1
dot icon02/12/2004
Return made up to 29/10/04; full list of members
dot icon13/10/2004
Ad 01/04/04-08/05/04 £ si 100@1=100 £ ic 144495604/144495704
dot icon13/10/2004
Ad 31/03/04-07/05/04 £ si 100@1=100 £ ic 144495504/144495604
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Memorandum and Articles of Association
dot icon28/09/2004
Resolutions
dot icon10/09/2004
Certificate of change of name
dot icon10/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 45 pall mall times place london SW1Y 5JG
dot icon05/01/2004
Registered office changed on 05/01/04 from: 1-2 dorset rise london EC4Y 8EN
dot icon08/12/2003
Return made up to 29/10/03; full list of members
dot icon08/12/2003
Nc inc already adjusted 18/12/02
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon20/09/2003
New director appointed
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/01/2003
Ad 18/12/02--------- £ si 36069600@1=36069600 £ ic 108425904/144495504
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
£ nc 108426903/144496504 18/12/02
dot icon22/12/2002
Secretary's particulars changed
dot icon28/11/2002
Ad 16/08/02--------- £ si 108425903@1
dot icon28/11/2002
Nc inc already adjusted 16/08/02
dot icon28/11/2002
Registered office changed on 28/11/02 from: 1-2 dorset rise london EC4Y 8EN
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Return made up to 29/10/02; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: whyteleafe business village whyteleafe hill whyteleafe surrey CR3 0AT
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New secretary appointed
dot icon10/09/2002
Ad 16/08/02--------- £ si 108425903@1=108425903 £ ic 1/108425904
dot icon06/09/2002
Nc inc already adjusted 16/08/02
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon22/08/2002
Certificate of change of name
dot icon18/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon17/06/2002
Certificate of change of name
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Registered office changed on 02/06/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
dot icon29/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Jeremy
Director
16/08/2002 - 29/01/2004
4
Flinois, Xavier
Director
29/01/2004 - 20/01/2005
6
Maroo, Jayesh
Director
01/08/2008 - 16/02/2016
37
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/10/2001 - 28/05/2002
464
CDF FORMATIONS LIMITED
Nominee Director
29/10/2001 - 28/05/2002
465

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+
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 ATOS CONSULTING LIMITED

ATOS CONSULTING LIMITED is an(a) Active company incorporated on 29/10/2001 with the registered office located at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA. 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 ATOS CONSULTING LIMITED?

toggle

ATOS CONSULTING LIMITED is currently Active. It was registered on 29/10/2001 .

Where is ATOS CONSULTING LIMITED located?

toggle

ATOS CONSULTING LIMITED is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does ATOS CONSULTING LIMITED do?

toggle

ATOS CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATOS CONSULTING LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-21 with updates.