ATOS IT SOLUTIONS AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATOS IT SOLUTIONS AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01203466

Incorporation date

12/03/1975

Size

Dormant

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 12/03/1975)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Termination of appointment of Rochelle Joy Haden as a secretary on 2025-05-23
dot icon27/05/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-05-23
dot icon21/03/2025
Confirmation statement made on 2025-03-19 with no updates
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 Suzanne De Wit as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Rochelle Joy Haden as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Andrew Samuel Thomas as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28
dot icon10/10/2024
Amended accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of William James Donovan as a director on 2024-08-16
dot icon19/08/2024
Appointment of Mr Andrew Samuel Thomas as a director on 2024-08-16
dot icon25/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2024-01-08
dot icon08/01/2024
Appointment of Ms Rochelle Joy Haden as a secretary on 2024-01-08
dot icon08/01/2024
Termination of appointment of Delphine Soria Sak Bun as a director on 2024-01-08
dot icon08/01/2024
Appointment of Ms Rochelle Joy Haden as a director on 2024-01-08
dot icon12/10/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon05/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon14/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon14/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2022
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 icon24/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon13/11/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/05/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-05-01
dot icon23/05/2020
Termination of appointment of Adrian Paul Gregory as a director on 2020-05-01
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
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 director on 2020-02-28
dot icon02/03/2020
Termination of appointment of James Terrence John Loughrey as a secretary on 2020-02-28
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/09/2018
Accounts for a dormant company 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 icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/02/2018
Registered office address changed from 4 Triton Square Regents Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 2018-02-28
dot icon26/02/2018
Appointment of Mr William James Donovan as a director on 2018-01-22
dot icon26/02/2018
Termination of appointment of Boris Hecker as a director on 2018-01-22
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon17/03/2017
Withdraw the company strike off application
dot icon21/02/2017
First Gazette notice for voluntary strike-off
dot icon13/02/2017
Resolutions
dot icon09/02/2017
Application to strike the company off the register
dot icon22/11/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
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 icon30/09/2015
Statement by Directors
dot icon30/09/2015
Statement of capital on 2015-09-30
dot icon30/09/2015
Solvency Statement dated 29/09/15
dot icon30/09/2015
Resolutions
dot icon15/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon30/11/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon27/02/2012
Appointment of Ursula Morgenstern as a director
dot icon27/02/2012
Termination of appointment of Keith Wilman as a director
dot icon28/12/2011
Resolutions
dot icon22/12/2011
Resolutions
dot icon15/11/2011
Auditor's resignation
dot icon04/11/2011
Auditor's resignation
dot icon29/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon24/08/2011
Termination of appointment of Christian Oecking as a director
dot icon23/08/2011
Termination of appointment of Jeffrey Scholl as a director
dot icon23/08/2011
Termination of appointment of William Macfarlane as a director
dot icon23/08/2011
Appointment of James Terrence John Loughrey as a secretary
dot icon23/08/2011
Appointment of Mr James Terrence John Loughrey as a director
dot icon23/08/2011
Appointment of Mr Jayesh Maroo as a director
dot icon23/08/2011
Appointment of Mr Keith Wilman as a director
dot icon21/07/2011
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD on 2011-07-21
dot icon19/07/2011
Certificate of change of name
dot icon19/07/2011
Change of name notice
dot icon04/07/2011
Termination of appointment of Andreas Goss as a director
dot icon04/07/2011
Termination of appointment of Martin Bentler as a director
dot icon04/07/2011
Termination of appointment of Gerard Gent as a secretary
dot icon16/06/2011
Full accounts made up to 2010-09-30
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon08/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/10/2010
Appointment of Christian Oecking as a director
dot icon26/10/2010
Appointment of Dr Martin Bentler as a director
dot icon12/10/2010
Termination of appointment of Roland Jaksch as a director
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon09/04/2010
Director's details changed for Jeffrey Scott Scholl on 2010-03-01
dot icon26/02/2010
Director's details changed for William Clark Macfarlane on 2010-02-26
dot icon26/02/2010
Director's details changed for Andreas Josef Goss on 2010-02-26
dot icon26/02/2010
Director's details changed for Roland Jaksch on 2010-02-26
dot icon26/02/2010
Secretary's details changed for Mr Gerard Thomas Gent on 2010-02-26
dot icon15/02/2010
Appointment of Jeffrey Scott Scholl as a director
dot icon15/02/2010
Termination of appointment of Oliver Stich as a director
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon19/01/2010
Statement of company's objects
dot icon19/01/2010
Resolutions
dot icon23/06/2009
Full accounts made up to 2008-09-30
dot icon28/04/2009
Auditor's resignation
dot icon04/04/2009
Auditor's resignation
dot icon24/03/2009
Return made up to 18/03/09; full list of members
dot icon16/12/2008
Resolutions
dot icon27/08/2008
Director's change of particulars / roland jaksch / 15/08/2008
dot icon25/07/2008
Director's change of particulars / andreas goss / 25/07/2008
dot icon15/07/2008
Director appointed roland jaksch
dot icon02/04/2008
Appointment terminated director thomas white
dot icon27/03/2008
Return made up to 18/03/08; full list of members
dot icon26/03/2008
Location of debenture register
dot icon26/03/2008
Location of register of members
dot icon28/01/2008
Full accounts made up to 2007-09-30
dot icon10/12/2007
New director appointed
dot icon10/08/2007
Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon01/02/2007
Certificate of change of name
dot icon12/10/2006
Ad 26/09/06--------- £ si 170000000@1=170000000 £ ic 160955000/330955000
dot icon12/10/2006
Nc inc already adjusted 26/09/06
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon04/07/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon26/04/2006
Ad 18/04/06--------- £ si 140000000@1=140000000 £ ic 20955000/160955000
dot icon18/04/2006
Nc inc already adjusted 31/03/06
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Resolutions
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon31/03/2006
Return made up to 18/03/06; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-09-30
dot icon28/01/2005
Particulars of property mortgage/charge
dot icon28/01/2005
Particulars of property mortgage/charge
dot icon14/04/2004
Return made up to 18/03/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-09-30
dot icon26/04/2003
Return made up to 18/03/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-09-30
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon01/06/2001
Statement of affairs
dot icon01/06/2001
Ad 20/03/01--------- £ si 12455000@1=12455000 £ ic 8500000/20955000
dot icon01/06/2001
Nc inc already adjusted 20/03/01
dot icon15/05/2001
Full accounts made up to 2000-09-30
dot icon11/04/2001
Return made up to 18/03/01; full list of members
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon09/11/2000
Director resigned
dot icon26/10/2000
Director's particulars changed
dot icon24/10/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon12/05/2000
Return made up to 18/03/00; full list of members
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
Secretary resigned
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Director resigned
dot icon03/09/1999
Registered office changed on 03/09/99 from: 125-135 staines road hounslow middlesex TW13 1JB
dot icon15/06/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 18/03/99; full list of members
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon18/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/04/1998
Return made up to 18/03/98; full list of members
dot icon18/03/1998
Resolutions
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Ad 05/12/97--------- £ si 8000000@1=8000000 £ ic 500000/8500000
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
£ nc 500000/8500000 05/12/97
dot icon21/10/1997
Director's particulars changed
dot icon03/10/1997
Director resigned
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon13/06/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Return made up to 18/03/97; no change of members
dot icon08/11/1996
Director's particulars changed
dot icon13/09/1996
Director's particulars changed
dot icon13/06/1996
Auditor's resignation
dot icon17/04/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/04/1996
Return made up to 18/03/96; full list of members
dot icon26/03/1996
Director resigned;new director appointed
dot icon10/08/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon15/06/1995
Director resigned;new director appointed
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Registered office changed on 31/05/95 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon30/05/1995
Certificate of change of name
dot icon24/05/1995
Secretary resigned
dot icon24/05/1995
New secretary appointed;director resigned
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Ad 17/05/95--------- £ si 499998@1=499998 £ ic 2/500000
dot icon24/05/1995
£ nc 25000/500000 17/05/95
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon23/03/1995
Accounts for a dormant company made up to 1994-09-30
dot icon23/03/1995
Return made up to 18/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts made up to 1993-09-30
dot icon11/03/1994
Return made up to 18/03/94; no change of members
dot icon27/04/1993
Registered office changed on 27/04/93 from: siemens house windmill road sunbury-on-thames TW16 7HS
dot icon25/03/1993
Accounts made up to 1992-09-30
dot icon25/03/1993
Return made up to 18/03/93; full list of members
dot icon23/03/1992
Accounts made up to 1991-09-30
dot icon23/03/1992
Return made up to 18/03/92; no change of members
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/04/1991
Accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 25/03/91; no change of members
dot icon19/03/1990
Accounts made up to 1989-09-30
dot icon19/03/1990
Return made up to 26/03/90; full list of members
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Accounts made up to 1988-09-30
dot icon10/04/1989
Return made up to 24/03/89; full list of members
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Accounts made up to 1987-09-30
dot icon27/04/1988
Return made up to 08/04/88; full list of members
dot icon17/04/1987
Accounts made up to 1986-09-30
dot icon17/04/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Accounts made up to 1985-09-30
dot icon23/05/1986
Return made up to 10/04/86; full list of members
dot icon12/03/1975
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
19/03/2026
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

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stich, Oliver
Director
11/05/2006 - 27/01/2010
5
Maroo, Jayesh
Director
03/08/2011 - 16/02/2016
37
Howard, Ian Philip
Director
01/09/2000 - 30/11/2001
15
White, Thomas Andrew
Director
01/11/2001 - 31/03/2008
20
Pusey, Gary Stephen
Director
10/11/1998 - 04/10/2001
5

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 IT SOLUTIONS AND SERVICES LIMITED

ATOS IT SOLUTIONS AND SERVICES LIMITED is an(a) Active company incorporated on 12/03/1975 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 IT SOLUTIONS AND SERVICES LIMITED?

toggle

ATOS IT SOLUTIONS AND SERVICES LIMITED is currently Active. It was registered on 12/03/1975 .

Where is ATOS IT SOLUTIONS AND SERVICES LIMITED located?

toggle

ATOS IT SOLUTIONS AND SERVICES LIMITED is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does ATOS IT SOLUTIONS AND SERVICES LIMITED do?

toggle

ATOS IT SOLUTIONS AND SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATOS IT SOLUTIONS AND SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.