ATRIUM ACCESS LIMITED

Register to unlock more data on OkredoRegister

ATRIUM ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02539814

Incorporation date

14/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1990)
dot icon13/04/2026
Registered office address changed from Thamesview 182 New Road Rainham Essex RM13 8RS England to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2026-04-13
dot icon07/04/2026
Director's details changed for Mr Ian Bellis on 2026-03-31
dot icon07/04/2026
Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Thamesview 182 New Road Rainham Essex RM13 8RS on 2026-04-07
dot icon07/04/2026
Change of details for Mr Ian Bellis as a person with significant control on 2026-03-31
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon15/04/2025
Satisfaction of charge 025398140004 in full
dot icon15/04/2025
Satisfaction of charge 025398140005 in full
dot icon19/03/2025
Registration of charge 025398140006, created on 2025-03-12
dot icon19/03/2025
Registration of charge 025398140007, created on 2025-03-12
dot icon20/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Satisfaction of charge 1 in full
dot icon11/08/2021
Satisfaction of charge 2 in full
dot icon11/08/2021
Registration of charge 025398140005, created on 2021-07-30
dot icon09/08/2021
Registration of charge 025398140004, created on 2021-07-30
dot icon22/07/2021
Termination of appointment of Renee Martine Bellis as a director on 2021-07-22
dot icon01/04/2021
Confirmation statement made on 2021-02-11 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 2020-10-13
dot icon13/10/2020
Change of details for Mr Ian Bellis as a person with significant control on 2020-10-08
dot icon13/10/2020
Director's details changed for Mr Ian Bellis on 2020-10-08
dot icon09/07/2020
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon31/01/2018
Cessation of Renee Martine Bellis as a person with significant control on 2018-01-18
dot icon31/01/2018
Notification of Ian Bellis as a person with significant control on 2018-01-18
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/01/2017
Director's details changed for Mr Ian Bellis on 2016-04-29
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon14/01/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-12
dot icon06/10/2015
Director's details changed for Mr Ian Bellis on 2015-06-01
dot icon19/03/2015
Appointment of Mr Ian Bellis as a director on 2015-02-23
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon14/08/2014
Registered office address changed from Numeric House 98 Station Road Sidcup Kent. DA15 7BY to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 2014-08-14
dot icon06/08/2014
Termination of appointment of Gillian Rutter as a secretary on 2014-08-06
dot icon06/08/2014
Termination of appointment of Gillian Rutter as a director on 2014-08-06
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mrs Renee Martina Bellis on 2013-01-11
dot icon19/02/2013
Director's details changed for Mrs Renee Martina Bellis on 2013-02-18
dot icon06/02/2013
Appointment of Mrs Renee Martina Bellis as a director
dot icon06/02/2013
Termination of appointment of Kevin Bellis as a director
dot icon01/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 12/09/08; full list of members
dot icon25/09/2007
Return made up to 12/09/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Secretary's particulars changed
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
New director appointed
dot icon16/02/2007
Particulars of mortgage/charge
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 12/09/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 12/09/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Return made up to 12/09/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-03-31
dot icon09/10/2003
Return made up to 12/09/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon15/10/2002
Return made up to 12/09/02; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2001
Return made up to 12/09/01; full list of members
dot icon18/10/2001
New secretary appointed
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 12/09/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/10/1999
Return made up to 12/09/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/10/1998
Return made up to 12/09/98; no change of members
dot icon15/10/1997
Return made up to 12/09/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1996
Return made up to 12/09/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon01/12/1995
Accounts for a small company made up to 1995-03-31
dot icon27/11/1995
New secretary appointed;director resigned
dot icon27/11/1995
Secretary resigned
dot icon09/10/1995
Return made up to 12/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 12/09/94; full list of members
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
New director appointed
dot icon21/02/1994
Director's particulars changed
dot icon09/11/1993
Return made up to 12/09/93; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon08/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Return made up to 12/09/92; no change of members
dot icon24/04/1992
Registered office changed on 24/04/92 from: 15 glenesk road eltham london SE9 1AG
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Registered office changed on 16/01/92 from: 69 courthill road lewisham london SE13 6DW
dot icon15/10/1991
Ad 07/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1991
Return made up to 12/09/91; full list of members
dot icon20/09/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon20/12/1990
Registered office changed on 20/12/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Accounting reference date notified as 30/09
dot icon14/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

12
2023
change arrow icon-53.92 % *

* during past year

Cash in Bank

£100,380.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.03M
-
0.00
-
-
2022
15
1.32M
-
0.00
217.85K
-
2023
12
1.45M
-
0.00
100.38K
-
2023
12
1.45M
-
0.00
100.38K
-

Employees

2023

Employees

12 Descended-20 % *

Net Assets(GBP)

1.45M £Ascended10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.38K £Descended-53.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Gillian
Director
01/04/2007 - 06/08/2014
14
Bellis, Ian
Director
23/02/2015 - Present
12
Bellis, Renee Martine
Director
11/01/2013 - 22/07/2021
2
Bellis, Renee
Director
04/05/1994 - 31/10/1995
-
Bellis, Renee
Secretary
31/10/1995 - 30/09/2001
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATRIUM ACCESS LIMITED

ATRIUM ACCESS LIMITED is an(a) Active company incorporated on 14/09/1990 with the registered office located at Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ATRIUM ACCESS LIMITED?

toggle

ATRIUM ACCESS LIMITED is currently Active. It was registered on 14/09/1990 .

Where is ATRIUM ACCESS LIMITED located?

toggle

ATRIUM ACCESS LIMITED is registered at Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire RG41 5RD.

What does ATRIUM ACCESS LIMITED do?

toggle

ATRIUM ACCESS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ATRIUM ACCESS LIMITED have?

toggle

ATRIUM ACCESS LIMITED had 12 employees in 2023.

What is the latest filing for ATRIUM ACCESS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Thamesview 182 New Road Rainham Essex RM13 8RS England to Arena Offices 100 Berkshire Place, Gf33 Winnersh Berkshire RG41 5rd on 2026-04-13.