ATRIUM LIMITED

Register to unlock more data on OkredoRegister

ATRIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883857

Incorporation date

07/02/1985

Size

Full

Contacts

Registered address

Registered address

6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1985)
dot icon21/03/2026
Second filing for the termination of Scott Kelly as a director
dot icon19/12/2025
Termination of appointment of Scott Kelly as a director on 2025-12-07
dot icon28/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2024-06-14
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2025-05-02
dot icon27/09/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Registration of charge 018838570010, created on 2025-09-19
dot icon03/06/2025
Satisfaction of charge 2 in full
dot icon03/06/2025
Satisfaction of charge 4 in full
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2025-02-18
dot icon18/12/2024
Satisfaction of charge 018838570009 in full
dot icon18/12/2024
Satisfaction of charge 7 in full
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon11/12/2024
Satisfaction of charge 018838570008 in full
dot icon10/12/2024
Confirmation statement made on 2024-11-06 with updates
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon14/11/2024
Cancellation of shares. Statement of capital on 2024-06-21
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2023-11-30
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2023-11-30
dot icon26/02/2024
Full accounts made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Notification of Atrium Group Holdings Limited as a person with significant control on 2023-11-24
dot icon29/11/2023
Cessation of Ulysse Xavier Mathias Dormoy as a person with significant control on 2023-11-24
dot icon29/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Termination of appointment of Matthew Charles Emerson as a director on 2023-09-05
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon22/11/2022
Director's details changed for Mr Scott Kelly on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-09-09
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2021-06-07
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2021-01-15
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2021-07-30
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2021-11-25
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon01/11/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon16/08/2022
Director's details changed for Helen Mary Dormoy on 2022-08-01
dot icon16/08/2022
Director's details changed for Ulysse Xavier Mathias Dormoy on 2022-08-01
dot icon16/08/2022
Director's details changed for Mr Scott Kelly on 2022-08-01
dot icon16/08/2022
Secretary's details changed for Ulysse Xavier Mathias Dormoy on 2022-08-01
dot icon16/08/2022
Director's details changed for Mr Matthew Charles Emerson on 2022-08-01
dot icon16/08/2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-08-16
dot icon21/04/2022
Confirmation statement made on 2021-11-06 with updates
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-10-25
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Matthew Charles Emerson as a director on 2021-07-01
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon27/02/2020
Registration of charge 018838570009, created on 2020-02-26
dot icon18/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Statement of company's objects
dot icon20/06/2019
Appointment of Mr Scott Kelly as a director on 2019-06-14
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon28/02/2019
Termination of appointment of Patrick Bernard Christian Dormoy as a director on 2018-12-10
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2018-11-09
dot icon10/12/2018
Purchase of own shares.
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-06 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon03/12/2014
Satisfaction of charge 5 in full
dot icon03/12/2014
Satisfaction of charge 6 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Registration of charge 018838570008
dot icon17/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Director's details changed for Helen Mary Dormoy on 2011-11-25
dot icon20/12/2011
Secretary's details changed for Ulysse Xavier Mathias Dormoy on 2011-11-25
dot icon20/12/2011
Director's details changed for Ulysse Xavier Mathias Dormoy on 2011-11-25
dot icon19/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/11/2011
Director's details changed for Patrick Bernard Christian Dormoy on 2011-06-30
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon23/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon14/12/2009
Sub-division of shares on 2009-12-04
dot icon14/12/2009
Change of share class name or designation
dot icon14/12/2009
Resolutions
dot icon04/12/2009
Appointment of Helen Mary Dormoy as a director
dot icon18/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 06/11/08; full list of members
dot icon14/08/2008
Full accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 06/11/07; no change of members
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Return made up to 06/11/06; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 06/11/05; full list of members
dot icon11/07/2005
Full accounts made up to 2005-03-31
dot icon15/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon05/04/2005
Director resigned
dot icon30/12/2004
Return made up to 06/11/04; full list of members
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon13/10/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 06/11/03; full list of members
dot icon05/12/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon16/08/2003
Full accounts made up to 2002-03-31
dot icon17/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
New director appointed
dot icon06/12/2002
Return made up to 06/11/02; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Nc inc already adjusted 27/09/02
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon07/12/2001
Return made up to 06/11/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon03/08/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 06/11/00; full list of members
dot icon12/01/2000
Return made up to 06/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon05/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Return made up to 06/11/98; no change of members
dot icon15/12/1997
Return made up to 06/11/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
Return made up to 06/11/96; full list of members
dot icon06/11/1996
Full accounts made up to 1995-03-31
dot icon01/12/1995
Return made up to 06/11/95; no change of members
dot icon03/05/1995
Full accounts made up to 1994-03-31
dot icon21/03/1995
Return made up to 06/11/94; full list of members
dot icon21/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon08/12/1993
Return made up to 06/11/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 06/11/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 06/11/91; full list of members
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
Return made up to 06/11/90; no change of members
dot icon06/06/1990
Full accounts made up to 1989-03-31
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Return made up to 06/11/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-03-31
dot icon09/05/1989
Return made up to 10/11/88; full list of members
dot icon08/02/1989
Director resigned
dot icon11/01/1988
Return made up to 07/10/87; full list of members
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Full accounts made up to 1986-03-31
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/02/1985
Incorporation
dot icon07/02/1985
Miscellaneous
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
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Anthony Smith
Director
14/11/2003 - 28/02/2005
5
Drew, Richard Arthur
Director
05/11/2002 - 07/07/2003
1
Dormoy, Ulysse Xavier Mathias
Secretary
04/11/1994 - Present
-
Dormoy, Ulysse Xavier Mathias
Director
22/06/1999 - Present
11
Dormoy, Helen Mary
Director
26/11/2009 - Present
5

Persons with Significant Control

3
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 ATRIUM LIMITED

ATRIUM LIMITED is an(a) Active company incorporated on 07/02/1985 with the registered office located at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 3 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 ATRIUM LIMITED?

toggle

ATRIUM LIMITED is currently Active. It was registered on 07/02/1985 .

Where is ATRIUM LIMITED located?

toggle

ATRIUM LIMITED is registered at 6th Floor Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does ATRIUM LIMITED do?

toggle

ATRIUM LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ATRIUM LIMITED?

toggle

The latest filing was on 21/03/2026: Second filing for the termination of Scott Kelly as a director.