BCD-ATLANTIK LTD

Register to unlock more data on OkredoRegister

BCD-ATLANTIK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598219

Incorporation date

04/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire RG21 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon15/04/2026
Notification of Lewis Andrew Coomber as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Barry Christopher Coomber as a person with significant control on 2026-03-31
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/12/2025
Appointment of Mr Lewis Andrew Coomber as a director on 2025-10-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Change of details for Mr Barry Christopher Coomber as a person with significant control on 2018-06-12
dot icon26/05/2020
Notification of Atlantik Electronik Gmbh as a person with significant control on 2017-06-16
dot icon26/05/2020
Cessation of Carol Ann Coomber as a person with significant control on 2017-06-12
dot icon20/05/2020
Secretary's details changed for Carol Ann Still on 2020-05-15
dot icon15/05/2020
Change of details for Carol Ann Still as a person with significant control on 2020-05-12
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2017
Resolutions
dot icon27/07/2017
Change of name notice
dot icon22/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon20/06/2017
Appointment of Christian Flach as a director on 2017-06-14
dot icon20/06/2017
Resolutions
dot icon28/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon28/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon01/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Simon Thake as a director
dot icon30/11/2013
Satisfaction of charge 2 in full
dot icon14/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Registered office address changed from the Studio, Millars, Station Road, Cliddesden Basingstoke Hampshire RG25 2NL on 2011-10-19
dot icon27/07/2011
Appointment of Mr Simon Lee Thake as a director
dot icon05/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon23/06/2011
Resolutions
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Secretary's details changed for Carol Ann Coomber on 2011-03-24
dot icon29/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Barry Christopher Coomber on 2010-06-04
dot icon13/12/2009
Amended accounts made up to 2009-06-30
dot icon04/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2008
Return made up to 04/04/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/04/2007
Return made up to 04/04/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/09/2006
Registered office changed on 22/09/06 from: unit 2 rooks farm the street rotherwick hook hampshire RG27 9BG
dot icon15/05/2006
Return made up to 04/04/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 04/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/05/2004
Return made up to 04/04/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-06-30
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: 10-11 clock tower mews newmarket suffolk CB8 8LL
dot icon12/03/2003
Certificate of change of name
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned;director resigned
dot icon07/10/2002
Accounts for a small company made up to 2002-06-30
dot icon17/05/2002
Registered office changed on 17/05/02 from: 10-11 clock tower mews newmarket suffolk CB8 8LL
dot icon25/04/2002
Return made up to 04/04/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-06-30
dot icon11/09/2001
New director appointed
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
New secretary appointed
dot icon21/05/2001
Return made up to 04/04/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 2000-06-30
dot icon01/06/2000
Return made up to 04/04/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/01/2000
Return made up to 04/04/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-06-30
dot icon25/11/1998
Particulars of mortgage/charge
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Secretary resigned;director resigned
dot icon12/05/1998
Return made up to 04/04/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1997-06-30
dot icon03/06/1997
Return made up to 04/04/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-06-30
dot icon12/05/1996
Return made up to 04/04/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-06-30
dot icon20/04/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-06-30
dot icon10/05/1994
Return made up to 04/04/94; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-06-30
dot icon25/03/1993
Return made up to 04/04/93; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1992-06-30
dot icon23/09/1992
Registered office changed on 23/09/92 from: chater house 37 hills rd cambridge CB2 1XL
dot icon09/04/1992
Return made up to 04/04/92; full list of members
dot icon13/08/1991
Certificate of change of name
dot icon04/07/1991
Resolutions
dot icon01/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1991
Registered office changed on 01/07/91 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon01/07/1991
Director resigned;new director appointed
dot icon01/07/1991
Ad 11/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1991
Accounting reference date notified as 30/06
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
£ nc 1000/10000 10/06/91
dot icon20/06/1991
Certificate of change of name
dot icon04/06/1991
Certificate of change of name
dot icon04/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon+16.04 % *

* during past year

Cash in Bank

£153,900.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.33K
-
0.00
254.65K
-
2022
4
112.94K
-
0.00
132.62K
-
2023
5
18.57K
-
0.00
153.90K
-
2023
5
18.57K
-
0.00
153.90K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

18.57K £Descended-83.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.90K £Ascended16.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, William
Director
10/06/1991 - 30/06/1998
1
Thake, Simon Lee
Director
10/06/2011 - 22/11/2013
16
Coomber, Barry Christopher
Director
08/08/2001 - Present
3
Lai, Poh Lim
Nominee Director
04/04/1991 - 10/06/1991
233
Maurice, Michael
Director
10/06/1991 - 01/12/2002
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BCD-ATLANTIK LTD

BCD-ATLANTIK LTD is an(a) Active company incorporated on 04/04/1991 with the registered office located at Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire RG21 7PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BCD-ATLANTIK LTD?

toggle

BCD-ATLANTIK LTD is currently Active. It was registered on 04/04/1991 .

Where is BCD-ATLANTIK LTD located?

toggle

BCD-ATLANTIK LTD is registered at Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire RG21 7PU.

What does BCD-ATLANTIK LTD do?

toggle

BCD-ATLANTIK LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BCD-ATLANTIK LTD have?

toggle

BCD-ATLANTIK LTD had 5 employees in 2023.

What is the latest filing for BCD-ATLANTIK LTD?

toggle

The latest filing was on 15/04/2026: Notification of Lewis Andrew Coomber as a person with significant control on 2026-03-31.