TKMS ATLAS UK LIMITED

Register to unlock more data on OkredoRegister

TKMS ATLAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582639

Incorporation date

04/10/2005

Size

Full

Contacts

Registered address

Registered address

Dorset Innovation Park, Winfrith Newburgh, Dorchester DT2 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon03/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon05/06/2025
Change of details for Atlas Elektronik Uk (Holdings) Limited as a person with significant control on 2025-06-03
dot icon03/06/2025
Certificate of change of name
dot icon13/12/2024
Full accounts made up to 2023-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon14/07/2023
Full accounts made up to 2022-09-30
dot icon03/07/2023
Director's details changed for Dr Antoni Mazur on 2023-06-27
dot icon03/07/2023
Termination of appointment of Stefan Meisel as a director on 2023-06-30
dot icon03/07/2023
Appointment of Dr Johannes Gelze as a director on 2023-07-01
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon31/08/2021
Full accounts made up to 2020-09-30
dot icon01/12/2020
Appointment of Rear Admiral John Weale as a director on 2020-11-19
dot icon30/11/2020
Termination of appointment of Nigel Charles Forbes Guild as a director on 2020-11-19
dot icon30/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon01/08/2019
Appointment of Dr Neil Skelland as a director on 2019-08-01
dot icon01/08/2019
Termination of appointment of John Sutcliffe as a director on 2019-07-31
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/06/2018
Full accounts made up to 2017-09-30
dot icon16/04/2018
Director's details changed for Mr John Sutcliffe on 2018-04-16
dot icon09/03/2018
Director's details changed for Dr Antoni Mazur on 2018-03-05
dot icon11/01/2018
Appointment of Mr Stefan Meisel as a director on 2018-01-10
dot icon09/01/2018
Termination of appointment of Thomas Brandt as a director on 2018-01-09
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon12/09/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon21/07/2017
Registered office address changed from Dorset Green Technology Park Winfrith Newburgh Dorchester DT2 8ZB to Dorset Innovation Park Winfrith Newburgh Dorchester DT2 8ZB on 2017-07-21
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Appointment of Mr John Sutcliffe as a director on 2016-12-13
dot icon13/12/2016
Termination of appointment of Philip Ashley Cooper as a director on 2016-12-13
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Appointment of Mr Fred Thomas Keupp as a director on 2016-09-29
dot icon03/10/2016
Appointment of Mr Thomas Brandt as a director on 2016-09-29
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Jens Bodo Koch-Kusenberg as a director on 2016-04-19
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/10/2014
Director's details changed for Claire Evans on 2013-10-01
dot icon03/10/2014
Director's details changed for Dr Antoni Mazur on 2013-10-01
dot icon18/09/2014
Director's details changed for Dr.- Ing. Jens Bodo Koch-Kusenberg on 2014-03-05
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Appointment of Dr.- Ing. Jens Bodo Koch-Kusenberg as a director
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Oliver Juckenhofel as a director
dot icon24/06/2013
Registered office address changed from Meadows Road Queensway Meadows Newport NP19 4SS on 2013-06-24
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-30
dot icon22/06/2012
Appointment of Philip Ashley Cooper as a director
dot icon22/06/2012
Appointment of Dr Oliver Juckenhofel as a director
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Martyn Allen as a director
dot icon24/11/2011
Termination of appointment of Andrew Anderson as a director
dot icon27/10/2011
Annual return made up to 2011-09-30
dot icon22/07/2011
Appointment of Martyn Allen as a director
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Peter Langdon as a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2010
Termination of appointment of Robert Waters as a director
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon05/01/2010
Resolutions
dot icon09/11/2009
Appointment of Nigel Charles Forbes Guild as a director
dot icon09/11/2009
Appointment of Claire Evans as a director
dot icon09/11/2009
Appointment of Dr Antoni Mazur as a director
dot icon09/11/2009
Appointment of Andrew Alistair Anderson as a director
dot icon19/10/2009
Annual return made up to 2009-09-30
dot icon23/01/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 04/10/08; no change of members
dot icon07/02/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon13/11/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon01/03/2007
Director resigned
dot icon16/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Certificate of change of name
dot icon15/12/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/12/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon06/11/2006
Return made up to 04/10/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: 20 black friars lane, london, EC4V 6HD
dot icon23/06/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon04/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, John
Director
13/12/2016 - 31/07/2019
-
MAWLAW SECRETARIES LIMITED
Corporate Secretary
04/10/2005 - 23/05/2006
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
04/10/2005 - 23/05/2006
437
Watson, Paul John
Director
23/05/2006 - 15/02/2007
17
Skelland, Neil David, Dr
Director
01/08/2019 - Present
3

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 TKMS ATLAS UK LIMITED

TKMS ATLAS UK LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at Dorset Innovation Park, Winfrith Newburgh, Dorchester DT2 8ZB. There are currently 6 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 TKMS ATLAS UK LIMITED?

toggle

TKMS ATLAS UK LIMITED is currently Active. It was registered on 04/10/2005 .

Where is TKMS ATLAS UK LIMITED located?

toggle

TKMS ATLAS UK LIMITED is registered at Dorset Innovation Park, Winfrith Newburgh, Dorchester DT2 8ZB.

What does TKMS ATLAS UK LIMITED do?

toggle

TKMS ATLAS UK LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for TKMS ATLAS UK LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-08-27 with updates.