UKBizDB.co.uk

ATALANTI FIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atalanti Five Limited. The company was founded 19 years ago and was given the registration number 05331851. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATALANTI FIVE LIMITED
Company Number:05331851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP

Secretary04 August 2021Active
Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP

Director04 August 2021Active
Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP

Director04 August 2021Active
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Secretary20 June 2018Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary13 January 2005Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Director23 May 2008Active
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Director20 June 2018Active
Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ

Director25 July 2012Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Director29 July 2010Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director29 July 2010Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director13 January 2005Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director29 July 2010Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director13 January 2005Active

People with Significant Control

Mr Gerald Peter Lacy Addison
Notified on:12 January 2017
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marian Jane Addison
Notified on:12 January 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher George Stonehouse
Notified on:12 January 2017
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Joan Stonehouse
Notified on:12 January 2017
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wilfred Alvyn Bell
Notified on:12 January 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Siobhan Bell
Notified on:12 January 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Elizabeth Waite
Notified on:12 January 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 4 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.