UKBizDB.co.uk

ATLAS ADVENTURE LTD

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

This company is commonly known as Atlas Adventure Ltd. The company was founded 8 years ago and was given the registration number 10057574. The firm's registered office is in BRAINTREE. You can find them at Unit 103 Lakes Innovation Centre, Lakes Road, Braintree, Essex. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:ATLAS ADVENTURE LTD
Company Number:10057574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Unit 103 Lakes Innovation Centre, Lakes Road, Braintree, Essex, United Kingdom, CM7 3AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 103, Lakes Innovation Centre, Lakes Road, Braintree, United Kingdom, CM7 3AN

Director01 November 2016Active
Suite 1c, Meadway Court, Rutherford Close, Meadway Technology Park, Stevenage, England, SG1 2EF

Secretary01 November 2016Active
Suite 1c, Meadway Court, Rutherford Close, Meadway Technology Park, Stevenage, England, SG1 2EF

Director11 March 2016Active
Unit 103, Lakes Innovation Centre, Lakes Road, Braintree, United Kingdom, CM7 3AN

Director01 September 2020Active

People with Significant Control

Mr Paul Andrew Cadden
Notified on:17 April 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 103,, Lakes Innovation Centre, Braintree, England, CM7 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Peter Sellens
Notified on:17 April 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Unit 103, Lakes Innovation Centre, Braintree, England, CM7 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Harbottle-Sellens
Notified on:21 March 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Suite 1c, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Harbottle-Sellens
Notified on:21 March 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 103, Lakes Innovation Centre, Braintree, England, CM7 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Cadden
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Suite 1c, Meadway Court, Rutherford Close, Stevenage, England, SG1 2EF
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
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Address

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

Download
2020-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-16Address

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

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Resolution

Resolution.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Address

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

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.