UKBizDB.co.uk

ATLAS CLOUD LIMITED

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

This company is commonly known as Atlas Cloud Limited. The company was founded 14 years ago and was given the registration number 07297347. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Generator Studios, Trafalgar Street, Newcastle Upon Tyne, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ATLAS CLOUD LIMITED
Company Number:07297347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England, NE1 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Director30 June 2019Active
Forward House, High Street, Henley-In-Arden, England, B95 5AA

Director27 July 2022Active
3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Director22 April 2020Active
3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Director01 July 2020Active
3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE

Director20 January 2012Active
Office 3b, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director20 January 2012Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England, NE1 2LA

Director10 September 2015Active
32, Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN

Director28 February 2020Active
Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England, NE1 2LA

Director08 May 2012Active
Office 3b, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JF

Director05 October 2010Active
The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director28 June 2010Active
The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director28 September 2010Active
The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Director01 November 2016Active
The White Building, Qmee Ltd - Worklife, 33 Kings Road, Reading, United Kingdom, RG1 3AR

Director13 November 2019Active
The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director20 January 2012Active
The Mezzanine, 2 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director29 June 2014Active

People with Significant Control

Mercia Fund Management Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Significant influence or control
North East Technology Fund
Notified on:09 June 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital statement capital company with date currency figure.

Download
2023-06-15Capital

Legacy.

Download
2023-06-15Insolvency

Legacy.

Download
2023-06-15Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-08-12Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.