UKBizDB.co.uk

ATLAS CORPORATE SECRETARIES LIMITED

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

This company is commonly known as Atlas Corporate Secretaries Limited. The company was founded 23 years ago and was given the registration number 04025888. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ATLAS CORPORATE SECRETARIES LIMITED
Company Number:04025888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary01 May 2005Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director03 July 2001Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Secretary08 September 2000Active
16 Woodside Road, Kingston Upon Thames, KT2 5AT

Secretary01 June 2004Active
93 Tudor Drive, Kingston, KT2 5NP

Secretary03 July 2001Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary03 July 2000Active
21 Firdene, Tolworth, Surbiton, KT5 9QQ

Director01 January 2005Active
14 Burns Close, London, SW19 1TX

Director31 May 2005Active
52 Blakes Lane, New Malden, KT3 6NX

Director31 May 2005Active
49 Balloch Road, Catford, London, SE6 1SP

Director03 July 2001Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Director08 September 2000Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director03 July 2000Active

People with Significant Control

Miss Karen Jayne Milliner
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:1, Princeton Mews, Kingston Upon Thames, KT2 6PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2023-01-04Accounts

Change account reference date company previous shortened.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type dormant.

Download
2015-10-29Accounts

Accounts with accounts type dormant.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Officers

Change person director company with change date.

Download
2014-08-18Officers

Change corporate secretary company with change date.

Download
2014-08-15Address

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

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.