UKBizDB.co.uk

ATLAS GLOBE LTD

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

This company is commonly known as Atlas Globe Ltd. The company was founded 5 years ago and was given the registration number 11601237. The firm's registered office is in LONDON. You can find them at Flat 24, Switch House, 4 Blackwall Way, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:ATLAS GLOBE LTD
Company Number:11601237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Flat 24, Switch House, 4 Blackwall Way, London, England, E14 9QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Manor Place, 153 Manor Place, London, England, SE17 3BN

Director27 March 2019Active
Flat 24, Switch House, 4 Blackwall Way, London, England, E14 9QS

Director03 October 2018Active
Flat 24, Switch House, 4 Blackwall Way, London, England, E14 9QS

Director12 July 2019Active
King's Entrepreneurship Institute, Bush House, 30 Aldwych, London, United Kingdom, WC2B 4BG

Director03 October 2018Active
King's Entrepreneurship Institute, Bush House, 30 Aldwych, London, United Kingdom, WC2B 4BG

Director03 October 2018Active
King's Entrepreneurship Institute, Bush House, 30 Aldwych, London, United Kingdom, WC2B 4BG

Director03 October 2018Active

People with Significant Control

Mr Mark Yeo Tee Shen
Notified on:19 July 2019
Status:Active
Date of birth:December 1995
Nationality:Singaporean
Country of residence:England
Address:Flat 24, Switch House, 4 Blackwall Way, London, England, E14 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alessandro Cholet
Notified on:03 October 2018
Status:Active
Date of birth:January 1997
Nationality:French,Italian
Country of residence:United Kingdom
Address:King's Entrepreneurship Institute, Bush House, 30 Aldwych, London, United Kingdom, WC2B 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Yeo Tee Shen
Notified on:03 October 2018
Status:Active
Date of birth:December 1995
Nationality:Singaporean
Country of residence:United Kingdom
Address:King's Entrepreneurship Institute, Bush House, 30 Aldwych, London, United Kingdom, WC2B 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jingwu Shang
Notified on:03 October 2018
Status:Active
Date of birth:March 1995
Nationality:Chinese
Country of residence:England
Address:Flat 24, Switch House, 4 Blackwall Way, London, England, E14 9QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Change account reference date company previous extended.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Address

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

Download
2019-08-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-10-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.