ATMOS LAB LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Atmos Lab Limited. The company was founded 9 years ago and was given the registration number 10460275. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 74901 - Environmental consulting activities.
 Company Information
| Name | : | ATMOS LAB LIMITED | 
|---|
| Company Number | : | 10460275 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 03 November 2016 | 
|---|
| End of financial year | : | 30 April 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 74901 - Environmental consulting activities
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | 
|---|
|  Country Origin | : | UNITED KINGDOM | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  Flat 4, 65 Highbury New Park, London, England, N5 2ET | Director | 03 November 2016 | Active | 
|  225b, Graham Road, London, England, E81PE | Director | 03 November 2016 | Active | 
|  Flat 45, Alford Court, Shepherdess Walk, London, United Kingdom, N1 7JW | Director | 03 November 2016 | Active | 
 People with Significant Control
|  Mr Rafael Alonso Candau | 
| Notified on | : | 03 November 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1990 | 
|---|
| Nationality | : | Spanish | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Unit 12, 24-28 Pritchards Road, London, England, E2 9AP | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Mr Olivier Hubert Dambron | 
| Notified on | : | 03 November 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1990 | 
|---|
| Nationality | : | French | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Flat 45, Alford Court, London, United Kingdom, N1 7JW | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 - Right to appoint and remove directors
 
  | 
|---|
|  Miss Florencia Collo | 
| Notified on | : | 03 November 2016 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1988 | 
|---|
| Nationality | : | Italian | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 225b, Graham Road, London, England, E8 1PE | 
|---|
| 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 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)