UKBizDB.co.uk

ATMOS TEA LIMITED

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

This company is commonly known as Atmos Tea Limited. The company was founded 24 years ago and was given the registration number 03844405. The firm's registered office is in LONDON. You can find them at Thompson House, 42-44 Dolben Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ATMOS TEA LIMITED
Company Number:03844405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1999
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Thompson House, 42-44 Dolben Street, London, SE1 0UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thompson House, 42-44 Dolben Street, London, SE1 0UQ

Secretary23 July 2004Active
Thompson House, 42-44 Dolben Street, London, SE1 0UQ

Director20 September 1999Active
Thompson House, 42-44 Dolben Street, London, SE1 0UQ

Director20 September 1999Active
Thompson House, 42-44 Dolben Street, London, SE1 0UQ

Director20 September 1999Active
Te Kouma Cottage 4 Glebefield Road, Hatfield Peverel, Chelmsford, CM3 2HX

Secretary20 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 September 1999Active
7 Hestercombe Avenue, Fulham, London, SW6 5LL

Director20 September 1999Active
34 Gowan Avenue, Fulham, SW6 6RF

Director20 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 September 1999Active

People with Significant Control

Thompson Lloyd & Ewart Ltd
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Thompson House, 42 - 44, Dolben Street, London, England, SE1 0UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Tudor Henderson
Notified on:20 September 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Thompson House, London, SE1 0UQ
Nature of control:
  • Significant influence or control as firm
Mr Robin Hugh Latham Harrison
Notified on:20 September 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Thompson House, London, SE1 0UQ
Nature of control:
  • Significant influence or control as firm
Mr Edward Kenneth Clive Foster
Notified on:20 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Thompson House, London, SE1 0UQ
Nature of control:
  • Significant influence or control as firm

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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-22Dissolution

Dissolution application strike off company.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person secretary company with change date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.