UKBizDB.co.uk

GROUP ATOMIC LIMITED

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

This company is commonly known as Group Atomic Limited. The company was founded 8 years ago and was given the registration number 09872380. The firm's registered office is in ILKLEY. You can find them at Nat West Bank Chambers, The Grove, Ilkley, West Yorkshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GROUP ATOMIC LIMITED
Company Number:09872380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Nat West Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 Goring Road, Worthing, United Kingdom, BN12 4NX

Director03 November 2021Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director13 November 2015Active
Nat West Bank Chambers, The Grove, Ilkley, United Kingdom, LS29 9LS

Director13 November 2015Active
Nat West Bank Chambers, The Grove, Ilkley, LS29 9LS

Director08 June 2017Active
Nat West Bank Chambers, The Grove, Ilkley, LS29 9LS

Director10 January 2019Active

People with Significant Control

Mr Andrew Lovatt
Notified on:03 November 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Thomas David Porter
Notified on:03 November 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Rattigan
Notified on:24 August 2017
Status:Active
Date of birth:May 1965
Nationality:English
Country of residence:England
Address:Church Cottage, College Lane, Stratford-Upon-Avon, England, CV37 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Jonathan May
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:English
Address:Nat West Bank Chambers, The Grove, Ilkley, LS29 9LS
Nature of control:
  • Ownership of shares 75 to 100 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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Address

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

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.