SDL ATLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSDL ATLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02591517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SDL ATLAS LIMITED?

    • Wholesale of machinery for the textile industry and of sewing and knitting machines (46640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SDL ATLAS LIMITED located?

    Registered Office Address
    45 Highmeadow
    Radcliffe
    M26 1YN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SDL ATLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.D.L. INTERNATIONAL LIMITEDApr 30, 1991Apr 30, 1991
    S. D. L. SALES INTERNATIONAL LIMITEDApr 18, 1991Apr 18, 1991
    JOINTCAUTION LIMITEDMar 14, 1991Mar 14, 1991

    What are the latest accounts for SDL ATLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for SDL ATLAS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for SDL ATLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2024

    5 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2023

    5 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA England to 45 Highmeadow Radcliffe Manchester M26 1YN on Aug 31, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 30, 2022

    5 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Clive Cass on Sep 20, 2022

    1 pagesCH03

    Registered office address changed from C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG England to Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA on Sep 20, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 30, 2021

    5 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2020

    5 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on Nov 16, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 30, 2015

    4 pagesAA

    Annual return made up to Jan 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 68
    SH01

    Who are the officers of SDL ATLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASS, Clive
    Highmeadow
    Radcliffe
    M26 1YN Manchester
    45
    England
    Secretary
    Highmeadow
    Radcliffe
    M26 1YN Manchester
    45
    England
    193761890001
    LANE, Charles Stillwell
    Woodlawn Road
    Northbrook
    60062 Illinois
    2279
    United States
    Director
    Woodlawn Road
    Northbrook
    60062 Illinois
    2279
    United States
    United StatesAmerican90061450001
    VANCE, Jason Floyd
    576 Castle Peak Road
    Kowloon
    3j, Garment Centre
    Hong Kong
    Director
    576 Castle Peak Road
    Kowloon
    3j, Garment Centre
    Hong Kong
    ChinaAmerican193765300001
    BARKER, Geoffrey Neil
    43 Aldwyn Crescent
    Hazel Grove
    SK7 5HU Stockport
    Cheshire
    Secretary
    43 Aldwyn Crescent
    Hazel Grove
    SK7 5HU Stockport
    Cheshire
    British17831530001
    COMBES, Stephen Robert
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    Secretary
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    British2990960001
    COMBES, Stephen Robert
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    Secretary
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    British2990960001
    BARKER, Geoffrey Neil
    43 Aldwyn Crescent
    Hazel Grove
    SK7 5HU Stockport
    Cheshire
    Director
    43 Aldwyn Crescent
    Hazel Grove
    SK7 5HU Stockport
    Cheshire
    United KingdomBritish17831530001
    COMBES, Stephen Robert
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    Director
    The Brae 8 Thorn Road
    Bramhall
    SK7 1HQ Stockport
    Cheshire
    EnglandBritish2990960001
    CROMPTON, Russell James
    3029 Point Clear Drive
    Tega Cay
    South Carolina
    29708-8452
    Usa
    Director
    3029 Point Clear Drive
    Tega Cay
    South Carolina
    29708-8452
    Usa
    British25876230005
    HOLMES, Douglas John
    13 Hillcrest
    Gee Cross
    SK14 5LJ Hyde
    Cheshire
    Director
    13 Hillcrest
    Gee Cross
    SK14 5LJ Hyde
    Cheshire
    British25876240001
    HUTCHINSON, Terance John
    192 Coventry Road
    Exhall
    CV7 9BH Coventry
    Warwickshire
    Director
    192 Coventry Road
    Exhall
    CV7 9BH Coventry
    Warwickshire
    British46699050001
    LATTIE, Robert Keith
    1141 North Douglas Avenue
    Arlington Heights
    Illinois
    60004
    Usa
    Director
    1141 North Douglas Avenue
    Arlington Heights
    Illinois
    60004
    Usa
    UsaAmerican90062100001

    Who are the persons with significant control of SDL ATLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allium Llc
    PO BOX 2116
    60065 Northbrook
    PO BOX 2116
    Illinois
    United States
    Apr 06, 2016
    PO BOX 2116
    60065 Northbrook
    PO BOX 2116
    Illinois
    United States
    No
    Legal FormLimited Liability Company
    Legal AuthorityState Of Delaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0