ATLAS INTERNATIONAL LIMITED

ATLAS INTERNATIONAL LIMITED

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

    Company NameATLAS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03121110
    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 ATLAS INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ATLAS INTERNATIONAL LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATACRAZY LIMITEDNov 02, 1995Nov 02, 1995

    What are the latest accounts for ATLAS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for ATLAS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    6 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Emanuel Hagspiel on Aug 31, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Change of details for Thorn Lighting Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Termination of appointment of Matthew James Boucher as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Emanuel Hagspiel as a director on Jun 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Boucher as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Leonard James Russell as a director on Oct 01, 2018

    1 pagesTM01

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

    6 pagesAA

    Termination of appointment of Paul Marcus Coggins as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Mark Leonard James Russell as a director on Apr 08, 2018

    2 pagesAP01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Notification of Thorn Lighting Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Who are the officers of ATLAS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Claire Therese
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Secretary
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    BritishChartered Accountant138670540001
    HAGSPIEL, Emanuel
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United Kingdom
    Director
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United Kingdom
    AustriaAustrianManaging Director Finance296892560002
    THOMSON, Claire Therese
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    Director
    Butchers Race
    DL16 6HL Spennymoor
    Durhamgate
    County Durham
    United KingdomBritishChartered Accountant138670540001
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    BritishCs63851130001
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Secretary
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    British95602370001
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Secretary
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    British97666390001
    THOMAS, Helen
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    Secretary
    29 Rutherford Way
    WD23 1NJ Bushey Heath
    Herts
    British125124890001
    WOODCOCK, Michael Alan
    96 Marlborough
    Walton Street
    SW3 2JY London
    Secretary
    96 Marlborough
    Walton Street
    SW3 2JY London
    British61723250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOUCHER, Matthew James
    Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    97
    Middlesex
    England
    Director
    Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    97
    Middlesex
    England
    EnglandBritishManaging Director251480640001
    BRANDT, Martin Anton
    Raueneggstrabe 43
    88212 Ravensburg
    -
    Germany
    Director
    Raueneggstrabe 43
    88212 Ravensburg
    -
    Germany
    GermanyGermanCheif Operating Officer155083030002
    BURTSCHER, Johannes Georg, Dr
    42 Arnhem Wharf
    2 Arnhem Place Docklands
    E14 3RU London
    Director
    42 Arnhem Wharf
    2 Arnhem Place Docklands
    E14 3RU London
    AustrianDirector92864670001
    COGGINS, Paul Marcus
    Tysoe Road
    Lower Tysoe
    CV35 0BN Warwick
    Windmill House
    Warwickshire
    England
    Director
    Tysoe Road
    Lower Tysoe
    CV35 0BN Warwick
    Windmill House
    Warwickshire
    England
    EnglandBritishManaging Director Sales191791720002
    CROSSLEY, Peter Graham
    62 Church Hill
    IG10 1LB Loughton
    Essex
    Director
    62 Church Hill
    IG10 1LB Loughton
    Essex
    EnglandBritishChartered Accountant51437100001
    HUTH, Johannes Peter
    90 Hamilton Terrace
    NW8 9UL London
    Director
    90 Hamilton Terrace
    NW8 9UL London
    GermanCompany Director84684210001
    KLEINITZER, Peter Georg
    Ardetzenbergstrasse 27
    Feldkirch
    A-6800
    Austria
    Director
    Ardetzenbergstrasse 27
    Feldkirch
    A-6800
    Austria
    AustrianCompany Director38718970004
    LAYBOURN, David Anthony
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    Director
    8 Swan Lane
    CM4 9BQ Stock
    Essex
    UkBritishGroup Chief Executive81878040001
    LEVETT, Mark Howard
    Marigolds Marigold Lane
    Stock
    CM4 9PU Ingatestone
    Essex
    Director
    Marigolds Marigold Lane
    Stock
    CM4 9PU Ingatestone
    Essex
    BritishDirector13857190002
    MAYNE, Peter Robert
    Prospect House 32 Albert Street
    Western Hill
    DH1 4RJ Durham
    Director
    Prospect House 32 Albert Street
    Western Hill
    DH1 4RJ Durham
    BritishDirector20079240002
    MILLER, James Christopher
    27 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    27 Fife Road
    East Sheen
    SW14 7EJ London
    United KingdomBritishCompany Director1569600003
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Director
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    United KingdomBritishFinance Director95602370001
    ROBERTSON, Malcolm Murray
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    Director
    Mardale 85 Harmer Green Lane
    Digswell
    AL6 0ER Welwyn
    Hertfordshire
    United KingdomBritishDirector39155140002
    ROPER, David Alexander
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    BritishCompany Director18379560003
    RUSSELL, Mark Leonard James
    Chadelworth Way
    Kingston Bagpuize
    OX13 5FT Abingdon
    7
    Oxfordshire
    England
    Director
    Chadelworth Way
    Kingston Bagpuize
    OX13 5FT Abingdon
    7
    Oxfordshire
    England
    EnglandBritishGeneral Manager247166640001
    SCHRADER, Karl
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    Director
    43 Birkett Way
    HP8 4BJ Chalfont St Giles
    Buckinghamshire
    BritishManaging Director46751790001
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritishDirector97666390001
    SPITZENPFEIL, Thomas
    Schirnerstr.24
    Grevenbroich
    41515
    Germany
    Director
    Schirnerstr.24
    Grevenbroich
    41515
    Germany
    GermanyGermanDirector97666250001
    WATSON, Clive Graeme
    Woodlands
    21 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Woodlands
    21 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director69872200005
    ZUMTOBEL, Jurg
    Boedelestrasse 8
    Dornbirn
    A-6850
    Austria
    Director
    Boedelestrasse 8
    Dornbirn
    A-6850
    Austria
    AustrianCompany Director69871780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    England
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number263866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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