ATALANTI THREE LIMITED
Overview
Company Name | ATALANTI THREE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05331839 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATALANTI THREE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATALANTI THREE LIMITED located?
Registered Office Address | Pf-Solar House 915 High Road North Finchley N12 8QJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATALANTI THREE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ATALANTI THREE LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for ATALANTI THREE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for James Goodey on Mar 31, 2025 | 2 pages | CH01 | ||
Cessation of A Person with Significant Control as a person with significant control on Jan 07, 2025 | 1 pages | PSC07 | ||
Notification of James Goodey as a person with significant control on Jan 07, 2025 | 2 pages | PSC01 | ||
Appointment of James Goodey as a director on Jan 07, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Christine Susan Swift as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Pf-Solar House 915 High Road North Finchley London N12 8QJ on Dec 16, 2024 | 1 pages | AD01 | ||
Appointment of Mr Michael George Swift as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Alan Jennings as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Alan Jennings as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Appointment of Mr Jonathan Alan Jennings as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Alan Jennings as a secretary on Jul 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Brian Evans as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Brian Evans as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Brian Evans as a secretary on Jul 31, 2022 | 2 pages | AP03 | ||
Appointment of Mr Nicholas Brian Evans as a director on Jul 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Scott Christian Clayton as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Scott Christian Clayton as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ATALANTI THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODEY, James | Director | City Reach 5 Greenwich View Place E14 9NN London Suite 2a, 7th Floor - Pf England | United Kingdom | British | Retired | 333473430001 | ||||||||||||
SWIFT, Christine Susan | Director | 915 High Road North Finchley N12 8QJ London Pf-Solar House England | England | British | Sales Negotiator | 330385020001 | ||||||||||||
SWIFT, Michael George | Director | 915 High Road North Finchley N12 8QJ London Pf-Solar House England | England | British | Retired | 330371990001 | ||||||||||||
CLAYTON, Scott Christian | Secretary | Denmans Lane Fontwell BN18 0SU Arundel Mayfield House West Sussex United Kingdom | 247713470001 | |||||||||||||||
EVANS, Nicholas Brian | Secretary | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | 298710840001 | |||||||||||||||
JENNINGS, Jonathan Alan | Secretary | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | 311815580001 | |||||||||||||||
FIDSEC LIMITED | Secretary | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 60914590001 | ||||||||||||||
BACHMANN, Peter John | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | Guernsey | British | Finance | 132272610001 | ||||||||||||
CLAYTON, Scott Christian | Director | Denmans Lane Fontwell BN18 0SU Arundel Mayfield House West Sussex United Kingdom | United Kingdom | British | Company Director | 93287320001 | ||||||||||||
EVANS, Nicholas Brian | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | Wales | British | Global Chief Operating Officer | 298690870001 | ||||||||||||
JENNINGS, Jonathan Alan | Director | St Johns Street SP1 2SB Salisbury Alexandra House Wiltshire | United Kingdom | British | Chief Executive | 307003390001 | ||||||||||||
NORMAN, Oliver James | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey Guernsey | Guernsey | British | Director | 170922950001 | ||||||||||||
RUSSELL, Martyn Eric | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | Guernsey | British | Director | 72482740001 | ||||||||||||
ADL ONE LIMITED | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey |
| 153198840001 | ||||||||||||||
ADL ONE LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Guernsey | 81016220001 | |||||||||||||||
ADL TWO LIMITED | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey |
| 153602890001 | ||||||||||||||
ADL TWO LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Channel Islands | 79946980001 |
Who are the persons with significant control of ATALANTI THREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Goodey | Jan 07, 2025 | 915 High Road North Finchley N12 8QJ London Solar House - Pf England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Ian James | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Carpenter | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael George Swift | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Christine Susan Swift | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pauline Carpenter | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Margaret James | Jan 14, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Rio Laranja Empreendimentos Turisticos Limitada | Jan 13, 2017 | Apt 79 Carvoeiro 8401 901 Lagoa Vale Currais Algarve Portugal | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ATALANTI THREE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | Jan 12, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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