ATLANTIS SECRETARIES LIMITED
Overview
| Company Name | ATLANTIS SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06410737 |
| 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 ATLANTIS SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ATLANTIS SECRETARIES LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ATLANTIS SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIS SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIS SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Atlantis Estates Ltd as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Atlantis Estates Ltd as a person with significant control on May 07, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ouda Saleh on Jan 04, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Jun 26, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Appointment of Steven Perrett as a director on Jun 27, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registered office address changed from First Floor 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Firstport Secretarial Limited as a secretary on Jun 20, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Koichi Nicholas as a secretary on Jun 20, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charlie John Sykes as a director on Jun 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annabelle Elizabeth Sykes as a director on Jun 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Strong as a director on Jun 20, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ouda Saleh as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Charlie John Sykes on Nov 23, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of ATLANTIS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
| PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 298450810001 | |||||||||
| SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 178978460035 | |||||||||
| DAVIES, Rebecca Jane | Secretary | 19 Minton Close Tilehurst RG30 6ET Reading Berkshire | British | 125464800001 | ||||||||||
| NICHOLAS, Koichi | Secretary | 23/24 Market Place RG1 2DE Reading First Floor Berkshire United Kingdom | 236248330001 | |||||||||||
| STRONG, Andrew James | Secretary | Market Place RG1 2DE Reading 23-24 Berkshire England | British | 115426330003 | ||||||||||
| SYKES, Sally Ruth | Secretary | Grazeley Manor Lambwood Hill Grazeley RG7 1JS Reading Berkshire | British | 73906630004 | ||||||||||
| WATKIN, Tina Marie | Secretary | RG1 2DE Reading 23/24 Market Place Berkshire England | 206646080001 | |||||||||||
| HATHAWAY, James Stephen | Director | Market Place RG1 2DE Reading 23/24 Berkshire United Kingdom | United Kingdom | British | 100550390005 | |||||||||
| SMITH, Heather Ruth | Director | Market Place RG1 2DE Reading 23/24 Berkshire England | England | British | 138648590002 | |||||||||
| STRONG, Andrew James | Director | 23/24 Market Place RG1 2DE Reading First Floor Berkshire United Kingdom | Thailand | British | 236883690005 | |||||||||
| SYKES, Annabelle Elizabeth | Director | 23/24 Market Place RG1 2DE Reading First Floor Berkshire United Kingdom | England | British | 270780920002 | |||||||||
| SYKES, Charlie John | Director | 23/24 Market Place RG1 2DE Reading First Floor Berkshire United Kingdom | England | British | 270780960003 | |||||||||
| SYKES, John Jac | Director | 23/24 Market Place RG1 2DE Reading First Floor Berkshire United Kingdom | Bahamas | British | 67486380017 | |||||||||
| SYKES, Sally Ruth | Director | Grazeley Manor Lambwood Hill Grazeley RG7 1JS Reading Berkshire | British | 73906630004 | ||||||||||
| WATKIN, Tina Marie | Director | Market Place RG1 2DE Reading 23/24 Berkshire United Kingdom | England | British | 179912550001 |
Who are the persons with significant control of ATLANTIS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Uk Dormants Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlantis Estates Ltd | Dec 31, 2018 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Jac Sykes | Apr 06, 2016 | 23/24 Market Place RG1 2DE Reading First Floor Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
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