ATLANTIS SECRETARIES LIMITED

ATLANTIS SECRETARIES LIMITED

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

    Company NameATLANTIS SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06410737
    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 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 AddressNo

    What are the latest accounts for ATLANTIS SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLANTIS SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ATLANTIS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Cessation of Atlantis Estates Ltd as a person with significant control on May 31, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Change of details for Atlantis Estates Ltd as a person with significant control on May 07, 2023

    2 pagesPSC05

    Director's details changed for Mr Ouda Saleh on Jan 04, 2023

    2 pagesCH01

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Ouda Saleh on Jun 26, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Steven Perrett as a director on Jun 27, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    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 pagesAD01

    Appointment of Firstport Secretarial Limited as a secretary on Jun 20, 2022

    2 pagesAP04

    Termination of appointment of Koichi Nicholas as a secretary on Jun 20, 2022

    1 pagesTM02

    Termination of appointment of Charlie John Sykes as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Annabelle Elizabeth Sykes as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Andrew James Strong as a director on Jun 20, 2022

    1 pagesTM01

    Appointment of Mr Ouda Saleh as a director on Jun 20, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Charlie John Sykes on Nov 23, 2021

    2 pagesCH01

    Who are the officers of ATLANTIS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish298450810001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish178978460035
    DAVIES, Rebecca Jane
    19 Minton Close
    Tilehurst
    RG30 6ET Reading
    Berkshire
    Secretary
    19 Minton Close
    Tilehurst
    RG30 6ET Reading
    Berkshire
    British125464800001
    NICHOLAS, Koichi
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    Secretary
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    236248330001
    STRONG, Andrew James
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    Secretary
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    British115426330003
    SYKES, Sally Ruth
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    Secretary
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    British73906630004
    WATKIN, Tina Marie
    RG1 2DE Reading
    23/24 Market Place
    Berkshire
    England
    Secretary
    RG1 2DE Reading
    23/24 Market Place
    Berkshire
    England
    206646080001
    HATHAWAY, James Stephen
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Director
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    United KingdomBritish100550390005
    SMITH, Heather Ruth
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    England
    Director
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    England
    EnglandBritish138648590002
    STRONG, Andrew James
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    Director
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    ThailandBritish236883690005
    SYKES, Annabelle Elizabeth
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    Director
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    EnglandBritish270780920002
    SYKES, Charlie John
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    Director
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    EnglandBritish270780960003
    SYKES, John Jac
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    Director
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    United Kingdom
    BahamasBritish67486380017
    SYKES, Sally Ruth
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    Director
    Grazeley Manor
    Lambwood Hill Grazeley
    RG7 1JS Reading
    Berkshire
    British73906630004
    WATKIN, Tina Marie
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Director
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    EnglandBritish179912550001

    Who are the persons with significant control of ATLANTIS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    May 31, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14758404
    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.
    Atlantis Estates Ltd
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Dec 31, 2018
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06805193
    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.
    Mr John Jac Sykes
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    England
    Apr 06, 2016
    23/24 Market Place
    RG1 2DE Reading
    First Floor
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: Bahamas
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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