West Parley
Ferndown
Hampshire
BH22 8QN
Director Name | Mr Nicholas James Dimmock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Emissions Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brightlingsea Place London E14 8DB |
Secretary Name | Mr Matthew Creed |
---|---|
Status | Resigned |
Appointed | 22 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Mr Timothy John Barham Hyett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Terminal House Station Approach Shepperton Middx TW17 8AS |
Secretary Name | Mrs Suzanne Louise Cater |
---|---|
Status | Resigned |
Appointed | 06 June 2016(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2020) |
Role | Company Director |
Correspondence Address | 8 Terminal House Station Approach Shepperton Surrey KT12 5AU |
Director Name | Mr Nicholas James Dimmock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2017) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ |
Director Name | Mr Michael John Potter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Terminal House Station Approach Shepperton Middx TW17 8AS |
Director Name | Mr Jonathan Peter Marriott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley House Market Square Lechlade Gloucestershire GL7 3AA Wales |
Director Name | Mr John Francis Price |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2020) |
Role | Director, Consultant |
Country of Residence | England |
Correspondence Address | 49 Ashenden Road Guildford Surrey GU2 7XE |
Secretary Name | Pomfrey Computers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2015) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre Bexley Kent DA5 1LU |
Registered Address | International House South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Nicholas James Dimmock 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
---|---|
15 October 2023 | Confirmation statement made on 1 October 2023 with updates (13 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
10 August 2023 | Appointment of Mr Paul Vousden as a director on 10 August 2023 (2 pages) |
7 August 2023 | Appointment of Mrs Helen Passfield as a director on 7 August 2023 (2 pages) |
4 July 2023 | Registered office address changed from C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to International House South Molton Street London W1K 5QF on 4 July 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 October 2022 | Confirmation statement made on 1 October 2022 with updates (12 pages) |
25 August 2022 | Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 25 August 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
19 November 2021 | Confirmation statement made on 1 October 2021 with updates (12 pages) |
18 October 2021 | Registered office address changed from 8 Terminal House Station Approach Shepperton Middx TW17 8AS United Kingdom to 2 Terminal House Station Approach Shepperton TW17 8AS on 18 October 2021 (1 page) |
19 March 2021 | Resolutions
|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 8 August 2020 with updates (12 pages) |
21 October 2020 | Resolutions
|
7 October 2020 | Termination of appointment of John Francis Price as a director on 28 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Michael John Potter as a director on 28 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Suzanne Louise Cater as a secretary on 10 September 2020 (1 page) |
4 August 2020 | Termination of appointment of Jonathan Peter Marriott as a director on 4 August 2020 (1 page) |
20 January 2020 | Appointment of Mr John Francis Price as a director on 1 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Jonathan Peter Marriott as a director on 1 January 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 8 August 2019 with updates (8 pages) |
16 September 2019 | Appointment of Mr Michael John Potter as a director on 11 September 2019 (2 pages) |
12 September 2019 | Resolutions
|
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 March 2019 | Resolutions
|
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 August 2018 | Notification of Nicholas James Dimmock as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Cessation of Timothy John Hyett as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Timothy John Barham Hyett as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Nicholas James Dimmock as a director on 20 August 2018 (2 pages) |
13 August 2018 | Notification of Timothy John Hyett as a person with significant control on 26 May 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
23 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
11 September 2017 | Cessation of Nicholas James Dimmock as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Nicholas James Dimmock as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Nicholas James Dimmock as a director on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Nicholas James Dimmock as a person with significant control on 11 September 2017 (1 page) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
16 June 2017 | Appointment of Mr Nicholas James Dimmock as a director on 6 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Nicholas James Dimmock as a director on 6 June 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
6 June 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
21 March 2016 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
22 February 2016 | Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page) |
22 February 2016 | Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page) |
19 January 2016 | Termination of appointment of Nicholas James Dimmock as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Timothy John Barham Hyett as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Nicholas James Dimmock as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Timothy John Barham Hyett as a director on 19 January 2016 (2 pages) |
3 June 2015 | Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page) |
27 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Creed as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Matthew Creed as a secretary on 22 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (9 pages) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Registered office address changed from Flat 174 the Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Flat 174 the Oxygen 18 Western Gateway London E16 1BQ United Kingdom on 30 May 2013 (1 page) |
8 November 2012 | Company name changed atomic asset management LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Company name changed atomic asset management LIMITED\certificate issued on 08/11/12
|
23 October 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
23 October 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|