Company NameAtlantic UK Ventures Limited
DirectorOlubunmi Awokoya
Company StatusActive - Proposal to Strike off
Company Number07707626
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Olubunmi Awokoya
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 City Road
London
EC1V 2NZ
Secretary NameMrs Olubunmi Awokoya
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address320 City Road
London
EC1V 2NZ
Director NameMrs Opeoluwa Bello
Date of BirthMay 1974 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Pennine Road
Slough
SL2 1SQ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Olubunmi Awokoya
100.00%
Ordinary

Financials

Year2014
Net Worth£16,183
Cash£8,881
Current Liabilities£11,234

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2019 (4 years, 10 months ago)
Next Return Due6 August 2020 (overdue)

Filing History

7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 June 2016Registered office address changed from Mysty Grosvenor Road Orsett Essex RM16 3BT to Unit 312 153-159 Bow Road London E3 2SE on 16 June 2016 (2 pages)
15 June 2016Registered office address changed from 17 Ruskin Road Grays Essex RM16 4HB to Mysty Grosvenor Road Orsett Essex RM16 3BT on 15 June 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
19 July 2014Termination of appointment of Opeoluwa Bello as a director on 15 July 2014 (1 page)
19 July 2014Registered office address changed from 815 Old Kent Road London SE15 1NX England to 17 Ruskin Road Grays Essex RM16 4HB on 19 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
13 August 2013Appointment of Mrs Opeoluwa Bello as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)