Company NameAatomic Ltd
DirectorRaginiben Rajkumar Patel
Company StatusActive
Company Number10554914
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Raginiben Rajkumar Patel
Date of BirthMay 1996 (Born 28 years ago)
NationalityIndian
StatusCurrent
Appointed12 September 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address129 Mile End Road Mile End Road
London
E1 4BG
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(5 years after company formation)
Appointment Duration1 day (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Mile End Road
London
E1 4BG
Director NameMiss Utsavi Dixitbhai Patel
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2022)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Mile End Road
London
E1 4BG
Secretary NameMiss Utsavi Patel
StatusResigned
Appointed08 February 2022(5 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2022)
RoleCompany Director
Correspondence Address129 Mile End Road
London
E1 4BG
Director NameMr Rajkumar Patel
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2022)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address129 Mile End Road
London
E1 4BG

Location

Registered Address129 Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

1 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Notification of Peter Valaitis as a person with significant control on 10 January 2017 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(21 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 1
(21 pages)