Atlas Mapping Limited PETERBOROUGH


Founded in 2010, Atlas Mapping, classified under reg no. 07476407 is an active company. Currently registered at 8a Cyrus Way PE7 8HP, Peterborough the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Stuart L., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 22 December 2010 and Stuart L. has been with the company for the least time - from 1 January 2013. As of 28 April 2024, there was 1 ex secretary - Samantha J.. There were no ex directors.

Atlas Mapping Limited Address / Contact

Office Address 8a Cyrus Way
Office Address2 Cygnet Park, Hampton
Town Peterborough
Post code PE7 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07476407
Date of Incorporation Wed, 22nd Dec 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Stuart L.

Position: Director

Appointed: 01 January 2013

Jonathan B.

Position: Director

Appointed: 22 December 2010

Samantha J.

Position: Secretary

Appointed: 22 December 2010

Resigned: 01 December 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Stuart L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart L.

Notified on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4334 6908 7739 81113 732        
Balance Sheet
Cash Bank On Hand    11 56717 43227 90973 85276 82288 655147 306187 281148 432
Current Assets19 10235 7898 11933 94426 61645 50860 63399 231104 465115 759175 802229 927190 349
Debtors10 03118 18220 47418 0516 95313 04316 16615 6157 3428 7079 1679 31511 636
Net Assets Liabilities    13 73216 24835 77847 46135 84628 78545 93748 42156 748
Other Debtors    2 1342 0008 3912 0002 0002 0002 0002 0002 000
Property Plant Equipment    134 708146 06295 23476 444144 698142 954139 599182 377261 178
Cash Bank In Hand9 07117 6071315 89319 663        
Net Assets Liabilities Including Pension Asset Liability4334 6908 7739 81113 732        
Tangible Fixed Assets7 30317 42620 57964 739134 708        
Reserves/Capital
Called Up Share Capital22200200200        
Profit Loss Account Reserve4314 6886 3337 37111 292        
Shareholder Funds4334 6908 7739 81113 732        
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 00248 12858 36556 00457 04575 447104 887139 235161 403
Average Number Employees During Period    344445866
Bank Borrowings Overdrafts    3 4183 624       
Creditors    56 18346 20439 122120 20249 85777 86062 23566 400148 176
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 73218 64318 99613 685 2 45431 808
Disposals Property Plant Equipment      40 59126 51339 78930 569 2 68972 099
Finance Lease Liabilities Present Value Total    52 76546 20439 12239 12249 85777 86062 23566 400148 176
Increase Decrease In Property Plant Equipment     30 569  72 09944 062 78 239170 855
Increase From Depreciation Charge For Year Property Plant Equipment     25 12622 96916 28220 03732 08729 44036 80253 976
Net Current Assets Liabilities-5 4093 4672 375-10 913-49 000-68 528-16 098-20 971-38 733-9 147-4 903-31 670-6 630
Other Creditors    62 03959 36655 76368 542103 65989 741122 284160 438106 400
Other Taxation Social Security Payable    10 37215 3656 4059 7705 55819 30940 32743 55940 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 36815 89311 56715 03316 5589 76420 30118 39719 32933 33130 281
Property Plant Equipment Gross Cost    157 710194 190153 599132 448201 743218 401244 486321 612422 581
Provisions For Liabilities Balance Sheet Subtotal    15 79315 0824 2368 01220 26227 16226 52435 88649 624
Total Additions Including From Business Combinations Property Plant Equipment     36 480 5 362109 08447 22726 08579 815173 068
Total Assets Less Current Liabilities1 89420 89322 95453 82685 70877 53479 13655 473105 965133 807134 696150 707254 548
Trade Creditors Trade Payables    2 0153 4407 4812 7681 8281 1472 4695 5098 256
Trade Debtors Trade Receivables    4 81911 0437 77513 6155 3426 7077 1677 3159 636
Creditors Due After One Year 12 71810 09537 75456 183        
Creditors Due Within One Year24 51132 32218 11262 00087 183        
Fixed Assets7 30317 42620 57964 739134 708        
Number Shares Allotted  101030        
Par Value Share  111        
Provisions For Liabilities Charges1 4613 4854 0866 26115 793        
Secured Debts 14 99912 86735 59161 857        
Share Capital Allotted Called Up Paid 190101030        
Share Premium Account  2 2402 2402 240        
Tangible Fixed Assets Additions 11 9477 14148 47382 060        
Tangible Fixed Assets Cost Or Valuation8 08920 03627 17775 650157 710        
Tangible Fixed Assets Depreciation7862 6106 59810 91123 002        
Tangible Fixed Assets Depreciation Charged In Period 1 8243 9884 31312 091        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 22, 2023
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements