Atlanta Midco Limited GUILDFORD


Atlanta Midco Limited is a private limited company located at 2Nd Floor, 31 Chertsey Street, Guildford GU1 4HD. Incorporated on 2018-06-04, this 5-year-old company is run by 4 directors.
Director Chris N., appointed on 11 October 2022. Director Michael W., appointed on 11 October 2022. Director Walter J., appointed on 11 October 2022.
The company is classified as "other telecommunications activities" (SIC code: 61900). According to CH information there was a change of name on 2018-06-29 and their previous name was Aghoco 1720 Limited.
The latest confirmation statement was filed on 2023-08-10 and the deadline for the next filing is 2024-08-24. Furthermore, the statutory accounts were filed on 31 January 2022 and the next filing should be sent on 31 January 2024.

Atlanta Midco Limited Address / Contact

Office Address 2nd Floor
Office Address2 31 Chertsey Street
Town Guildford
Post code GU1 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11394872
Date of Incorporation Mon, 4th Jun 2018
Industry Other telecommunications activities
End of financial Year 31st January
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Chris N.

Position: Director

Appointed: 11 October 2022

Michael W.

Position: Director

Appointed: 11 October 2022

Walter J.

Position: Director

Appointed: 11 October 2022

Jeffrey M.

Position: Director

Appointed: 02 October 2019

Marc G.

Position: Director

Appointed: 07 August 2020

Resigned: 15 July 2021

Eric B.

Position: Director

Appointed: 31 July 2019

Resigned: 09 April 2020

Christa M.

Position: Director

Appointed: 31 July 2019

Resigned: 02 October 2019

Christopher H.

Position: Director

Appointed: 31 July 2019

Resigned: 07 August 2020

Dave H.

Position: Director

Appointed: 29 June 2018

Resigned: 31 July 2019

Donal O.

Position: Director

Appointed: 29 June 2018

Resigned: 04 October 2018

David H.

Position: Director

Appointed: 29 June 2018

Resigned: 04 April 2019

Joseph B.

Position: Director

Appointed: 29 June 2018

Resigned: 21 June 2019

David H.

Position: Secretary

Appointed: 29 June 2018

Resigned: 04 April 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 04 June 2018

Resigned: 29 June 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 04 June 2018

Resigned: 29 June 2018

Roger H.

Position: Director

Appointed: 04 June 2018

Resigned: 29 June 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 04 June 2018

Resigned: 29 June 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Atlanta Topco Limited from Guildford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inhoco Formations Limited that entered London as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Atlanta Topco Limited

2nd Floor 31 Chertsey Street, Deltic Avenue, Guildford, Surrey, GU1 4HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11394888
Notified on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 4 June 2018
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1720 June 29, 2018

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 9th, January 2024
Free Download (23 pages)

Company search