Atlanticus Limited SURREY


Founded in 1997, Atlanticus, classified under reg no. 03322973 is an active company. Currently registered at 38 Charterhouse Road GU7 2AQ, Surrey the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since July 17, 1997 Atlanticus Limited is no longer carrying the name Comppost.

At present there are 2 directors in the the company, namely Sarah E. and Gareth E.. In addition one secretary - Sarah E. - is with the firm. Currenlty, the company lists one former director, whose name is Kay C. and who left the the company on 10 November 2003. In addition, there is one former secretary - Gareth E. who worked with the the company until 1 March 2011.

Atlanticus Limited Address / Contact

Office Address 38 Charterhouse Road
Office Address2 Godalming
Town Surrey
Post code GU7 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03322973
Date of Incorporation Mon, 24th Feb 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Sarah E.

Position: Secretary

Appointed: 01 March 2011

Sarah E.

Position: Director

Appointed: 10 November 2003

Gareth E.

Position: Director

Appointed: 21 April 1997

Gareth E.

Position: Secretary

Appointed: 21 April 1997

Resigned: 01 March 2011

Kay C.

Position: Director

Appointed: 21 April 1997

Resigned: 10 November 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 24 February 1997

Resigned: 21 April 1997

Ashok B.

Position: Nominee Secretary

Appointed: 24 February 1997

Resigned: 21 April 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Gareth E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gareth E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Comppost July 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 28965 90575 881      
Balance Sheet
Current Assets71 80182 42178 629100 482141 21188 39860 64558 87652 753
Net Assets Liabilities  75 88182 015118 55479 12555 91642 56440 765
Cash Bank In Hand46 77966 959       
Debtors25 02215 462       
Net Assets Liabilities Including Pension Asset Liability51 28965 90575 881      
Tangible Fixed Assets2 7012 026       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve51 28465 900       
Shareholder Funds51 28965 90575 881      
Other
Average Number Employees During Period    22222
Creditors  5 70820 68724 32211 2266 18217 40012 804
Fixed Assets2 7012 0262 9602 2201 6651 9531 4531 088816
Net Current Assets Liabilities48 58863 87972 92179 795116 88977 17254 46341 47639 949
Total Assets Less Current Liabilities51 28965 90575 88182 015118 55479 12555 91642 56440 765
Creditors Due Within One Year23 21318 5425 708      
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation19 70119 701       
Tangible Fixed Assets Depreciation17 00017 675       
Tangible Fixed Assets Depreciation Charged In Period 675       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements