Atlas Telecom Network (UK) Limited LEICESTER


Founded in 1998, Atlas Telecom Network (UK), classified under reg no. 03677489 is an active company. Currently registered at 46 Albert Street LE8 8BA, Leicester the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Philippe B., appointed on 15 October 2003. In addition, a secretary was appointed - Debora T., appointed on 21 February 2003. As of 26 April 2024, there were 4 ex directors - Edward W., Stephane A. and others listed below. There were no ex secretaries.

Atlas Telecom Network (UK) Limited Address / Contact

Office Address 46 Albert Street
Office Address2 Fleckney
Town Leicester
Post code LE8 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677489
Date of Incorporation Wed, 2nd Dec 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Philippe B.

Position: Director

Appointed: 15 October 2003

Debora T.

Position: Secretary

Appointed: 21 February 2003

Edward W.

Position: Director

Appointed: 22 March 2002

Resigned: 22 September 2006

Stephane A.

Position: Director

Appointed: 01 July 2000

Resigned: 22 March 2002

Rasool V.

Position: Director

Appointed: 01 January 2000

Resigned: 15 October 2003

David W.

Position: Director

Appointed: 20 April 1999

Resigned: 10 April 2000

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1998

Resigned: 21 February 2003

Lea Yeat Limited

Position: Nominee Director

Appointed: 02 December 1998

Resigned: 20 April 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Jean-Michel A. This PSC and has 25-50% shares. Another entity in the PSC register is Philippe B. This PSC owns 25-50% shares.

Jean-Michel A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philippe B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth142 218142 218142 217       
Balance Sheet
Debtors142 218142 218142 217142 218142 218142 217142 217142 218142 218142 218
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve141 218141 218141 217       
Shareholder Funds142 218142 218142 217       
Other
Creditors     -1-1   
Net Current Assets Liabilities    142 218142 218142 218   
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Total Assets Less Current Liabilities142 218142 218142 217142 218142 218142 218142 218142 218142 218142 218

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounting period ending changed to 2018-12-30 (was 2018-12-31).
filed on: 19th, June 2019
Free Download (1 page)

Company search