Atmoso Limited FAREHAM


Atmoso started in year 2010 as Private Limited Company with registration number 07464676. The Atmoso company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Fareham at The Granary. Postal code: PO15 6RQ. Since 2017/12/07 Atmoso Limited is no longer carrying the name Thecloud.

Currently there are 3 directors in the the firm, namely Craig S., Peter A. and Allan P.. In addition one secretary - Russell D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Craig B. who worked with the the firm until 15 October 2015.

Atmoso Limited Address / Contact

Office Address The Granary
Office Address2 Whiteley Lane
Town Fareham
Post code PO15 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07464676
Date of Incorporation Thu, 9th Dec 2010
Industry Other information technology service activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Craig S.

Position: Director

Appointed: 01 June 2022

Peter A.

Position: Director

Appointed: 01 May 2017

Russell D.

Position: Secretary

Appointed: 01 May 2017

Allan P.

Position: Director

Appointed: 09 December 2010

Daniel C.

Position: Director

Appointed: 01 May 2017

Resigned: 22 February 2018

Paul E.

Position: Director

Appointed: 04 November 2015

Resigned: 01 May 2017

Russell D.

Position: Director

Appointed: 04 November 2015

Resigned: 01 May 2017

Mark J.

Position: Director

Appointed: 18 May 2012

Resigned: 04 April 2013

Daren W.

Position: Director

Appointed: 24 May 2011

Resigned: 27 September 2011

Craig B.

Position: Secretary

Appointed: 09 December 2010

Resigned: 15 October 2015

Craig B.

Position: Director

Appointed: 09 December 2010

Resigned: 15 October 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Appa Technical Holdings Limited from Fareham, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Peter A. This PSC owns 25-50% shares. Moving on, there is Allan P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Appa Technical Holdings Limited

The Granary Whiteley Lane, Fareham, Hampshire, PO15 6RQ, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09325217
Notified on 30 April 2018
Nature of control: 75,01-100% shares

Peter A.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Allan P.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Company previous names

Thecloud December 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth-219 312-218 494
Balance Sheet
Cash Bank In Hand1 42119 051
Current Assets283 767208 534
Debtors282 346189 483
Tangible Fixed Assets33 23921 220
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve-219 512-218 694
Shareholder Funds-219 312-218 494
Other
Creditors Due Within One Year536 318448 248
Net Assets Liability Excluding Pension Asset Liability-219 312-218 494
Net Current Assets Liabilities-252 551-239 714
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 13 640
Tangible Fixed Assets Cost Or Valuation122 610136 250
Tangible Fixed Assets Depreciation89 371115 030
Tangible Fixed Assets Depreciation Charged In Period 25 659

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (16 pages)

Company search

Advertisements