Atlantic Ts Limited

DataGardener
live
Micro

Atlantic Ts Limited

05771685Private Limited With Share Capital

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, CO154LU
Incorporated

06/04/2006

Company Age

20 years

Directors

2

Employees

2

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Atlantic Ts Limited (05771685) is a private limited with share capital incorporated on 06/04/2006 (20 years old) and registered in clacton-on-sea, CO154LU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/04/2006
CO154LU
2 employees

Financial Overview

Total Assets

£416.7K

Liabilities

£317.3K

Net Assets

£99.4K

Cash

£6.1K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

83
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Resolution
Category:Resolution
Date:09-06-2025
Capital Allotment Shares
Category:Capital
Date:05-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:23-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2012
Change Of Name Notice
Category:Change Of Name
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Termination Director Company With Name
Category:Officers
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Officers
Date:27-05-2008
Legacy
Category:Officers
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Accounts
Date:17-08-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Annual Return
Date:26-04-2007
Incorporation Company
Category:Incorporation
Date:06-04-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/09/2025
Latest Accounts31/03/2025

Trading Addresses

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Essex Co15 4Lu, CO154LURegistered
Hawke House, Old Station Road, Loughton, Essex, IG104PL

Related Companies

1

Contact

03448747747
info@mustimuhw.com
mustimuhw.com
20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, CO154LU