Atlantis Assets Limited

DataGardener
live
Micro

Atlantis Assets Limited

08143865Private Limited With Share Capital

5 London Road, Rainham, Gillingham, ME87RG
Incorporated

16/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Atlantis Assets Limited (08143865) is a private limited with share capital incorporated on 16/07/2012 (13 years old) and registered in gillingham, ME87RG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/07/2012
ME87RG

Financial Overview

Total Assets

£3.44M

Liabilities

£3.34M

Net Assets

£107.9K

Cash

£17.4K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2013
Incorporation Company
Category:Incorporation
Date:16-07-2012

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date04/12/2025
Latest Accounts30/09/2025

Trading Addresses

3-5 London Road, Rainham, Gillingham, Kent, ME87RGRegistered

Contact

01634298708
basidevelopments.co.uk
5 London Road, Rainham, Gillingham, ME87RG