Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATOMIC IT LIMITED
Company Information for

ATOMIC IT LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
02389545
Private Limited Company
Active

Company Overview

About Atomic It Ltd
ATOMIC IT LIMITED was founded on 1989-05-25 and has its registered office in Slough. The organisation's status is listed as "Active". Atomic It Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ATOMIC IT LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in DN31
 
Previous Names
FB IT SOLUTIONS LIMITED17/03/2016
Filing Information
Company Number 02389545
Company ID Number 02389545
Date formed 1989-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB236005247  
Last Datalog update: 2024-03-06 15:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOMIC IT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATOMIC IT LIMITED
The following companies were found which have the same name as ATOMIC IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATOMIC IT SOLUTIONS PRIVATE LIMITED Old No. 12B New No. 24 Dr. Anna Salai Kodungaiyur Chennai Tamil Nadu 600118 ACTIVE Company formed on the 2014-03-25
ATOMIC IT CONSULTING PTY. LTD. VIC 3195 Dissolved Company formed on the 2016-10-04
ATOMIC IT COMPANY LTD British Columbia Active
ATOMIC IT & INVESTMENTS CORP. 251 Jarvis Street Unit 1703 Toronto Ontario M5B 0C3 Active Company formed on the 2021-03-18
ATOMIC IT SERVICES LTD 20 ABINGDON ROAD MIDDLESBROUGH TS1 2DW Active Company formed on the 2024-04-08
ATOMIC ITES LLC Delaware Unknown

Company Officers of ATOMIC IT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOWARD ROWELL
Company Secretary 2016-03-31
RICHARD HOWARD ROWELL
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART FEARN
Director 2007-01-22 2018-05-03
KEVIN STUART HOPPER
Director 2016-04-01 2018-05-03
NEIL ELLIS
Company Secretary 1991-05-25 2016-03-31
NEIL ELLIS
Director 1991-05-25 2016-03-31
NIGEL FROW
Director 1991-05-25 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWARD ROWELL DATAPLAN HOLDINGS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
RICHARD HOWARD ROWELL DATAPLAN PAYROLL LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-17Current accounting period extended from 31/03/22 TO 30/04/22
2022-01-17AA01Current accounting period extended from 31/03/22 TO 30/04/22
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023895450001
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023895450001
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD ROWELL
2021-11-02TM02Termination of appointment of Richard Howard Rowell on 2021-10-25
2021-11-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID COX
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 1 Prince Albert Gardens Grimsby South Humberside DN31 3AG England
2021-10-20PSC02Notification of Datacode Tech Limited as a person with significant control on 2019-12-31
2021-10-20PSC07CESSATION OF DATAPLAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-03PSC02Notification of Dataplan Holdings Limited as a person with significant control on 2020-06-03
2020-06-03PSC07CESSATION OF DATAPLAN PAYROLL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023895450001
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOPPER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEARN
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR KEVIN STUART HOPPER
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 26 South St Marys Gate Grimsby North East Lincolshire DN31 1LW
2016-05-19AP03Appointment of Mr Richard Howard Rowell as company secretary on 2016-03-31
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS
2016-05-19TM02Termination of appointment of Neil Ellis on 2016-03-31
2016-03-17RES15CHANGE OF NAME 15/03/2016
2016-03-17CERTNMCompany name changed fb it solutions LIMITED\certificate issued on 17/03/16
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0125/05/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-10AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-20CH01Director's details changed for Mr Richard Howard Rowell on 2013-01-11
2012-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-25AR0125/05/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0125/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AR0125/05/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-02-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-03363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/01
2001-06-04363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-06ELRESS386 DISP APP AUDS 29/11/00
2000-12-06ELRESS366A DISP HOLDING AGM 29/11/00
2000-06-29363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-09CERTNMCOMPANY NAME CHANGED FB COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/09/99
1999-06-15363sRETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS
1999-04-28288aNEW DIRECTOR APPOINTED
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-24363sRETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-10363sRETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-18363sRETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-01363sRETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS
1995-01-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-18363sRETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-09363sRETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-04363sRETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-07363aRETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-03-12363aRETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS
1989-09-1988(2)RWD 08/09/89 AD 04/09/89--------- £ SI 98@1=98 £ IC 2/100
1989-09-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1989-09-07288NEW DIRECTOR APPOINTED
1989-08-23CERTNMCOMPANY NAME CHANGED AVONQUIN LIMITED CERTIFICATE ISSUED ON 24/08/89
1989-08-21287REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1989-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ATOMIC IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATOMIC IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ATOMIC IT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATOMIC IT LIMITED

Intangible Assets
Patents
We have not found any records of ATOMIC IT LIMITED registering or being granted any patents
Domain Names

ATOMIC IT LIMITED owns 2 domain names.

fbits.co.uk   eastcoastflooring.co.uk  

Trademarks
We have not found any records of ATOMIC IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOMIC IT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ATOMIC IT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ATOMIC IT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATOMIC IT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATOMIC IT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.