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

ATLAS COMPUTING LIMITED

35 Overhill Way, Beckenham, Kent, BR3 6SN,
Company Registration Number
02940936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlas Computing Ltd
ATLAS COMPUTING LIMITED was founded on 1994-06-21 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Atlas Computing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLAS COMPUTING LIMITED
 
Legal Registered Office
35 Overhill Way
Beckenham
Kent
BR3 6SN
Other companies in BR3
 
Filing Information
Company Number 02940936
Company ID Number 02940936
Date formed 1994-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646084724  
Last Datalog update: 2023-08-23 04:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS COMPUTING LIMITED
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 ATLAS COMPUTING LIMITED
The following companies were found which have the same name as ATLAS COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS COMPUTING LLC 15801 SEDGEWYCK CIRCLE NORTH DAVIE FL 33331 Inactive Company formed on the 2009-03-25
ATLAS COMPUTING CENTRE LTD 65 BALHAM HILL LONDON SW12 9DR Active - Proposal to Strike off Company formed on the 2018-07-16
ATLAS COMPUTING INC California Unknown
ATLAS COMPUTING INC North Carolina Unknown
ATLAS COMPUTING INITIATIVE CIO Active Company formed on the 2024-01-15

Company Officers of ATLAS COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA CHRISTINA CATHERINE MITCHENER
Company Secretary 1994-06-28
NICHOLA CHRISTINA CATHERINE MITCHENER
Director 1997-06-22
SIMON GREGORY MITCHENER
Director 1994-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1994-06-21 1994-06-28
GRAHAM MICHAEL COWAN
Nominated Director 1994-06-21 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLA CHRISTINA CATHERINE MITCHENER TASTE OF IRELAND LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-05-31Application to strike the company off the register
2022-08-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-2230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0121/06/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0121/06/11 ANNUAL RETURN FULL LIST
2011-05-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY MITCHENER / 21/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CHRISTINA CATHERINE MITCHENER / 21/06/2010
2010-02-10AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-12363aReturn made up to 21/06/09; full list of members
2008-11-10AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-16363aReturn made up to 21/06/08; full list of members
2008-01-18AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-07363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-08363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-03363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-06363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-19288aNEW DIRECTOR APPOINTED
1998-10-19363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/98
1998-02-24363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-16363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-15363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1994-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ATLAS COMPUTING 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 ATLAS COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLAS COMPUTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-07-01 £ 11,023
Creditors Due Within One Year 2011-07-01 £ 11,166
Other Creditors Due Within One Year 2011-07-01 £ 382
Taxation Social Security Due Within One Year 2011-07-01 £ 8,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ATLAS COMPUTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 8,830
Cash Bank In Hand 2011-07-01 £ 7,386
Current Assets 2012-07-01 £ 19,090
Current Assets 2011-07-01 £ 19,311
Debtors 2012-07-01 £ 10,260
Debtors 2011-07-01 £ 11,925
Fixed Assets 2012-07-01 £ 1
Fixed Assets 2011-07-01 £ 1
Other Debtors 2011-07-01 £ 45
Shareholder Funds 2012-07-01 £ 8,068
Shareholder Funds 2011-07-01 £ 8,146
Tangible Fixed Assets 2012-07-01 £ 1
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS COMPUTING LIMITED
Trademarks
We have not found any records of ATLAS COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS COMPUTING 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 (62012 - Business and domestic software development) as ATLAS COMPUTING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS COMPUTING 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 ATLAS COMPUTING 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 ATLAS COMPUTING 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.