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

ATLAS BUSINESS GROUP OF COMPANIES LIMITED

DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF,
Company Registration Number
03204893
Private Limited Company
Active

Company Overview

About Atlas Business Group Of Companies Ltd
ATLAS BUSINESS GROUP OF COMPANIES LIMITED was founded on 1996-05-29 and has its registered office in Crewe. The organisation's status is listed as "Active". Atlas Business Group Of Companies 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 BUSINESS GROUP OF COMPANIES LIMITED
 
Legal Registered Office
DATUM HOUSE
ELECTRA WAY
CREWE
CHESHIRE
CW1 6ZF
Other companies in CW1
 
Previous Names
ATLAS BUSINESS PLC19/01/2010
Filing Information
Company Number 03204893
Company ID Number 03204893
Date formed 1996-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712950348  
Last Datalog update: 2024-11-05 19:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS BUSINESS GROUP OF COMPANIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS SHERIDAN LIMITED   SAMMONS & CO 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.

Company Officers of ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE BUTLER
Company Secretary 1996-05-29
DAVID JAMES BRITTON
Director 2015-02-01
DAPHNE BUTLER
Director 1996-05-29
JOHN ANDREW SCOTT BUTLER
Director 1996-05-29
DAVID EDMUND PHILIP LAMBERT
Director 2015-02-01
GARY MANKTELOW
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BILYJ
Director 2009-01-01 2014-02-24
BENJAMIN SCOTT BUTLER
Director 1998-03-13 2014-02-24
DIANE LONSDALE
Director 2009-01-01 2014-02-24
GARY MANKTELOW
Director 2009-01-01 2014-02-24
CRAIG MCKINNON CAMERON
Director 2007-12-13 2013-07-17
ANTHONY NICHOLAS CHAN
Director 1998-03-13 2005-04-01
ROGER FIELDHOUSE
Director 1998-03-13 2000-05-31
DAISY GRACE MAY OSBORNE
Director 1996-06-12 1997-01-16
IRENE LESLEY HARRISON
Nominated Secretary 1996-05-29 1996-05-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-05-29 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE BUTLER SANDERS JONES (SCOTLAND) LIMITED Company Secretary 2009-03-20 CURRENT 2003-10-02 Dissolved 2014-11-21
DAPHNE BUTLER REDCLIFFE CSN LTD Company Secretary 2009-01-30 CURRENT 1997-01-17 Dissolved 2014-11-11
DAPHNE BUTLER ATLAS BUSINESS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-04-30 CURRENT 2002-08-20 Dissolved 2014-10-14
DAPHNE BUTLER C2I PLC Company Secretary 2001-03-15 CURRENT 2001-03-08 Dissolved 2014-11-11
DAPHNE BUTLER C2 BUSINESS NETWORKING LTD Company Secretary 2000-01-20 CURRENT 2000-01-20 Dissolved 2017-10-24
DAPHNE BUTLER FINANCING BUSINESS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
DAPHNE BUTLER ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD Director 2009-12-12 CURRENT 2009-12-12 Active
DAPHNE BUTLER SANDERS JONES (SCOTLAND) LIMITED Director 2007-12-13 CURRENT 2003-10-02 Dissolved 2014-11-21
DAPHNE BUTLER ATLAS BUSINESS PROFESSIONAL SERVICES LIMITED Director 2005-04-30 CURRENT 2002-08-20 Dissolved 2014-10-14
JOHN ANDREW SCOTT BUTLER FINANCING BUSINESS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JOHN ANDREW SCOTT BUTLER SANDERS JONES (SCOTLAND) LIMITED Director 2007-12-13 CURRENT 2003-10-02 Dissolved 2014-11-21
GARY MANKTELOW BARACC LIMITED Director 2000-03-15 CURRENT 1984-11-05 Dissolved 2016-09-06

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
2024-09-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-12-09SH03Purchase of own shares
2021-11-02RES13Resolutions passed:
  • Contract proposed to be made 30/09/2021
  • ADOPT ARTICLES
2021-10-29SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 118,418
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRITTON
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-11-10CH01Director's details changed for Mr David Edmund Philip Lambert on 2020-09-12
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW SCOTT BUTLER / 09/11/2017
2017-11-22PSC04PSC'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 09/11/2017
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SCOTT BUTLER / 09/11/2017
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 09/11/2017
2017-06-11LATEST SOC11/06/17 STATEMENT OF CAPITAL;GBP 125001
2017-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 125001
2016-06-02AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-02SH20Statement by Directors
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 125001
2016-03-02SH19Statement of capital on 2016-03-02 GBP 125,001
2016-03-02CAP-SSSolvency Statement dated 18/02/16
2016-03-02RES13Resolutions passed:
  • Share premium account be reduced 18/02/2016
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 125001
2015-06-10AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 125001
2015-03-18SH0101/02/15 STATEMENT OF CAPITAL GBP 125001
2015-03-12RES12VARYING SHARE RIGHTS AND NAMES
2015-03-12RES01ADOPT ARTICLES 12/03/15
2015-03-12RES10Resolutions passed:Resolution of allotment of securitiesResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MANKTELOW / 01/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMUND PHILIP LAMBERT / 01/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BRITTON / 01/02/2015
2015-02-23AP01DIRECTOR APPOINTED MR GARY MANKTELOW
2015-02-23AP01DIRECTOR APPOINTED MR DAVID EDMUND PHILIP LAMBERT
2015-02-23AP01DIRECTOR APPOINTED MR DAVID JAMES BRITTON
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13CAP-SSSOLVENCY STATEMENT DATED 30/10/14
2014-11-13SH1913/11/14 STATEMENT OF CAPITAL GBP 105252
2014-11-13RES13REDUCE SHARE PREM A/C 30/10/2014
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 105252
2014-06-24AR0129/05/14 FULL LIST
2014-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 29/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 29/05/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SCOTT BUTLER / 29/05/2014
2014-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-02RES01ADOPT ARTICLES 08/05/2014
2014-06-02SH0108/05/14 STATEMENT OF CAPITAL GBP 105252
2014-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-11AA01PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-04-08AA01PREVSHO FROM 31/12/2013 TO 31/07/2013
2014-04-08SH0608/04/14 STATEMENT OF CAPITAL GBP 105251
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANKTELOW
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LONSDALE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTLER
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BILYJ
2014-03-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-01-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032048930002
2013-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-10-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-10-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/10/2013
2013-10-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMERON
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0129/05/13 FULL LIST
2013-06-14SH0131/12/12 STATEMENT OF CAPITAL GBP 180000
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0129/05/12 FULL LIST
2011-07-07AR0129/05/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SCOTT BUTLER / 01/01/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 01/01/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCKINNON CAMERON / 01/01/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SCOTT BUTLER / 01/01/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE BUTLER / 01/01/2011
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-10AR0129/05/10 FULL LIST
2010-07-16SH0130/06/10 STATEMENT OF CAPITAL GBP 169749
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19CERTNMCOMPANY NAME CHANGED ATLAS BUSINESS PLC CERTIFICATE ISSUED ON 19/01/10
2010-01-08SH0130/11/09 STATEMENT OF CAPITAL GBP 162249
2010-01-08SH0131/12/09 STATEMENT OF CAPITAL GBP 165249
2010-01-04RES15CHANGE OF NAME 14/12/2009
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM GLOBE HOUSE THE GULLET NANTWICH CHESHIRE CW5 5RT
2009-10-05SH0130/09/09 STATEMENT OF CAPITAL GBP 155201
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-09128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-01-28123GBP NC 111700/250000 31/12/08
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BUTLER / 01/07/2008
2009-01-27288aDIRECTOR APPOINTED MR GARY MANKTELOW
2009-01-27288aDIRECTOR APPOINTED MS DIANE STEPHANIE LONSDALE
2009-01-27288aDIRECTOR APPOINTED MR JOHN MICHAEL BILYJ
2008-12-09225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-06-24363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BUTLER / 30/06/2007
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BUTLER / 30/06/2007
2008-03-10RES04GBP NC 100000/111700 13/12/2007
2008-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-10288aDIRECTOR APPOINTED CRAIG MCKINNON CAMERON
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-06-22363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-29363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ATLAS BUSINESS GROUP OF COMPANIES 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 BUSINESS GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-13 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS BUSINESS GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names

ATLAS BUSINESS GROUP OF COMPANIES LIMITED owns 1 domain names.

atlasbiz.co.uk  

Trademarks
We have not found any records of ATLAS BUSINESS GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-07-08 GBP £1,545 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-05-07 GBP £3,000 Grants to External Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS BUSINESS GROUP OF COMPANIES 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 BUSINESS GROUP OF COMPANIES 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 BUSINESS GROUP OF COMPANIES 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.