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

ATLAS COMPUTER SYSTEMS LIMITED

7 - 8 BRITANNIA BUSINESS PARK, COMET WAY, SOUTHEND ON SEA, ESSEX, SS2 6GE,
Company Registration Number
05078708
Private Limited Company
Active

Company Overview

About Atlas Computer Systems Ltd
ATLAS COMPUTER SYSTEMS LIMITED was founded on 2004-03-19 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Atlas Computer Systems Limited is a Private Limited Company registered in ENGLAND 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 COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
7 - 8 BRITANNIA BUSINESS PARK
COMET WAY
SOUTHEND ON SEA
ESSEX
SS2 6GE
Other companies in SS11
 
Filing Information
Company Number 05078708
Company ID Number 05078708
Date formed 2004-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894348281  
Last Datalog update: 2024-01-09 01:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS COMPUTER SYSTEMS LIMITED
The accountancy firm based at this address is KELLIN 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 ATLAS COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as ATLAS COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS COMPUTER SYSTEMS, INC. 1441 SW 31ST AVE POMPANO BEACH FL 33069 Inactive Company formed on the 1981-06-01
ATLAS COMPUTER SYSTEMS, INC. 5120 NE 4TH ST OCALA FL 34470 Inactive Company formed on the 1992-01-03
ATLAS COMPUTER SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of ATLAS COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET CROW
Company Secretary 2011-06-22
SIMON JAMES SWORDS
Director 2004-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CATHERINE HOUSE
Director 2015-05-29 2017-09-05
DEAN MICHAEL NORTH
Director 2011-06-22 2017-03-12
RICHARD IAN HARWOOD
Director 2011-06-25 2012-02-28
LUKE REEVES
Company Secretary 2004-03-19 2009-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES SWORDS FUNDIPEDIA LIMITED Director 2016-06-12 CURRENT 2016-06-12 Active
SIMON JAMES SWORDS STAFF SQUARED LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Admin AssistantWickfordBusiness Admin We love small and medium sized businesses worldwide but specifically those that are home-grown. Were one of them, we know what its like and2016-08-01

Jobs results powered by Indeed
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
2023-12-29Change of details for Mr Simon James Swords as a person with significant control on 2023-12-18
2023-12-29SECRETARY'S DETAILS CHNAGED FOR MRS LIANNE NICOLE HENRI on 2023-12-18
2023-12-29Director's details changed for Sherree Louise Tibbs on 2023-12-18
2023-12-29Director's details changed for Mr Simon James Swords on 2023-12-18
2023-12-29Director's details changed for Mr Jonathan Ian Ferrara on 2023-12-18
2023-12-29Director's details changed for Mr Craig Alan Driscoll on 2023-12-18
2023-08-29Change of details for Mr Simon James Swords as a person with significant control on 2023-08-25
2023-08-29Director's details changed for Mr Simon James Swords on 2023-08-25
2023-07-03CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-19AP03Appointment of Mrs Lianne Nicole Henri as company secretary on 2022-05-12
2022-04-21CH01Director's details changed for Mr Craig Alan Driscoll on 2022-04-12
2022-04-21PSC04Change of details for Mr Simon James Swords as a person with significant control on 2022-04-12
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Unit 7a - Ground Floor Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-21TM02Termination of appointment of Susan Margaret Crow on 2022-03-21
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AP01DIRECTOR APPOINTED MR CRAIG ALAN DRISCOLL
2021-03-25PSC04Change of details for Mr Simon James Swords as a person with significant control on 2021-03-11
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-24RP04CS01
2021-03-19RP04CS01
2021-03-18RP04CS01
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-01SH0105/03/20 STATEMENT OF CAPITAL GBP 1129
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-22PSC07CESSATION OF DEAN MICHAEL NORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-03-22PSC04Change of details for Mr Simon James Swords as a person with significant control on 2018-11-26
2019-03-22CH01Director's details changed for Mr Simon James Swords on 2018-11-26
2019-02-27SH0127/02/19 STATEMENT OF CAPITAL GBP 1077
2018-11-26CH01Director's details changed for Mr Simon James Swords on 2018-11-26
2018-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET CROW on 2018-11-26
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30PSC04Change of details for Mr Simon James Swords as a person with significant control on 2018-05-24
2018-05-30CH01Director's details changed for Mr Simon James Swords on 2018-05-24
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Suite 17 Woodland Place Hurricane Way Wickford Business Park Wickford Essex SS11 8YB
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CATHERINE HOUSE
2017-04-20AD02Register inspection address changed from 1st Floor Offices Natwest Bank Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1067
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MICHAEL NORTH
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWORDS / 21/07/2016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CATHERINE HOUSE / 21/07/2016
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1067
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD03Registers moved to registered inspection location of 1st Floor Offices Natwest Bank Market Square Rochford Essex SS4 1AJ
2016-03-23AD02Register inspection address changed to 1st Floor Offices Natwest Bank Market Square Rochford Essex SS4 1AJ
2015-11-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MISS JENNIFER CATHERINE HOUSE
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1067
2015-03-24AR0119/03/15 FULL LIST
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWORDS / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL NORTH / 17/07/2014
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET CROW / 17/07/2014
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM SUITE 2 WOODLAND PLACE HURRICANE WAY WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YB
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1067
2014-04-16AR0119/03/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWORDS / 18/03/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL NORTH / 18/03/2014
2014-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET CROW / 18/03/2014
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 1ST FLOOR EAST OFFICE SUITE COTTIS HOUSE LOCKS HILL ROCHFORD ESSEX SS4 1BB ENGLAND
2013-04-05AR0119/03/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL NORTH / 11/02/2013
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 1ST FLOOR EAST OFFICE SUITE COTTIS HOUSE LOCKS HILL ROCHFORD ESSEX SS4 1BB UNITED KINGDOM
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWORDS / 12/12/2012
2012-12-10SH0131/03/12 STATEMENT OF CAPITAL GBP 1000
2012-06-25SH0131/03/12 STATEMENT OF CAPITAL GBP 1000
2012-03-22AR0119/03/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MR RICHARD IAN HARWOOD
2011-06-22AP03SECRETARY APPOINTED MRS SUSAN MARGARET CROW
2011-06-22AP01DIRECTOR APPOINTED MR DEAN MICHAEL NORTH
2011-04-12AR0119/03/11 FULL LIST
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SUITE 8 WESTON CHAMBERS, WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AT UNITED KINGDOM
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-20AR0119/03/10 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 11 DEVON GARDENS ROCHFORD ESSEX SS4 3AJ
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SWORDS / 19/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY LUKE REEVES
2008-09-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-07-31363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-30288cSECRETARY'S PARTICULARS CHANGED
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 28 SYDNEY ROAD LEIGH ON SEA ESSEX SS9 3PL
2004-11-1088(2)RAD 06/10/04--------- £ SI 1000@1=1000 £ IC 1/1001
2004-03-19NEWINCINCORPORATION 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 COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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 After One Year 2012-04-01 £ 7,749
Creditors Due Within One Year 2012-04-01 £ 118,668
Provisions For Liabilities Charges 2012-04-01 £ 1,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ATLAS COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,067
Cash Bank In Hand 2012-04-01 £ 54,791
Current Assets 2012-04-01 £ 143,016
Debtors 2012-04-01 £ 88,126
Fixed Assets 2012-04-01 £ 11,219
Shareholder Funds 2012-04-01 £ 26,197
Stocks Inventory 2012-04-01 £ 99
Tangible Fixed Assets 2012-04-01 £ 11,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names

ATLAS COMPUTER SYSTEMS LIMITED owns 2 domain names.

ukbusinessvoip.co.uk   businessraterelief.co.uk  

Trademarks
We have not found any records of ATLAS COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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 COMPUTER SYSTEMS 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.