Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
Company Information for

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED

Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES,
Company Registration Number
07153931
Private Limited Company
Active

Company Overview

About Atlantic Developments (cudworth) Ltd
ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED was founded on 2010-02-10 and has its registered office in London. The organisation's status is listed as "Active". Atlantic Developments (cudworth) 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
ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
 
Legal Registered Office
Atlantic Business Centre 1 The Green
Chingford
London
E4 7ES
Other companies in E4
 
Filing Information
Company Number 07153931
Company ID Number 07153931
Date formed 2010-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-23
Latest return 2024-02-20
Return next due 2025-03-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB992398167  
Last Datalog update: 2024-05-23 11:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC DEVELOPMENTS (CUDWORTH) 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 ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LEONIDAS
Company Secretary 2010-02-10
ANASTASIOS ALEXANDROU
Director 2010-02-10
MANDEEP SINGH BINNING
Director 2013-09-03
ANTONIS DEMETRI
Director 2017-03-04
GEORGE LEONIDAS
Director 2010-02-10
ANTONIS THEORI
Director 2013-09-03
THEORIS THEORI
Director 2017-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID WELLINGS
Director 2013-05-31 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANASTASIOS ALEXANDROU ATLANTIC SALES & LETTINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active
ANASTASIOS ALEXANDROU SOUTHERN TERRITORY (UK) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
ANASTASIOS ALEXANDROU ASPIRE NATION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
ANASTASIOS ALEXANDROU ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
ANASTASIOS ALEXANDROU FRIDAY HILL HOUSE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
ANASTASIOS ALEXANDROU ATLANTIC CORPORATE LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2014-10-14
ANASTASIOS ALEXANDROU ATLANTIC (HERTFORD) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
ANASTASIOS ALEXANDROU ICOSPEC LIMITED Director 2007-02-01 CURRENT 2007-01-24 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE (HOUSING) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
ANASTASIOS ALEXANDROU MARLYN PROPERTIES LIMITED Director 2002-11-05 CURRENT 1998-10-20 Active
ANASTASIOS ALEXANDROU APS INVESTMENTS LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
ANASTASIOS ALEXANDROU ALEXANDROU LEONIDAS LIMITED Director 2000-05-05 CURRENT 2000-05-05 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE (LONDON) LIMITED Director 1999-09-21 CURRENT 1999-09-21 Dissolved 2014-01-14
ANASTASIOS ALEXANDROU SOUTHERN TERRITORY LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE LIMITED Director 1998-05-12 CURRENT 1998-05-12 Active
ANASTASIOS ALEXANDROU JUNITA LIMITED Director 1992-05-05 CURRENT 1992-01-23 Active
MANDEEP SINGH BINNING LEYTON PROPERTY HOLDINGS LTD Director 2018-05-22 CURRENT 2018-05-22 Active
MANDEEP SINGH BINNING BINNING ESTATE HOLDING LTD Director 2018-05-18 CURRENT 2018-05-18 Active
MANDEEP SINGH BINNING HEMPSTEAD HOUSE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MANDEEP SINGH BINNING EAST FARM APARTMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MANDEEP SINGH BINNING THEORI PROPERTY MANAGEMENT LIMITED Director 2016-11-04 CURRENT 2004-12-22 Active
MANDEEP SINGH BINNING ACORN MODULAR SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MANDEEP SINGH BINNING BINNING PROPERTY CORPORATION LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MANDEEP SINGH BINNING KELTING BASILDON LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MANDEEP SINGH BINNING SINGHS BUILDERS (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MANDEEP SINGH BINNING SINGH WILL MIX IT (WEST LONDON) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MANDEEP SINGH BINNING INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
MANDEEP SINGH BINNING IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
MANDEEP SINGH BINNING THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
MANDEEP SINGH BINNING THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
MANDEEP SINGH BINNING OLIVE TREE PROPERTY MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-06-16 Active
MANDEEP SINGH BINNING SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
MANDEEP SINGH BINNING THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2012-09-21 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
MANDEEP SINGH BINNING OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
MANDEEP SINGH BINNING ELMSBRIDGE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MANDEEP SINGH BINNING FOREST APARTMENTS LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MANDEEP SINGH BINNING TOKY (UK) LTD Director 2006-01-20 CURRENT 2006-01-20 Active
MANDEEP SINGH BINNING BINNING PROPERTIES LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
ANTONIS DEMETRI HEMPSTEAD HOUSE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ANTONIS DEMETRI KELTING BASILDON (LONDON) LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
ANTONIS DEMETRI DEMETRI TRADING HOLDINGS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
GEORGE LEONIDAS ASPIRE NATION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
GEORGE LEONIDAS ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
GEORGE LEONIDAS ATLANTIC CORPORATE LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2014-10-14
GEORGE LEONIDAS ICOSPEC LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
GEORGE LEONIDAS ATLANTIC LODGE (HOUSING) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
GEORGE LEONIDAS MS GALA LIMITED Director 2003-01-02 CURRENT 2002-02-18 Dissolved 2017-01-03
GEORGE LEONIDAS REAL PROPERTIES LIMITED Director 2000-01-05 CURRENT 1999-10-25 Active
GEORGE LEONIDAS SOUTHERN TERRITORY LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
GEORGE LEONIDAS MARLYN PROPERTIES LIMITED Director 1998-10-20 CURRENT 1998-10-20 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
2024-05-23Previous accounting period shortened from 30/08/23 TO 29/08/23
2024-02-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-04-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 071539310005
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071539310003
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071539310003
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071539310004
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071539310004
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-04-16AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24PSC02Notification of Atlantic Lodge (Housing) Limited as a person with significant control on 2019-05-09
2020-03-23PSC09Withdrawal of a person with significant control statement on 2020-03-23
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-08-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-08-02CH01Director's details changed for Mr Antonis Theori on 2018-08-01
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-07-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AP01DIRECTOR APPOINTED MR ANTONIS DEMETRI
2017-07-21AP01DIRECTOR APPOINTED MR THEORIS THEORI
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 104
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 104
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 104
2015-04-24AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-15ANNOTATIONOther
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071539310004
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071539310003
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 104
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAMDAmended full accounts made up to 2012-08-31
2013-09-09SH0103/09/13 STATEMENT OF CAPITAL GBP 104
2013-09-06AP01DIRECTOR APPOINTED MR MANDEEP SINGH BINNING
2013-09-06AP01DIRECTOR APPOINTED MR ANTONIS THEORI
2013-09-06SH0103/09/13 STATEMENT OF CAPITAL GBP 102
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELLINGS
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-31AP01DIRECTOR APPOINTED MR MARK DAVID WELLINGS
2013-05-08AR0108/05/13 FULL LIST
2013-02-11AR0110/02/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEONIDAS / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS ALEXANDROU / 11/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE LEONIDAS / 11/02/2013
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM ATLANTIC HOUSE 454 - 456 LARKSHALL ROAD CHINGFORD LONDON E4 9HH UNITED KINGDOM
2012-07-10AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-03-22AR0110/02/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-07GAZ1FIRST GAZETTE
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-17AR0110/02/11 FULL LIST
2011-02-14AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-25MEM/ARTSARTICLES OF ASSOCIATION
2010-02-25RES01ADOPT ARTICLES 11/02/2010
2010-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-07
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-09 Outstanding UNITED TRUST BANK LIMITED
2014-09-09 Outstanding UNITED TRUST BANK LIMITED
DEBENTURE 2011-04-05 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL CHARGE 2010-03-31 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
Creditors
Creditors Due Within One Year 2011-04-01 £ 790,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Current Assets 2011-04-01 £ 730,180
Debtors 2011-04-01 £ 12,063
Stocks Inventory 2011-04-01 £ 718,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
Trademarks
We have not found any records of ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC DEVELOPMENTS (CUDWORTH) 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 (68100 - Buying and selling of own real estate) as ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC DEVELOPMENTS (CUDWORTH) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATLANTIC DEVELOPMENTS (CUDWORTH) LIMITEDEvent Date2012-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC DEVELOPMENTS (CUDWORTH) 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 ATLANTIC DEVELOPMENTS (CUDWORTH) 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.