Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ATLASCONNECT LIMITED
Company Information for

ATLASCONNECT LIMITED

INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ,
Company Registration Number
SC241790
Private Limited Company
Active

Company Overview

About Atlasconnect Ltd
ATLASCONNECT LIMITED was founded on 2003-01-06 and has its registered office in Perth. The organisation's status is listed as "Active". Atlasconnect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATLASCONNECT LIMITED
 
Legal Registered Office
INVERALMOND HOUSE
200 DUNKELD ROAD
PERTH
PERTHSHIRE
PH1 3AQ
Other companies in PH1
 
Previous Names
NBN BROADBAND NETWORKS LIMITED03/12/2004
Filing Information
Company Number SC241790
Company ID Number SC241790
Date formed 2003-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:56:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLASCONNECT 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 ATLASCONNECT LIMITED

Current Directors
Officer Role Date Appointed
LAURA KATE TUDOR
Company Secretary 2017-07-10
DAVID EDDY
Director 2015-10-14
COLIN DOUGLAS SEMPILL
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-08-10 2017-07-10
VICTORIA JO COOK
Director 2015-10-14 2017-06-30
NIGEL CHARLES PITCHER
Director 2015-10-14 2017-06-30
ALAN WILLIS NICHOLS
Director 2015-10-14 2016-11-02
LOUISE TERESA AITCHISON
Company Secretary 2015-10-14 2016-08-05
LOUISE TERESA AITCHISON
Director 2015-10-14 2016-08-05
PAUL LAWRENCE HUGHES
Company Secretary 2013-10-22 2015-10-14
CHRISTOPHER MICHAEL HILLMAN
Director 2010-03-05 2015-10-14
JAMES MCPHILLIMY
Director 2014-07-10 2015-10-14
CHRISTOPHER JAGUSZ
Director 2012-08-15 2014-09-01
MARK WILLIAM MATHIESON
Director 2010-12-17 2014-07-10
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2010-03-05 2013-10-22
ELIZABETH ANNE TANNER
Director 2010-03-05 2013-10-22
NEIL PETER HUTCHINGS
Director 2010-03-05 2011-12-07
ADRIAN JOHN PIKE
Director 2010-03-05 2010-12-17
DENNIS ARTHUR CHALONER
Director 2010-03-05 2010-04-01
STUART CLARKE
Company Secretary 2005-09-30 2010-03-05
DEREK BALLANTYNE
Director 2005-11-04 2010-03-05
PAUL DOMINIC LEWIS
Director 2005-08-08 2010-03-05
RUSSELL ALLAN STEVENSON
Director 2008-04-28 2010-03-05
CHARLES STEWART
Director 2005-03-25 2010-03-05
FRANK O'DONNELL
Company Secretary 2003-06-25 2005-09-30
FRANK O'DONNELL
Director 2003-06-25 2005-08-19
CHARLES WATT
Director 2003-06-25 2005-04-01
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2003-01-06 2003-06-25
MALCOLM JOHN GILLIES
Director 2003-01-06 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDDY NNXYZ LIMITED Director 2015-10-14 CURRENT 1997-12-02 Active
DAVID EDDY NEOS NETWORKS LIMITED Director 2015-10-14 CURRENT 2000-12-04 Active
COLIN DOUGLAS SEMPILL NNXYZ LIMITED Director 2014-09-01 CURRENT 1997-12-02 Active
COLIN DOUGLAS SEMPILL NEOS NETWORKS LIMITED Director 2014-09-01 CURRENT 2000-12-04 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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-01DIRECTOR APPOINTED WAEL ELKHOULY
2023-09-01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANNE HAZELL
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PAUL MORTON ALISTAIR PHILLIPS-DAVIES
2023-02-02DIRECTOR APPOINTED MR FRASER MCGREGOR ALEXANDER
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-12-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2022-04-01CH01Director's details changed for Mr Paul Morton Alistair Phillips-Davies on 2022-04-01
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-03-31PSC05Change of details for Sse Telecommunications Limited as a person with significant control on 2021-03-30
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED GARETH WILLIAMS
2020-06-26TM02Termination of appointment of Alexandra Jane Gartrell on 2020-05-20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20AP03Appointment of Alexandra Jane Gartrell as company secretary on 2019-08-19
2019-08-20TM02Termination of appointment of Laura Kate Tudor on 2019-08-19
2019-07-12AP01DIRECTOR APPOINTED MR KIERAN GILMURRAY
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN BORTHWICK
2019-04-26AP01DIRECTOR APPOINTED MR PAUL MORTON ALISTAIR PHILLIPS-DAVIES
2019-04-25AP01DIRECTOR APPOINTED MR JAMES KEITH HARRAWAY
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDDY
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CH01Director's details changed for Colin Douglas Sempill on 2018-07-31
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES PITCHER
2017-07-11TM02Termination of appointment of Brian Dominic Sharma on 2017-07-10
2017-07-10AP03Appointment of Laura Kate Tudor as company secretary on 2017-07-10
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JO COOK
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIS NICHOLS
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-08-10
2016-08-11TM02Termination of appointment of Louise Teresa Aitchison on 2016-08-05
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TERESA AITCHISON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2015-10-14TM02Termination of appointment of Paul Lawrence Hughes on 2015-10-14
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2015-10-14AP01DIRECTOR APPOINTED NIGEL CHARLES PITCHER
2015-10-14AP01DIRECTOR APPOINTED LOUISE TERESA AITCHISON
2015-10-14AP01DIRECTOR APPOINTED MR ALAN WILLIS NICHOLS
2015-10-14AP01DIRECTOR APPOINTED MRS VICTORIA JO COOK
2015-10-14AP01DIRECTOR APPOINTED DAVID EDDY
2015-10-14AP03Appointment of Louise Teresa Aitchison as company secretary on 2015-10-14
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0101/11/14 FULL LIST
2014-09-03AP01DIRECTOR APPOINTED COLIN DOUGLAS SEMPILL
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2014-07-29AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON
2014-03-10MISCSECTION 519 AUDITOR'S STATEMENT
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0130/11/13 FULL LIST
2013-10-24AP03SECRETARY APPOINTED PAUL LAWRENCE HUGHES
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TANNER
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0130/11/12 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED CHRISTOPHER JAGUSZ
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINGS
2011-12-01AR0130/11/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20AP01DIRECTOR APPOINTED MARK WILLIAM MATHIESON
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2010-12-16AR0130/11/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER HUTCHINGS / 31/03/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CHALONER
2010-03-30AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2010-03-26AP01DIRECTOR APPOINTED ELIZABETH ANNE TANNER
2010-03-26AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL HILLMAN
2010-03-26AP01DIRECTOR APPOINTED DENNIS ARTHUR CHALONER
2010-03-26AP01DIRECTOR APPOINTED ADRIAN JOHN PIKE
2010-03-26AP01DIRECTOR APPOINTED NEIL PETER HUTCHINGS
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BALLANTYNE
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM LEGAL DEPARTMENT SCOTTISH ENTERPRISE ATRIUM COURT, 50 WATERLOO STREET GLASGOW G2 6HQ
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY STUART CLARKE
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVENSON
2010-03-15AUDAUDITOR'S RESIGNATION
2010-01-06AR0106/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEWART / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALLAN STEVENSON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC LEWIS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BALLANTYNE / 06/01/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM C/O E-BUSINESS GROUP (5TH FLOOR) SCOTTISH ENTERPRISE 150 BROOMIELAW, ATLANTIC QUAY GLASGOW G2 8LU
2009-01-30363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27288aDIRECTOR APPOINTED RUSSELL ALLAN STEVENSON
2008-02-04363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288bSECRETARY RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-12-03CERTNMCOMPANY NAME CHANGED NBN BROADBAND NETWORKS LIMITED CERTIFICATE ISSUED ON 03/12/04
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ATLASCONNECT LIMITED

Intangible Assets
Patents
We have not found any records of ATLASCONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLASCONNECT LIMITED
Trademarks
We have not found any records of ATLASCONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLASCONNECT 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 (61900 - Other telecommunications activities) as ATLASCONNECT LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ATLASCONNECT 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 ATLASCONNECT 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 ATLASCONNECT 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.