Background WavePink WaveYellow Wave

ATLANTIC ELECTRONICS LIMITED (01397862)

ATLANTIC ELECTRONICS LIMITED (01397862) is an active UK company. incorporated on 3 November 1978. with registered office in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). ATLANTIC ELECTRONICS LIMITED has been registered for 47 years. Current directors include PATEL, Ashwin Kumar, PATEL, Dilip Kumar, PATEL, Dipesh Ashwin and 1 others.

Company Number
01397862
Status
active
Type
ltd
Incorporated
3 November 1978
Age
47 years
Address
970 North Circular Road, NW2 7JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
PATEL, Ashwin Kumar, PATEL, Dilip Kumar, PATEL, Dipesh Ashwin, PATEL, Rinesh Ashwin
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC ELECTRONICS LIMITED

ATLANTIC ELECTRONICS LIMITED is an active company incorporated on 3 November 1978 with the registered office located in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). ATLANTIC ELECTRONICS LIMITED was registered 47 years ago.(SIC: 46439)

Status

active

Active since 47 years ago

Company No

01397862

LTD Company

Age

47 Years

Incorporated 3 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

970 North Circular Road London , NW2 7JR,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Loan Secured
Dec 17
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Feb 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jun 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PATEL, Ashwin Kumar

Active
970 North Circular RoadNW2 7JR
Born October 1947
Director
Appointed 01 Sept 1997

PATEL, Dilip Kumar

Active
970 North Circular RoadNW2 7JR
Born May 1956
Director
Appointed N/A

PATEL, Dipesh Ashwin

Active
North Circular Road, LondonNW2 7JR
Born November 1977
Director
Appointed 13 Jan 2020

PATEL, Rinesh Ashwin

Active
North Circular Road, LondonNW2 7JR
Born February 1980
Director
Appointed 13 Jan 2020

PATEL, Ashwin Kumar

Resigned
250 Watford Road, HarrowHA1 3TX
Secretary
Appointed N/A
Resigned 01 Oct 1996

PATEL, Kantibhai Harmanbhai

Resigned
205 Hempstead Road, WatfordWD17 3HG
Secretary
Appointed 01 Oct 1996
Resigned 19 Jul 2022

PATEL, Sumatiben Kantibhai

Resigned
Hempstead Road, WatfordWD17 3HG
Secretary
Appointed 01 Apr 2019
Resigned 22 Apr 2020

PATEL, Ashwin Kumar

Resigned
250 Watford Road, HarrowHA1 3TX
Born October 1947
Director
Appointed N/A
Resigned 01 Oct 1996

PATEL, Kantibhai Harmanbhai

Resigned
205 Hempstead Road, WatfordWD17 3HG
Born February 1933
Director
Appointed N/A
Resigned 19 Jul 2022

PATEL, Rajnikant Harmanbhai

Resigned
30 Sefton Avenue, LondonNW7 3QD
Born February 1944
Director
Appointed N/A
Resigned 15 May 2008

Persons with significant control

5

3 Active
2 Ceased

Mr Rinesh Ashwin Patel

Active
970 North Circular RoadNW2 7JR
Born February 1980

Nature of Control

Significant influence or control
Notified 02 Jul 2024

Mr Dipesh Ashwin Patel

Active
970 North Circular RoadNW2 7JR
Born November 1977

Nature of Control

Significant influence or control
Notified 02 Jul 2024

Mr Dilip Kumar Patel

Active
970 North Circular RoadNW2 7JR
Born May 1956

Nature of Control

Significant influence or control
Notified 02 Jul 2024

Mr Ashwin Kumar Patel

Ceased
970 North Circular RoadNW2 7JR
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022
Ceased 15 Aug 2023

Mr Kantibhai Harmanbhai Patel

Ceased
970 North Circular RoadNW2 7JR
Born February 1933

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2022
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
30 August 2011
MG01MG01
Legacy
30 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Legacy
23 June 2011
MG01MG01
Accounts With Accounts Type Medium
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 October 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Legacy
9 September 1992
363aAnnual Return
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Legacy
27 March 1991
363aAnnual Return
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Legacy
21 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
403aParticulars of Charge Subject to s859A
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
403aParticulars of Charge Subject to s859A
Legacy
30 June 1987
363363
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Miscellaneous
3 November 1978
MISCMISC