Background WavePink WaveYellow Wave

ATRIUM LIMITED (01883857)

ATRIUM LIMITED (01883857) is an active UK company. incorporated on 7 February 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ATRIUM LIMITED has been registered for 41 years. Current directors include DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias.

Company Number
01883857
Status
active
Type
ltd
Incorporated
7 February 1985
Age
41 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DORMOY, Helen Mary, DORMOY, Ulysse Xavier Mathias
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATRIUM LIMITED

ATRIUM LIMITED is an active company incorporated on 7 February 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ATRIUM LIMITED was registered 41 years ago.(SIC: 47990)

Status

active

Active since 41 years ago

Company No

01883857

LTD Company

Age

41 Years

Incorporated 7 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 7 February 1985To: 16 August 2022
Timeline

42 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Dec 09
Share Issue
Dec 09
Loan Secured
Jun 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Feb 19
Funding Round
Jun 19
Director Joined
Jun 19
Loan Secured
Feb 20
Funding Round
Mar 20
Director Joined
Aug 21
Funding Round
Mar 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Capital Reduction
Oct 22
Director Left
Sept 23
Owner Exit
Nov 23
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Funding Round
Nov 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Capital Reduction
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Capital Reduction
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Sept 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Director Left
Dec 25
24
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DORMOY, Ulysse Xavier Mathias

Active
Capital Tower, LondonSE1 8RT
Secretary
Appointed 04 Nov 1994

DORMOY, Helen Mary

Active
Capital Tower, LondonSE1 8RT
Born April 1970
Director
Appointed 26 Nov 2009

DORMOY, Ulysse Xavier Mathias

Active
Capital Tower, LondonSE1 8RT
Born February 1970
Director
Appointed 22 Jun 1999

DORMOY, Florence Henriette Rolande

Resigned
11 The Deerings, HarpendenAL5 2PF
Secretary
Appointed N/A
Resigned 04 Nov 1994

DORMOY, Florence Henriette Rolande

Resigned
11 The Deerings, HarpendenAL5 2PF
Born March 1948
Director
Appointed N/A
Resigned 04 Nov 1994

DORMOY, Patrick Bernard Christian

Resigned
Craven House, LondonWC2N 5AP
Born March 1946
Director
Appointed N/A
Resigned 10 Dec 2018

DREW, Richard Arthur

Resigned
37 Martins Drive, HertfordSG13 7TA
Born April 1965
Director
Appointed 05 Nov 2002
Resigned 07 Jul 2003

EMERSON, Matthew Charles

Resigned
Capital Tower, LondonSE1 8RT
Born September 1966
Director
Appointed 01 Jul 2021
Resigned 05 Sept 2023

FIRTH-BERNARD, Simon

Resigned
The Old Chapel, BerkeleyGL13 9EW
Born November 1958
Director
Appointed 22 Jun 1999
Resigned 24 Sept 2003

KELLY, Scott

Resigned
Capital Tower, LondonSE1 8RT
Born April 1969
Director
Appointed 14 Jun 2019
Resigned 01 Dec 2025

SMITH, Darren Anthony

Resigned
34 Raynham Street, HertfordSG13 7DE
Born December 1965
Director
Appointed 14 Nov 2003
Resigned 28 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2023

Ulysse Xavier Mathias Dormoy

Ceased
Capital Tower, LondonSE1 8RT
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

168

Second Filing Of Director Termination With Name
21 March 2026
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 November 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
3 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2019
CC04CC04
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
14 December 2009
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
21 March 1995
363aAnnual Return
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
8 February 1989
288288
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 February 1985
NEWINCIncorporation
Miscellaneous
7 February 1985
MISCMISC