Background WavePink WaveYellow Wave

ATLAS CLEANING DATCHET LIMITED (01995941)

ATLAS CLEANING DATCHET LIMITED (01995941) is an active UK company. incorporated on 5 March 1986. with registered office in Datchet. The company operates in the Administrative and Support Service Activities sector, engaged in other building and industrial cleaning activities n.e.c. and 1 other business activities. ATLAS CLEANING DATCHET LIMITED has been registered for 40 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John, WISELY, Christopher.

Company Number
01995941
Status
active
Type
ltd
Incorporated
5 March 1986
Age
40 years
Address
Riding Court House, Datchet, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other building and industrial cleaning activities n.e.c.
Directors
ATKINSON, Paul David, BOLTON, Edward John, WISELY, Christopher
SIC Codes
81229, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS CLEANING DATCHET LIMITED

ATLAS CLEANING DATCHET LIMITED is an active company incorporated on 5 March 1986 with the registered office located in Datchet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other building and industrial cleaning activities n.e.c. and 1 other business activity. ATLAS CLEANING DATCHET LIMITED was registered 40 years ago.(SIC: 81229, 81299)

Status

active

Active since 40 years ago

Company No

01995941

LTD Company

Age

40 Years

Incorporated 5 March 1986

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 24 October 2025 (5 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ATLAS CLEANING LIMITED
From: 27 October 1988To: 1 July 2024
OFFICE CLEAN LIMITED
From: 5 March 1986To: 27 October 1988
Contact
Address

Riding Court House Riding Court Road Datchet, SL3 9JT,

Previous Addresses

82 Hampton Road West Hanworth Middlesex TW13 6DZ
From: 5 March 1986To: 21 February 2022
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Loan Cleared
Jul 14
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINSON, Paul David

Active
Riding Court Road, DatchetSL3 9JT
Born October 1973
Director
Appointed 01 Jan 2025

BOLTON, Edward John

Active
Riding Court Road, DatchetSL3 9JT
Born March 1971
Director
Appointed 01 Jan 2025

WISELY, Christopher

Active
Riding Court Road, DatchetSL3 9JT
Born May 1972
Director
Appointed 01 Jan 2025

EARLEY, Nicholas James

Resigned
82 Hampton Road West, MiddlesexTW13 6DZ
Secretary
Appointed 01 Dec 1992
Resigned 01 Jul 2010

EARLEY, Theresa Helen

Resigned
Riding Court Road, DatchetSL3 9JT
Secretary
Appointed 01 Jul 2010
Resigned 01 Jan 2025

EARLEY, Theresa Helen

Resigned
5 Timsway, StainesTW18 3JY
Secretary
Appointed N/A
Resigned 01 Dec 1992

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Born October 1956
Director
Appointed N/A
Resigned 01 Jan 2025

EMPSON, Raymond William

Resigned
Riding Court Road, DatchetSL3 9JT
Born April 1959
Director
Appointed N/A
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2022

Mr Nicholas James Earley

Ceased
Hampton Road West, FelthamTW13 6DZ
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mr Raymond William Empson

Ceased
Hampton Road West, FelthamTW13 6DZ
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Memorandum Articles
28 March 2009
MEM/ARTSMEM/ARTS
Resolution
28 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 November 2003
AAAnnual Accounts
Auditors Resignation Company
20 October 2003
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Auditors Resignation Company
24 May 2002
AUDAUD
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
19 January 1996
225(1)225(1)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Certificate Change Of Name Company
26 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
287Change of Registered Office
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
22 July 1987
363363
Legacy
20 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 March 1986
NEWINCIncorporation
Miscellaneous
5 March 1986
MISCMISC