Background WavePink WaveYellow Wave

ATOMOS FINANCIAL PLANNING LIMITED (03879955)

ATOMOS FINANCIAL PLANNING LIMITED (03879955) is an active UK company. incorporated on 19 November 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ATOMOS FINANCIAL PLANNING LIMITED has been registered for 26 years.

Company Number
03879955
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
2nd Floor 5 Hatfields (Alto), London, SE1 9PG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMOS FINANCIAL PLANNING LIMITED

ATOMOS FINANCIAL PLANNING LIMITED is an active company incorporated on 19 November 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ATOMOS FINANCIAL PLANNING LIMITED was registered 26 years ago.(SIC: 64999, 66190)

Status

active

Active since 26 years ago

Company No

03879955

LTD Company

Age

26 Years

Incorporated 19 November 1999

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 19 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 19 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SANLAM WEALTH PLANNING UK LIMITED
From: 14 July 2014To: 21 September 2022
SANLAM PRIVATE WEALTH UK LIMITED
From: 3 May 2011To: 14 July 2014
BUCKLES INVESTMENT SERVICES LIMITED
From: 9 April 2001To: 3 May 2011
BUCKLES NORTH LIMITED
From: 4 December 2000To: 9 April 2001
BUCKLES INVESTMENT SERVICES LIMITED
From: 19 November 1999To: 4 December 2000
Contact
Address

2nd Floor 5 Hatfields (Alto) London, SE1 9PG,

Previous Addresses

Monument Place 24 Monument Street London EC3R 8AJ England
From: 15 June 2020To: 29 March 2023
Monument Place 24 Monument Street London EC3R 8JA England
From: 26 May 2020To: 15 June 2020
St. Bartholomew's House Lewins Mead Bristol BS1 2NH
From: 25 July 2012To: 26 May 2020
Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS
From: 19 November 1999To: 25 July 2012
Timeline

45 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
May 11
Funding Round
Jul 11
Director Left
Dec 11
Funding Round
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Mar 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
May 20
Funding Round
May 20
Director Left
Jun 20
Director Joined
Jan 21
Funding Round
Jan 21
Director Left
Jul 21
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
6
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 September 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Legacy
19 December 2023
CAP-SSCAP-SS
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 October 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Resolution
5 June 2020
RESOLUTIONSResolutions
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Certificate Change Of Name Company
14 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Resolution
10 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Resolution
24 May 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Certificate Change Of Name Company
3 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
123Notice of Increase in Nominal Capital
Legacy
9 December 2008
363aAnnual Return
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
1 December 2008
123Notice of Increase in Nominal Capital
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
190190
Legacy
10 December 2007
353353
Legacy
10 December 2007
287Change of Registered Office
Legacy
7 December 2007
88(2)R88(2)R
Legacy
30 November 2007
123Notice of Increase in Nominal Capital
Legacy
20 November 2007
88(2)R88(2)R
Legacy
19 November 2007
123Notice of Increase in Nominal Capital
Auditors Resignation Company
27 June 2007
AUDAUD
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
14 February 2007
128(4)128(4)
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
128(4)128(4)
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
287Change of Registered Office
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
88(2)R88(2)R
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
7 January 2000
88(2)R88(2)R
Incorporation Company
19 November 1999
NEWINCIncorporation