Background WavePink WaveYellow Wave

ATLANTIC CORPORATION LIMITED (04237761)

ATLANTIC CORPORATION LIMITED (04237761) is an active UK company. incorporated on 20 June 2001. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATLANTIC CORPORATION LIMITED has been registered for 24 years. Current directors include LEWIS, Joshua Ephraim, LEWIS, Richard Simon, LEWIS, Rosalyn.

Company Number
04237761
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Joshua Ephraim, LEWIS, Richard Simon, LEWIS, Rosalyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC CORPORATION LIMITED

ATLANTIC CORPORATION LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATLANTIC CORPORATION LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04237761

LTD Company

Age

24 Years

Incorporated 20 June 2001

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 30 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

7 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 12
Loan Secured
Apr 17
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEWIS, Rosalyn

Active
Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 25 Jun 2001

LEWIS, Joshua Ephraim

Active
Byron Hill Road, MiddlesexHA2 0HY
Born August 1979
Director
Appointed 25 Jun 2001

LEWIS, Richard Simon

Active
Byron Hill Road, MiddlesexHA2 0HY
Born June 1949
Director
Appointed 25 Jun 2001

LEWIS, Rosalyn

Active
Byron Hill Road, MiddlesexHA2 0HY
Born June 1978
Director
Appointed 25 Jun 2001

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 25 Jun 2001

LEWIS, Shirley

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born September 1949
Director
Appointed 25 Jun 2001
Resigned 13 Nov 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 20 Jun 2001
Resigned 25 Jun 2001

Persons with significant control

2

Mrs Rosalyn Lewis

Active
Byron Hill Road, MiddlesexHA2 0HY
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joshua Ephraim Lewis

Active
Byron Hill Road, MiddlesexHA2 0HY
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
15 January 2002
88(2)R88(2)R
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
287Change of Registered Office
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation