Background WavePink WaveYellow Wave

ATLANTIC GEOMATICS (UK) LIMITED (04394899)

ATLANTIC GEOMATICS (UK) LIMITED (04394899) is an active UK company. incorporated on 14 March 2002. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ATLANTIC GEOMATICS (UK) LIMITED has been registered for 24 years. Current directors include VINEY, Julie Marie, VINEY, Oliver James, VINEY, Timothy John Basil.

Company Number
04394899
Status
active
Type
ltd
Incorporated
14 March 2002
Age
24 years
Address
Unit M, Penrith, CA11 0FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
VINEY, Julie Marie, VINEY, Oliver James, VINEY, Timothy John Basil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC GEOMATICS (UK) LIMITED

ATLANTIC GEOMATICS (UK) LIMITED is an active company incorporated on 14 March 2002 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ATLANTIC GEOMATICS (UK) LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04394899

LTD Company

Age

24 Years

Incorporated 14 March 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit M Skirsgill Business Park Penrith, CA11 0FA,

Previous Addresses

Enterprise House Gillan Way Penrith CA11 9BP England
From: 23 March 2018To: 21 November 2019
Hollinthwaite, Howtown Penrith Cumbria CA10 2NA
From: 14 March 2002To: 23 March 2018
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Jun 15
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Feb 21
New Owner
Feb 22
Director Left
Jun 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

VINEY, Julie Marie

Active
Skirsgill Business Park, PenrithCA11 0FA
Secretary
Appointed 14 Mar 2002

VINEY, Julie Marie

Active
Skirsgill Business Park, PenrithCA11 0FA
Born December 1955
Director
Appointed 14 Mar 2002

VINEY, Oliver James

Active
Skirsgill Business Park, PenrithCA11 0FA
Born November 1983
Director
Appointed 29 Nov 2013

VINEY, Timothy John Basil

Active
Skirsgill Business Park, PenrithCA11 0FA
Born January 1954
Director
Appointed 14 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Mar 2002
Resigned 14 Mar 2002

ROBINSON, Barbara

Resigned
Brownhills House, PenrithCA11 0UU
Born March 1964
Director
Appointed 12 Sept 2005
Resigned 17 Oct 2005

WEST, Richard George

Resigned
Skirsgill Business Park, PenrithCA11 0FA
Born July 1942
Director
Appointed 01 Mar 2015
Resigned 01 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Mar 2002
Resigned 14 Mar 2002

Persons with significant control

3

Mr Oliver James Viney

Active
Skirsgill Business Park, PenrithCA11 0FA
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2022

Mr Timothy John Basil Viney

Active
Skirsgill Business Park, PenrithCA11 0FA
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Julie Marie Viney

Active
Skirsgill Business Park, PenrithCA11 0FA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Resolution
16 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2009
CC04CC04
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
25 June 2007
287Change of Registered Office
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
287Change of Registered Office
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Incorporation Company
14 March 2002
NEWINCIncorporation