Background WavePink WaveYellow Wave

ATLAS SECURITY LIMITED (04786911)

ATLAS SECURITY LIMITED (04786911) is an active UK company. incorporated on 4 June 2003. with registered office in Datchet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLAS SECURITY LIMITED has been registered for 22 years. Current directors include ATKINSON, Paul David, STANTON, Gary Peter, WISELY, Christopher.

Company Number
04786911
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Riding Court House, Datchet, SL3 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINSON, Paul David, STANTON, Gary Peter, WISELY, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS SECURITY LIMITED

ATLAS SECURITY LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Datchet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLAS SECURITY LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04786911

LTD Company

Age

22 Years

Incorporated 4 June 2003

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

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

Previous Addresses

82 Hampton Road West Hanworth Middlesex TW13 6DZ
From: 4 June 2003To: 21 February 2022
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATKINSON, Paul David

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

STANTON, Gary Peter

Active
Riding Court Road, DatchetSL3 9JT
Born October 1979
Director
Appointed 04 Jun 2025

WISELY, Christopher

Active
Riding Court Road, DatchetSL3 9JT
Born May 1972
Director
Appointed 04 Jun 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Secretary
Appointed 04 Jun 2003
Resigned 04 Jun 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Born October 1956
Director
Appointed 04 Jun 2003
Resigned 04 Jun 2025

EMPSON, Raymond William

Resigned
Castanea, Virginia WaterGU25 4QW
Born April 1959
Director
Appointed 04 Jun 2003
Resigned 04 Jun 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
Right to appoint and remove directors
Notified 04 Jun 2025

Mr Raymond William Empson

Ceased
Riding Court Road, DatchetSL3 9JT
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2025

Mr Nicholas James Earley

Ceased
Riding Court Road, DatchetSL3 9JT
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 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 Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
225Change of Accounting Reference Date
Incorporation Company
4 June 2003
NEWINCIncorporation