Background WavePink WaveYellow Wave

ATLANTIC INTERNATIONAL MOVERS LTD (05249474)

ATLANTIC INTERNATIONAL MOVERS LTD (05249474) is an active UK company. incorporated on 4 October 2004. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLANTIC INTERNATIONAL MOVERS LTD has been registered for 21 years. Current directors include COSTA-RISING, Mark, START, Russell James.

Company Number
05249474
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COSTA-RISING, Mark, START, Russell James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC INTERNATIONAL MOVERS LTD

ATLANTIC INTERNATIONAL MOVERS LTD is an active company incorporated on 4 October 2004 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLANTIC INTERNATIONAL MOVERS LTD was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05249474

LTD Company

Age

21 Years

Incorporated 4 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ABELS GROUP MOVING SERVICES LIMITED
From: 5 October 2018To: 5 October 2018
GLOBAL MOVING SERVICES LTD
From: 4 October 2004To: 5 October 2018
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

5 Smeaton Close Aylesbury HP19 8UN England
From: 19 May 2021To: 11 January 2022
C/O Agm Ltd Cranborne Road Potters Bar EN6 3JN England
From: 11 March 2021To: 19 May 2021
C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk IP27 0NZ
From: 7 February 2017To: 11 March 2021
Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 29 January 2015To: 7 February 2017
C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 23 January 2012To: 29 January 2015
Wimbledon Avenue Brandon Suffolk Ip27 Onz
From: 4 October 2004To: 23 January 2012
Timeline

6 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Mar 22
Owner Exit
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 Mar 2022

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 01 Jul 2021

BOWYER, Peter James

Resigned
Appynest School Road, Bury St EdmundsIP28 6RG
Secretary
Appointed 09 Dec 2008
Resigned 08 Oct 2009

CHANDLER, Miles Jonathan Lewis

Resigned
Rattlesden Road, Bury St. EdmundsIP30 9TL
Secretary
Appointed 31 Mar 2008
Resigned 09 Dec 2008

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Secretary
Appointed 27 Feb 2006
Resigned 31 Mar 2008

JONES, Sue

Resigned
Loom Cottage Smeeton Court, LeicesterLE8 0PZ
Secretary
Appointed 04 Oct 2004
Resigned 27 Feb 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2004
Resigned 04 Oct 2004

CROSTHWAITE, Robert Fothergill

Resigned
The White House Chequers Lane, WattonIP25 7HQ
Born February 1948
Director
Appointed 27 Feb 2006
Resigned 31 Mar 2008

KILLICK, Christopher Andrew

Resigned
9 Nailers Way, BelperDE56 0HT
Born June 1966
Director
Appointed 04 Oct 2004
Resigned 27 Feb 2006

PERTOLDI, Philip

Resigned
Cranborne Road, Potters BarEN6 3JN
Born June 1949
Director
Appointed 27 Feb 2006
Resigned 12 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022

Agm Group

Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 07 Jun 2022

Mr Philip Pertoldi

Ceased
Cranborne Road, Potters BarEN6 3JN
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
11 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Resolution
5 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Sail Address Company With Old Address
4 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Move Registers To Sail Company
18 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
12 February 2009
353353
Legacy
21 January 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
353353
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Incorporation Company
4 October 2004
NEWINCIncorporation