Background WavePink WaveYellow Wave

ATALANTI EIGHT LIMITED (05330977)

ATALANTI EIGHT LIMITED (05330977) is an active UK company. incorporated on 12 January 2005. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATALANTI EIGHT LIMITED has been registered for 21 years. Current directors include JOHNSON, Diane, MCGRATH, John Joseph, TURNER, Gary Allan.

Company Number
05330977
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
Candy Cottage, Oldham, OL3 6LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSON, Diane, MCGRATH, John Joseph, TURNER, Gary Allan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATALANTI EIGHT LIMITED

ATALANTI EIGHT LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATALANTI EIGHT LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05330977

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Candy Cottage Pobgreen Oldham, OL3 6LN,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 4 November 2020
Steynings House Summerlock Approach Salisbury Wilts SP2 7RJ
From: 12 January 2005To: 21 September 2012
Timeline

18 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Aug 13
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCGRATH, John Joseph

Active
Pobgreen, OldhamOL3 6LN
Secretary
Appointed 30 Oct 2020

JOHNSON, Diane

Active
Pobgreen, OldhamOL3 6LN
Born December 1940
Director
Appointed 30 Oct 2020

MCGRATH, John Joseph

Active
Pobgreen, OldhamOL3 6LN
Born April 1952
Director
Appointed 30 Oct 2020

TURNER, Gary Allan

Active
Pobgreen, OldhamOL3 6LN
Born February 1958
Director
Appointed 30 Oct 2020

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 30 Oct 2020

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 12 Jan 2005
Resigned 20 Jun 2018

BACHMANN, Peter John

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born August 1941
Director
Appointed 23 May 2008
Resigned 19 Jul 2010

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 30 Oct 2020

NORMAN, Oliver James

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born February 1974
Director
Appointed 25 Jul 2012
Resigned 20 Aug 2013

RUSSELL, Martyn Eric

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born February 1964
Director
Appointed 19 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter Port
Corporate director
Appointed 19 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 12 Jan 2005
Resigned 23 May 2008

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 19 Jul 2010
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 12 Jan 2005
Resigned 23 May 2008

Persons with significant control

7

5 Active
2 Ceased

Mrs Catherine Louise Turner

Active
Pobgreen, OldhamOL3 6LN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018

Mr David Gilbert Logan

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 29 Mar 2018

Mrs Rosemary Elizabeth Logan

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 29 Mar 2018

Mr John Joseph Mcgrath

Active
Pobgreen, OldhamOL3 6LN
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Janet Edwina Mcgrath

Active
Pobgreen, OldhamOL3 6LN
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mr Gary Allan Turner

Active
Pobgreen, OldhamOL3 6LN
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017

Mrs Diane Johnson

Active
Pobgreen, OldhamOL3 6LN
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
5 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
5 August 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Incorporation Company
12 January 2005
NEWINCIncorporation