Background WavePink WaveYellow Wave

ATALANTI FIVE LIMITED (05331851)

ATALANTI FIVE LIMITED (05331851) is an active UK company. incorporated on 13 January 2005. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATALANTI FIVE LIMITED has been registered for 21 years. Current directors include BELL, Wilfred Alvyn, WAITE, Alison Elizabeth.

Company Number
05331851
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
5 5 Geralds Close, Lincoln, LN2 4AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Wilfred Alvyn, WAITE, Alison Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATALANTI FIVE LIMITED

ATALANTI FIVE LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATALANTI FIVE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05331851

LTD Company

Age

21 Years

Incorporated 13 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 25 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

5 5 Geralds Close Lincoln, LN2 4AL,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 21 September 2012To: 18 August 2021
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 21 April 2026To: 21 September 2012
Victoria House 4 Lindum Terrace Lincoln LN2 5RP United Kingdom
From: 13 January 2005To: 21 April 2026
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WAITE, Nicholas

Active
5 Geralds Close, LincolnLN2 4AL
Secretary
Appointed 04 Aug 2021

BELL, Wilfred Alvyn

Active
5 Geralds Close, LincolnLN2 4AL
Born December 1956
Director
Appointed 04 Aug 2021

WAITE, Alison Elizabeth

Active
Voss Park Drive, Llantwit MajorCF61 1YE
Born August 1952
Director
Appointed 23 Oct 2025

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 04 Aug 2021

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 13 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 29 Jul 2010

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 04 Aug 2021

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 29 Jul 2010
Resigned 20 Jun 2018

STONEHOUSE, Christopher George

Resigned
4 Lindum Terrace, LincolnLN2 5RP
Born May 1939
Director
Appointed 04 Aug 2021
Resigned 23 Oct 2025

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 29 Jul 2010
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 29 Jul 2010
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Frances House, St Peter PortGY1 4HQ
Corporate director
Appointed 13 Jan 2005
Resigned 23 May 2008

Persons with significant control

7

3 Active
4 Ceased

Mrs Christine Joan Stonehouse

Ceased
4 Lindum Terrace, LincolnLN2 5RP
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 01 Apr 2025

Mr Christopher George Stonehouse

Ceased
4 Lindum Terrace, LincolnLN2 5RP
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 01 Apr 2025

Mr Gerald Peter Lacy Addison

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 16 Dec 2019

Mrs Marian Jane Addison

Ceased
Sir William Place, St Peter PortGY1 4HQ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Ceased 16 Dec 2019

Mrs Alison Elizabeth Waite

Active
5 Geralds Close, LincolnLN2 4AL
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2017

Mr Wilfred Alvyn Bell

Active
5 Geralds Close, LincolnLN2 4AL
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017

Mrs Mary Siobhan Bell

Active
5 Geralds Close, LincolnLN2 4AL
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
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
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 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
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 August 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
11 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
3 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 Made Up Date
30 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Made Up Date
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
13 January 2005
NEWINCIncorporation