Background WavePink WaveYellow Wave

ATLAS FACILITIES MANAGEMENT LIMITED (05572730)

ATLAS FACILITIES MANAGEMENT LIMITED (05572730) is an active UK company. incorporated on 23 September 2005. with registered office in Datchet. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. ATLAS FACILITIES MANAGEMENT LIMITED has been registered for 20 years. Current directors include ATKINSON, Paul David, STANTON, Gary Peter, WISELY, Christopher.

Company Number
05572730
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
Riding Court House, Datchet, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ATKINSON, Paul David, STANTON, Gary Peter, WISELY, Christopher
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS FACILITIES MANAGEMENT LIMITED

ATLAS FACILITIES MANAGEMENT LIMITED is an active company incorporated on 23 September 2005 with the registered office located in Datchet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. ATLAS FACILITIES MANAGEMENT LIMITED was registered 20 years ago.(SIC: 81210)

Status

active

Active since 20 years ago

Company No

05572730

LTD Company

Age

20 Years

Incorporated 23 September 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

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

Previous Addresses

82 Hampton Road West Hanworth Middlesex TW13 6DZ
From: 23 September 2005To: 21 February 2022
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Nov 17
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 23
Loan Secured
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 01 Jul 2025

WISELY, Christopher

Active
Riding Court Road, DatchetSL3 9JT
Born May 1972
Director
Appointed 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Secretary
Appointed 23 Sept 2005
Resigned 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Born October 1956
Director
Appointed 23 Sept 2005
Resigned 01 Jul 2025

EMPSON, Raymond William

Resigned
Riding Court Road, DatchetSL3 9JT
Born April 1959
Director
Appointed 23 Sept 2005
Resigned 01 Jul 2025

ATLAS FM LIMITED

Resigned
Hampton Road West, HanworthTW13 6DZ
Corporate director
Appointed 01 Oct 2017
Resigned 01 Jul 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 13 Oct 2022

Mr Raymond William Empson

Ceased
Hampton Road West, FelthamTW13 6DZ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mr Nicholas James Earley

Ceased
Hampton Road West, FelthamTW13 6DZ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

72

Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 October 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Incorporation Company
23 September 2005
NEWINCIncorporation