Background WavePink WaveYellow Wave

ATLAS HOTELS (BORROWINGS) LIMITED (05792123)

ATLAS HOTELS (BORROWINGS) LIMITED (05792123) is an active UK company. incorporated on 24 April 2006. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLAS HOTELS (BORROWINGS) LIMITED has been registered for 19 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
05792123
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (BORROWINGS) LIMITED

ATLAS HOTELS (BORROWINGS) LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLAS HOTELS (BORROWINGS) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05792123

LTD Company

Age

19 Years

Incorporated 24 April 2006

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 23 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (BORROWINGS) LIMITED
From: 14 July 2006To: 24 February 2015
GLEAMCASE LIMITED
From: 24 April 2006To: 14 July 2006
Contact
Address

4 Romulus Court Meridian Business Park Leicester, LE19 1YG,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
From: 3 May 2013To: 13 July 2023
Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY
From: 13 February 2012To: 3 May 2013
Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV370UX
From: 24 April 2006To: 13 February 2012
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 10
Director Left
Mar 12
Funding Round
May 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Mar 17
Loan Cleared
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Owner Exit
Jun 20
Capital Update
Aug 20
Director Joined
Jul 23
Director Left
Jul 23
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FRIEND, Mitchell James

Active
Romulus Court, LeicesterLE19 1YG
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
Romulus Court, LeicesterLE19 1YG
Born September 1972
Director
Appointed 05 Jan 2018

BYRD, Christopher Richard

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Secretary
Appointed 01 Jun 2010
Resigned 31 Jul 2018

GRIFFITHS, Keith Ian

Resigned
82 Greenhill, EveshamWR11 4NH
Secretary
Appointed 27 Jun 2008
Resigned 21 Oct 2008

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Secretary
Appointed 21 Oct 2008
Resigned 28 May 2010

ROBINSON, Shaun

Resigned
41 St Albans Road, Kingston Upon ThamesKT2 5HH
Secretary
Appointed 16 Jun 2006
Resigned 12 Jul 2006

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Secretary
Appointed 12 Jul 2006
Resigned 27 Jun 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 16 Jun 2006

BRADLEY, Adrian Paul

Resigned
Baker Street, LondonW1U 8EW
Born September 1963
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2022

BUDDEN, Christopher David

Resigned
Chalet Maria Elise, 1936 Verbier
Born July 1949
Director
Appointed 20 Jun 2006
Resigned 01 Mar 2012

ELLIGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 16 Jun 2006
Resigned 12 Jul 2006

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 27 Jun 2008
Resigned 21 Oct 2008

GRIFFITHS, Keith Ian

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born March 1966
Director
Appointed 12 Jul 2006
Resigned 05 Jan 2018

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Born September 1971
Director
Appointed 21 Oct 2008
Resigned 28 May 2010

ROBINSON, Shaun

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born February 1969
Director
Appointed 27 Jun 2008
Resigned 21 Jun 2016

ROBINSON, Shaun

Resigned
41 St Albans Road, Kingston Upon ThamesKT2 5HH
Born February 1969
Director
Appointed 16 Jun 2006
Resigned 12 Jul 2006

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Born March 1956
Director
Appointed 12 Jul 2006
Resigned 27 Jun 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 24 Apr 2006
Resigned 16 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 12 Dec 2019
Bridgeway, Stratford-Upon-AvonCV37 6YX

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 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Restoration Order Of Court
13 July 2023
AC92AC92
Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
7 November 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2020
DS01DS01
Legacy
4 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 August 2020
SH19Statement of Capital
Legacy
4 August 2020
CAP-SSCAP-SS
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Resolution
6 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Auditors Resignation Company
29 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 April 2015
AUDAUD
Miscellaneous
19 April 2015
MISCMISC
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Resolution
11 February 2013
RESOLUTIONSResolutions
Legacy
8 February 2013
MG01MG01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
353353
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
287Change of Registered Office
Incorporation Company
24 April 2006
NEWINCIncorporation