Background WavePink WaveYellow Wave

ATOM REGENERATION LIMITED (06211777)

ATOM REGENERATION LIMITED (06211777) is an active UK company. incorporated on 13 April 2007. with registered office in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ATOM REGENERATION LIMITED has been registered for 19 years. Current directors include NEILSON, David.

Company Number
06211777
Status
active
Type
ltd
Incorporated
13 April 2007
Age
19 years
Address
Unit 2 Puma Court, Knowsley, L34 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEILSON, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOM REGENERATION LIMITED

ATOM REGENERATION LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ATOM REGENERATION LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06211777

LTD Company

Age

19 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Unit 2 Puma Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Link Road Depot Huyton Industrial Estate Huyton Merseyside L36 6AP
From: 27 September 2013To: 4 September 2017
18 Kew Gardens Penwortham Preston PR1 0DR
From: 2 August 2011To: 27 September 2013
11 Liverpool Road Penwortham Preston Lancashire PR1 9XE
From: 13 April 2007To: 2 August 2011
Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEILSON, David

Active
Puma Court, KnowsleyL34 1PJ
Born January 1966
Director
Appointed 20 Sept 2013

FLANNERY, James Michael

Resigned
11 Liverpool Road, PrestonPR1 9XE
Secretary
Appointed 13 Apr 2007
Resigned 26 Mar 2008

FLANNERY, James Michael

Resigned
Kew Gardens, PenworthamPR1 0DR
Born April 1967
Director
Appointed 14 Dec 2011
Resigned 20 Sept 2013

FLANNERY, James Michael

Resigned
11 Liverpool Road, PrestonPR1 9XE
Born April 1967
Director
Appointed 13 Apr 2007
Resigned 26 Mar 2008

JONES, Tracey

Resigned
Kew Gardens, PenworthamPR1 0DR
Born March 1968
Director
Appointed 13 Apr 2007
Resigned 20 Sept 2013

Persons with significant control

1

Link Road, LiverpoolL36 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Incorporation Company
13 April 2007
NEWINCIncorporation