Background WavePink WaveYellow Wave

ATLAS HOTELS (CAMBRIDGE 2) LIMITED (06351382)

ATLAS HOTELS (CAMBRIDGE 2) LIMITED (06351382) is an active UK company. incorporated on 23 August 2007. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (CAMBRIDGE 2) LIMITED has been registered for 18 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
06351382
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
4 Romulus Court, Leicester, LE19 1YG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (CAMBRIDGE 2) LIMITED

ATLAS HOTELS (CAMBRIDGE 2) LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (CAMBRIDGE 2) LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06351382

LTD Company

Age

18 Years

Incorporated 23 August 2007

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: Small Company

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 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (CAMBRIDGE 2) LIMITED
From: 23 August 2007To: 24 February 2015
Contact
Address

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

Previous Addresses

Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX
From: 12 September 2012To: 24 August 2021
Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YY
From: 13 February 2012To: 12 September 2012
Ryon Hill House Ryon Hill Park Stratford upon Avon Warwickshire CV37 0UX
From: 23 August 2007To: 13 February 2012
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jun 10
Director Left
Mar 12
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Funding Round
Mar 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Loan Cleared
Mar 20
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
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 Saint Albans Road, Kingston Upon ThamesKT2 5HH
Secretary
Appointed 23 Aug 2007
Resigned 14 Sept 2007

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Secretary
Appointed 14 Sept 2007
Resigned 27 Jun 2008

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 14 Sept 2007
Resigned 01 Mar 2012

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 23 Aug 2007
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

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Born March 1956
Director
Appointed 14 Sept 2007
Resigned 27 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Romulus Court, LeicesterLE19 1YG

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
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

111

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
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 Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 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
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 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
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
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
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 August 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
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Resolution
11 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
11 September 2012
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Resolution
16 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
23 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
15 June 2009
225Change of Accounting Reference Date
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
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
353353
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
288aAppointment 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
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation