Background WavePink WaveYellow Wave

ATLANTIS OPERATIONS (UK) LIMITED (06484012)

ATLANTIS OPERATIONS (UK) LIMITED (06484012) is an active UK company. incorporated on 25 January 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ATLANTIS OPERATIONS (UK) LIMITED has been registered for 18 years. Current directors include HIRST, Simon Matthew, REID, Graham Matthew.

Company Number
06484012
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
HIRST, Simon Matthew, REID, Graham Matthew
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS OPERATIONS (UK) LIMITED

ATLANTIS OPERATIONS (UK) LIMITED is an active company incorporated on 25 January 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. ATLANTIS OPERATIONS (UK) LIMITED was registered 18 years ago.(SIC: 28110)

Status

active

Active since 18 years ago

Company No

06484012

LTD Company

Age

18 Years

Incorporated 25 January 2008

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 4 July 2025 (8 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CURRENT RESOURCES LIMITED
From: 25 January 2008To: 20 January 2010
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 April 2020To: 13 August 2025
Beaufort House 51 New North Road Exeter EX4 4EP England
From: 11 October 2017To: 30 April 2020
40 Duke Place London EC3A 7NH England
From: 22 July 2015To: 11 October 2017
3rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 21 February 2012To: 22 July 2015
3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom
From: 25 January 2011To: 21 February 2012
3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom
From: 11 February 2010To: 25 January 2011
3Rd Floor 5 Lloyd's Avenue London EC3N 3AE
From: 25 January 2008To: 11 February 2010
Timeline

26 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 10
Director Left
Feb 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Apr 2020

HIRST, Simon Matthew

Active
Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 12 Sept 2022

REID, Graham Matthew

Active
Churchill Place, LondonE14 5HU
Born January 1962
Director
Appointed 18 Jan 2021

WALTERS, Sandra Gail

Resigned
9 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 25 Jan 2008
Resigned 22 Oct 2008

AMICORP (UK) SECRETARIES LIMITED

Resigned
Floor, London
Corporate secretary
Appointed 02 Feb 2009
Resigned 22 Jul 2015

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 22 Jul 2015
Resigned 30 Apr 2020

AABOE, Espen

Resigned
17 Parkgate, LondonSE3 9XF
Born January 1966
Director
Appointed 25 Jan 2008
Resigned 22 Oct 2008

BLACK, Duncan Stuart

Resigned
Duke Place, LondonEC3A 7NH
Born June 1970
Director
Appointed 12 Feb 2014
Resigned 08 Sept 2015

CORNELIUS, Timothy James

Resigned
Fountainbridge, EdinburghEH3 9QG
Born September 1976
Director
Appointed 12 Feb 2014
Resigned 18 Jan 2021

COUNSELL, Simon Thomas

Resigned
George Street, EdinburghEH2 3DF
Born April 1967
Director
Appointed 28 Oct 2016
Resigned 10 Aug 2017

DAGLEY, Andrew Luke

Resigned
Edinburgh Quay 2, EdinburghEH3 9QG
Born April 1983
Director
Appointed 10 Aug 2017
Resigned 12 Sept 2022

FORBES, James Alexander

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born August 1946
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2011

GRIFFIN, Richard Martin

Resigned
11 Fontana Close, CrawleyRH10 7SE
Born October 1967
Director
Appointed 25 Jan 2008
Resigned 22 Oct 2008

MANLEY, Kim

Resigned
Floor, LondonEC3N 3AE
Born September 1962
Director
Appointed 22 Oct 2008
Resigned 12 Feb 2014

WIGGINS, Francisca Jane

Resigned
George Street, EdinburghEH2 3DF
Born December 1983
Director
Appointed 08 Sept 2015
Resigned 31 Oct 2016

WOODLEY, John Anthony Clifford

Resigned
Floor, LondonEC3N 3AE
Born October 1959
Director
Appointed 22 Oct 2008
Resigned 12 Feb 2014

Persons with significant control

1

0 Active
1 Ceased
Raffles Place, Singapore048624

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Resolution
3 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
2 September 2014
AUDAUD
Auditors Resignation Company
1 September 2014
AUDAUD
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 February 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Memorandum Articles
22 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Change Of Name Notice
14 October 2009
CONNOTConfirmation Statement Notification
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
363aAnnual Return
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2008
MEM/ARTSMEM/ARTS
Legacy
1 November 2008
88(2)Return of Allotment of Shares
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
1 November 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Legacy
18 September 2008
123Notice of Increase in Nominal Capital
Resolution
18 September 2008
RESOLUTIONSResolutions
Incorporation Company
25 January 2008
NEWINCIncorporation