Background WavePink WaveYellow Wave

ATLANTIC INTERNATIONAL LIMITED (06564756)

ATLANTIC INTERNATIONAL LIMITED (06564756) is an active UK company. incorporated on 14 April 2008. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLANTIC INTERNATIONAL LIMITED has been registered for 17 years. Current directors include JAMISON, William Andrew.

Company Number
06564756
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
11 Kings Drive, Stockport, SK6 6NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMISON, William Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC INTERNATIONAL LIMITED

ATLANTIC INTERNATIONAL LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATLANTIC INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06564756

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ATLANTIC INTERNATIONAL HOTELS LIMITED
From: 14 April 2008To: 24 March 2017
Contact
Address

11 Kings Drive Marple Stockport, SK6 6NQ,

Previous Addresses

11 11 Kings Drive Marple Cheshire SK6 6NQ England
From: 30 January 2026To: 30 January 2026
3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT England
From: 13 August 2024To: 30 January 2026
Park House South Park Drive Poynton Cheshire SK12 1BS United Kingdom
From: 9 August 2024To: 13 August 2024
Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
From: 1 October 2019To: 9 August 2024
C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
From: 4 May 2011To: 1 October 2019
Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom
From: 14 April 2008To: 4 May 2011
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 17
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAMISON, William Andrew

Active
Kings Drive, StockportSK6 6NQ
Born June 1949
Director
Appointed 22 Jun 2017

LEVIS, David Edward

Resigned
23 Abbey Court, StockportSK12 1WW
Secretary
Appointed 14 Apr 2008
Resigned 12 Mar 2015

JAMISON, William Andrew

Resigned
Horse Shoe Cottage, StockportSK6 5BT
Born June 1949
Director
Appointed 14 Apr 2008
Resigned 19 Mar 2009

LEVIS, David Edward

Resigned
Town Fold, StockportSK6 5BT
Born December 1964
Director
Appointed 14 Apr 2008
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Edward Levis

Ceased
Town Fold, StockportSK6 5BT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr William Andrew Jamison

Active
Kings Drive, StockportSK6 6NQ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Incorporation Company
14 April 2008
NEWINCIncorporation