Background WavePink WaveYellow Wave

ATHEISM UK (06855404)

ATHEISM UK (06855404) is an active UK company. incorporated on 23 March 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ATHEISM UK has been registered for 17 years. Current directors include CAMERON, Donald Allan, NOGUEROLES D'OLIVEIRA, Ferran Xavier, RICHARDS, John Michael.

Company Number
06855404
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2009
Age
17 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMERON, Donald Allan, NOGUEROLES D'OLIVEIRA, Ferran Xavier, RICHARDS, John Michael
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHEISM UK

ATHEISM UK is an active company incorporated on 23 March 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ATHEISM UK was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06855404

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 August 2025 (7 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

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ATHEISM
From: 17 December 2009To: 13 January 2012
ATHEISM LIMITED
From: 23 March 2009To: 17 December 2009
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 19 February 2015To: 19 February 2015
145-157 St John Street London EC1V 4PY
From: 15 December 2009To: 19 February 2015
20 Queen's Road Salisbury Wiltshire SP1 3AJ United Kingdom
From: 23 March 2009To: 15 December 2009
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jul 21
Director Joined
Nov 23
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAMERON, Donald Allan

Active
Wenlock Road, LondonN1 7GU
Born July 1939
Director
Appointed 08 Jun 2025

NOGUEROLES D'OLIVEIRA, Ferran Xavier

Active
Wenlock Road, LondonN1 7GU
Born January 1973
Director
Appointed 10 Dec 2011

RICHARDS, John Michael

Active
The Street, East PrestonBN16 1JL
Born June 1944
Director
Appointed 02 Aug 2025

LEWIS, Rachel Rebecca

Resigned
St John Street, LondonEC1V 4PY
Secretary
Appointed 15 Nov 2009
Resigned 14 Jun 2011

ALI, Freed

Resigned
St John Street, LondonEC1V 4PY
Born March 1951
Director
Appointed 15 Nov 2009
Resigned 04 Oct 2011

CARRIGAN, Steven Cameron

Resigned
Wenlock Road, LondonN1 7GU
Born October 1955
Director
Appointed 05 Nov 2023
Resigned 15 Nov 2025

EMBLETON, Mark

Resigned
Wenlock Road, LondonN1 7GU
Born September 1957
Director
Appointed 15 Nov 2009
Resigned 07 Oct 2024

GREEN, Richard Harford

Resigned
St John Street, LondonEC1V 4PY
Born March 1954
Director
Appointed 23 Mar 2009
Resigned 10 Dec 2011

LEWIS, Rachel Rebecca

Resigned
St John Street, LondonEC1V 4PY
Born March 1969
Director
Appointed 15 Nov 2009
Resigned 14 Jun 2011

NUGENT, Robert James

Resigned
St John Street, LondonEC1V 4PY
Born April 1948
Director
Appointed 10 Dec 2011
Resigned 30 Oct 2012

STREET, Christopher Govan

Resigned
Wenlock Road, LondonN1 7GU
Born August 1956
Director
Appointed 28 Jun 2014
Resigned 04 Jul 2021

YOUNG, Rupert James, Dr

Resigned
St John Street, LondonEC1V 4PY
Born February 1961
Director
Appointed 15 Nov 2009
Resigned 10 Dec 2011
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Termination Director Company
20 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Resolution
14 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2010
AR01AR01
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation