Background WavePink WaveYellow Wave

ATLAS FM GROUP LIMITED (06883247)

ATLAS FM GROUP LIMITED (06883247) is an active UK company. incorporated on 21 April 2009. with registered office in Datchet. The company operates in the Construction sector, engaged in development of building projects. ATLAS FM GROUP LIMITED has been registered for 16 years. Current directors include ATKINSON, Paul David, BOLTON, Edward John.

Company Number
06883247
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Riding Court House, Datchet, SL3 9JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Paul David, BOLTON, Edward John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS FM GROUP LIMITED

ATLAS FM GROUP LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Datchet. The company operates in the Construction sector, specifically engaged in development of building projects. ATLAS FM GROUP LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06883247

LTD Company

Age

16 Years

Incorporated 21 April 2009

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ATLAS FM LIMITED
From: 21 April 2009To: 28 February 2024
Contact
Address

Riding Court House Riding Court Road Datchet, SL3 9JT,

Previous Addresses

82 Hampton Road West Hanworth Middlesex TW13 6DZ
From: 21 April 2009To: 21 February 2022
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Joined
May 13
Loan Secured
Nov 14
Capital Reduction
May 16
Capital Reduction
May 16
Capital Reduction
May 16
Capital Reduction
May 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Owner Exit
Jul 22
Loan Secured
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
11
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ATKINSON, Paul David

Active
Riding Court Road, DatchetSL3 9JT
Born October 1973
Director
Appointed 09 May 2025

BOLTON, Edward John

Active
Riding Court Road, DatchetSL3 9JT
Born March 1971
Director
Appointed 09 May 2025

EARLEY, Theresa Helen

Resigned
London Road, WindleshamGU20 6LJ
Secretary
Appointed 28 Mar 2012
Resigned 09 May 2025

EMPSON, Debra Anne Michelle

Resigned
Riding Court Road, DatchetSL3 9JT
Secretary
Appointed 01 May 2018
Resigned 09 May 2025

EARLEY, Nicholas James

Resigned
Windlesham Court Manor, WindleshamGU20 6LJ
Born October 1956
Director
Appointed 21 Apr 2009
Resigned 09 May 2025

EMPSON, Raymond William

Resigned
Riding Court Road, DatchetSL3 9JT
Born April 1959
Director
Appointed 28 Mar 2012
Resigned 09 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Dharma Tejo Ignacio Jayanti

Active
Riding Court Road, DatchetSL3 9JT
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mrs Theresa Helen Earley

Ceased
Riding Court Road, BerkshireSL3 9JT
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Raymond William Empson

Ceased
Riding Court Road, SloughSL3 9JT
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Nicholas James Earley

Ceased
Riding Court Road, BerkshireSL3 9JT
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Resolution
2 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2016
CC04CC04
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Resolution
22 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Resolution
22 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Incorporation Company
21 April 2009
NEWINCIncorporation