Background WavePink WaveYellow Wave

ATLAS LOGISTICS UK LIMITED (06919375)

ATLAS LOGISTICS UK LIMITED (06919375) is an active UK company. incorporated on 29 May 2009. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). ATLAS LOGISTICS UK LIMITED has been registered for 16 years. Current directors include HOMER, Gavin Mark, HOMER, Reka.

Company Number
06919375
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
International House Garretts Green Lane, Birmingham, B33 0UE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
HOMER, Gavin Mark, HOMER, Reka
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS LOGISTICS UK LIMITED

ATLAS LOGISTICS UK LIMITED is an active company incorporated on 29 May 2009 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). ATLAS LOGISTICS UK LIMITED was registered 16 years ago.(SIC: 51210)

Status

active

Active since 16 years ago

Company No

06919375

LTD Company

Age

16 Years

Incorporated 29 May 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 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

International House Garretts Green Lane Garretts Green Birmingham, B33 0UE,

Previous Addresses

Garretts Green Freight Depot Bannerley Road Garretts Green Birmingham B33 0SL United Kingdom
From: 9 June 2012To: 25 April 2014
Ashby Hall Ashby De La Launde Lincoln Lincolnshire LN4 3JG Uk
From: 29 May 2009To: 9 June 2012
Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 09
Director Left
Feb 11
Funding Round
Dec 11
Director Left
Jun 12
Director Left
Aug 15
Loan Secured
Sept 15
Share Issue
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Feb 19
Director Joined
Apr 19
Director Left
Jun 22
Capital Reduction
Oct 23
Share Buyback
Dec 23
Owner Exit
Apr 24
Director Joined
May 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOMER, Gavin Mark

Active
Garretts Green Lane, BirminghamB33 0UE
Secretary
Appointed 08 Jun 2011

HOMER, Gavin Mark

Active
Kitebrook Close, SolihullB90 4UQ
Born July 1967
Director
Appointed 21 Jul 2009

HOMER, Reka

Active
Garretts Green Lane, BirminghamB33 0UE
Born July 1974
Director
Appointed 23 May 2024

BAVER, Linda

Resigned
Ashby De La Launde, LincolnLN4 3JG
Secretary
Appointed 29 May 2009
Resigned 22 Jul 2009

BAYNHAM, Ian Paul

Resigned
Club Row, DudleyDY3 2BP
Secretary
Appointed 21 Jul 2009
Resigned 31 Dec 2010

BAUER, Eran Nicodemus

Resigned
Ashby De La Launde, LincolnLN4 3JG
Born February 1954
Director
Appointed 29 May 2009
Resigned 04 Apr 2012

BAVER, Linda

Resigned
Ashby De La Launde, LincolnLN4 3JG
Born April 1950
Director
Appointed 29 May 2009
Resigned 22 Jul 2009

BAYNHAM, Ian Paul

Resigned
Club Row, DudleyDY3 2BP
Born October 1965
Director
Appointed 21 Jul 2009
Resigned 31 Dec 2010

HAMER, Jamie Paul

Resigned
Garretts Green Lane, BirminghamB33 0UE
Born June 1977
Director
Appointed 26 Mar 2019
Resigned 20 Jun 2022

RAO, Venkatesh

Resigned
L26-27, 2nd Main 6th Sector Hsrwayon
Born April 1951
Director
Appointed 21 Jul 2009
Resigned 07 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Garretts Green Lane, BirminghamB33 0UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024

Mr Gavin Mark Homer

Ceased
Garretts Green Lane, BirminghamB33 0UE
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
4 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
11 April 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
1 October 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Resolution
5 January 2012
RESOLUTIONSResolutions
Memorandum Articles
14 December 2011
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
14 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
1 July 2010
MG01MG01
Legacy
20 April 2010
MG01MG01
Change Account Reference Date Company Current Shortened
5 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
88(2)Return of Allotment of Shares
Legacy
26 September 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation