Background WavePink WaveYellow Wave

ATLAS OVERLAND LIMITED (07130701)

ATLAS OVERLAND LIMITED (07130701) is an active UK company. incorporated on 20 January 2010. with registered office in Hexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ATLAS OVERLAND LIMITED has been registered for 16 years. Current directors include GIRLING, Peter.

Company Number
07130701
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Anick Farmstead, Hexham, NE46 4LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GIRLING, Peter
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS OVERLAND LIMITED

ATLAS OVERLAND LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Hexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ATLAS OVERLAND LIMITED was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

07130701

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Anick Farmstead Anick Hexham, NE46 4LW,

Previous Addresses

C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom
From: 19 December 2023To: 14 February 2024
Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
From: 20 January 2010To: 19 December 2023
Timeline

4 key events • 2010 - 2014

Funding Officers Ownership
Director Left
Jan 10
Company Founded
Jan 10
Director Joined
Feb 10
Funding Round
Nov 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIRLING, Peter

Active
Anick, HexhamNE46 4LW
Born April 1958
Director
Appointed 25 Jan 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Jan 2010
Resigned 20 Jan 2010

Persons with significant control

2

Mrs Andrea Joanne Girling

Active
Anick, HexhamNE46 4LW
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Girling

Active
Anick, HexhamNE46 4LW
Born April 1958

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2015
AR01AR01
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Incorporation Company
20 January 2010
NEWINCIncorporation