Background WavePink WaveYellow Wave

ATOM COMMUNITY REGENERATION LTD (07389306)

ATOM COMMUNITY REGENERATION LTD (07389306) is an active UK company. incorporated on 28 September 2010. with registered office in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ATOM COMMUNITY REGENERATION LTD has been registered for 15 years. Current directors include NEILSON, David.

Company Number
07389306
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2010
Age
15 years
Address
Unit 2 Puma Court, Knowsley, L34 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEILSON, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOM COMMUNITY REGENERATION LTD

ATOM COMMUNITY REGENERATION LTD is an active company incorporated on 28 September 2010 with the registered office located in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ATOM COMMUNITY REGENERATION LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07389306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 2 Puma Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Link Road Depot Huyton Industrial Estate Huyton Merseyside L36 6AP
From: 27 September 2013To: 4 September 2017
, Blackburne House Blackburne Place, Liverpool, Merseyside, L8 7PE
From: 2 August 2011To: 27 September 2013
, 51 Sandhills Lane Liverpool, Liverpool, Merseyside, L5 9XJ, United Kingdom
From: 28 September 2010To: 2 August 2011
Timeline

5 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Sept 10
Company Founded
Sept 10
Director Joined
Dec 10
Director Left
Sept 13
Director Joined
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEILSON, David

Active
Puma Court, KnowsleyL34 1PJ
Born January 1966
Director
Appointed 20 Sept 2013

FLANNERY, James Michael

Resigned
Blackburne Place, LiverpoolL8 7PE
Born April 1967
Director
Appointed 01 Nov 2010
Resigned 20 Sept 2013

JACOBS, Yomtov Eliezer

Resigned
47 Bury New Road, ManchesterM25 9JY
Born October 1970
Director
Appointed 28 Sept 2010
Resigned 28 Sept 2010

Persons with significant control

1

Link Road, LiverpoolL36 6AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Incorporation Company
28 September 2010
NEWINCIncorporation