Background WavePink WaveYellow Wave

ATLAS SOUTH EAST SERVICES LIMITED (07588846)

ATLAS SOUTH EAST SERVICES LIMITED (07588846) is an active UK company. incorporated on 4 April 2011. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ATLAS SOUTH EAST SERVICES LIMITED has been registered for 15 years. Current directors include WASSELL, Cara, WASSELL, Michelle, WASSELL, Nicholas David.

Company Number
07588846
Status
active
Type
ltd
Incorporated
4 April 2011
Age
15 years
Address
The Moorhens 10 Romney Chase, Hornchurch, RM11 3BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WASSELL, Cara, WASSELL, Michelle, WASSELL, Nicholas David
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS SOUTH EAST SERVICES LIMITED

ATLAS SOUTH EAST SERVICES LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ATLAS SOUTH EAST SERVICES LIMITED was registered 15 years ago.(SIC: 68209, 82990)

Status

active

Active since 15 years ago

Company No

07588846

LTD Company

Age

15 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 August 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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Moorhens 10 Romney Chase Emerson Park Hornchurch, RM11 3BJ,

Previous Addresses

Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
From: 13 June 2022To: 21 February 2024
Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
From: 4 April 2011To: 13 June 2022
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WASSELL, Cara

Active
10 Romney Chase, HornchurchRM11 3BJ
Born September 1992
Director
Appointed 21 May 2024

WASSELL, Michelle

Active
10 Romney Chase, HornchurchRM11 3BJ
Born October 1965
Director
Appointed 18 May 2024

WASSELL, Nicholas David

Active
Romney Chase, HornchurchRM11 3BJ
Born November 1966
Director
Appointed 04 Apr 2011

Persons with significant control

3

Mrs Michelle Wassell

Active
10 Romney Chase, HornchurchRM11 3BJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2024

Miss Cara Wassell

Active
10 Romney Chase, HornchurchRM11 3BJ
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2024

Mr Nicholas David Wassell

Active
Emerson Park, HornchurchRM11 3BJ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2011
NEWINCIncorporation