Background WavePink WaveYellow Wave

ATLAS WORKPLACE SERVICES LIMITED (07977934)

ATLAS WORKPLACE SERVICES LIMITED (07977934) is an active UK company. incorporated on 6 March 2012. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ATLAS WORKPLACE SERVICES LIMITED has been registered for 14 years. Current directors include ATKINSON, Paul David, O’NEILL, Karen Julie.

Company Number
07977934
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
7 Diamond Court Opal Drive, Milton Keynes, MK15 0DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ATKINSON, Paul David, O’NEILL, Karen Julie
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS WORKPLACE SERVICES LIMITED

ATLAS WORKPLACE SERVICES LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ATLAS WORKPLACE SERVICES LIMITED was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

07977934

LTD Company

Age

14 Years

Incorporated 6 March 2012

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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SALISBURY WORKPLACE SERVICES LIMITED
From: 12 December 2017To: 16 January 2024
SALISBURY FM LIMITED
From: 17 April 2012To: 12 December 2017
PACKRUSH LIMITED
From: 6 March 2012To: 17 April 2012
Contact
Address

7 Diamond Court Opal Drive Fox Milne Milton Keynes, MK15 0DU,

Previous Addresses

Cambridge House Clarendon Road Watford WD17 1HP
From: 7 January 2014To: 31 August 2022
2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA United Kingdom
From: 6 March 2012To: 7 January 2014
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 13
Funding Round
Apr 13
Director Joined
Mar 15
Funding Round
Jan 16
Director Left
Jul 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Mar 23
Loan Secured
Aug 24
Owner Exit
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ATKINSON, Paul David

Active
Opal Drive, Milton KeynesMK15 0DU
Born October 1973
Director
Appointed 01 Sept 2025

O’NEILL, Karen Julie

Active
Opal Drive, Milton KeynesMK15 0DU
Born May 1970
Director
Appointed 01 Sept 2025

WILSON, Michael Anthony

Resigned
Clarendon Road, WatfordWD17 1HP
Secretary
Appointed 06 Mar 2012
Resigned 14 Mar 2022

EARLEY, Nicholas James

Resigned
Opal Drive, Milton KeynesMK15 0DU
Born October 1956
Director
Appointed 14 Mar 2022
Resigned 01 Sept 2025

EMPSON, Raymond William

Resigned
Opal Drive, Milton KeynesMK15 0DU
Born April 1959
Director
Appointed 14 Mar 2022
Resigned 01 Sept 2025

GORDON, Matthew Millar

Resigned
Floor, LondonSE1 0TA
Born August 1974
Director
Appointed 06 Mar 2012
Resigned 21 Sept 2012

JONES, Simon David Ainslie

Resigned
Clarendon Road, WatfordWD17 1HP
Born January 1970
Director
Appointed 28 Feb 2013
Resigned 14 Mar 2022

SMITH, Mark Julian

Resigned
Clarendon Road, WatfordWD17 1HP
Born September 1970
Director
Appointed 06 Mar 2012
Resigned 14 Mar 2022

SWALES, Edward Michael

Resigned
Clarendon Road, WatfordWD17 1HP
Born December 1979
Director
Appointed 06 Mar 2012
Resigned 12 Jul 2019

WILSON, Michael Anthony

Resigned
Clarendon Road, WatfordWD17 1HP
Born July 1956
Director
Appointed 06 Mar 2012
Resigned 14 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2025
Fox Milne, Milton KeynesMK15 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

70

Resolution
28 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 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
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 March 2023
SH19Statement of Capital
Legacy
6 March 2023
SH20SH20
Legacy
6 March 2023
CAP-SSCAP-SS
Resolution
6 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Resolution
12 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2012
NEWINCIncorporation