Background WavePink WaveYellow Wave

ATLAS MAINTENANCE SERVICES LTD (08203263)

ATLAS MAINTENANCE SERVICES LTD (08203263) is an active UK company. incorporated on 5 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATLAS MAINTENANCE SERVICES LTD has been registered for 13 years. Current directors include EVES, Robert Martin.

Company Number
08203263
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVES, Robert Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS MAINTENANCE SERVICES LTD

ATLAS MAINTENANCE SERVICES LTD is an active company incorporated on 5 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATLAS MAINTENANCE SERVICES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08203263

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GUILDHOUSE NORTH SHERWOOD STREET LIMITED
From: 5 September 2012To: 18 January 2019
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 17 January 2019To: 25 February 2019
128 Buckingham Palace Road London SW1W 9SA
From: 5 September 2012To: 17 January 2019
Timeline

16 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 13
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Loan Secured
Feb 19
Funding Round
Jul 19
New Owner
Oct 21
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EVES, Robert Martin

Active
Regis House, LondonEC4R 9AN
Born July 1972
Director
Appointed 30 Jan 2019

FOWLES, Anthony John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born May 1960
Director
Appointed 05 Sept 2012
Resigned 10 Jan 2019

GATTY, Glen Michael

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 05 Sept 2012
Resigned 10 Jan 2019

HUDSON, David John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 05 Sept 2012
Resigned 10 Jan 2019

JENKINS, Barry John

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born July 1958
Director
Appointed 05 Sept 2012
Resigned 10 Jan 2019

KERRY, Lee

Resigned
4 Borough High Street, LondonSE1 9QR
Born October 1964
Director
Appointed 10 Jan 2019
Resigned 01 Feb 2019

OSWALD, Stephen Ivor

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born December 1960
Director
Appointed 05 Sept 2012
Resigned 30 Nov 2012

Persons with significant control

4

2 Active
2 Ceased

Ms Lee Kerry

Active
Regis House, LondonEC4R 9AN
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021

Mr Robert Martin Eves

Active
Regis House, LondonEC4R 9AN
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Ms Lee Kerry

Ceased
4 Borough High Street, LondonSE1 9QR
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 01 Feb 2019

Guildhouse Uk Limited

Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
30 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2021
SH10Notice of Particulars of Variation
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
28 March 2019
AAMDAAMD
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
18 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name Termination Date
12 September 2013
TM01Termination of Director
Incorporation Company
5 September 2012
NEWINCIncorporation