Background WavePink WaveYellow Wave

ATLANTIC SME LTD (08362156)

ATLANTIC SME LTD (08362156) is an active UK company. incorporated on 16 January 2013. with registered office in Beccles. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ATLANTIC SME LTD has been registered for 13 years. Current directors include VANDE VELDE, Kim Jeanine.

Company Number
08362156
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Moor Farm Kings Lane, Beccles, NR34 8AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
VANDE VELDE, Kim Jeanine
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SME LTD

ATLANTIC SME LTD is an active company incorporated on 16 January 2013 with the registered office located in Beccles. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ATLANTIC SME LTD was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08362156

LTD Company

Age

13 Years

Incorporated 16 January 2013

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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

KJV SPORTS LIMITED
From: 16 January 2013To: 29 September 2017
Contact
Address

Moor Farm Kings Lane Sotherton Beccles, NR34 8AF,

Previous Addresses

C/O N J Liddell & Co Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF England
From: 19 January 2016To: 19 January 2016
12 Grosvenor Place London SW1 7HH
From: 7 January 2015To: 19 January 2016
12 12 Grosvenor Place London SW1X 7HH
From: 22 January 2014To: 7 January 2015
66 Porchester Road London W2 6ET United Kingdom
From: 16 January 2013To: 22 January 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

VANDE VELDE, Kim Jeanine

Active
Kings Lane, BecclesNR34 8AF
Born October 1981
Director
Appointed 16 Jan 2013

Persons with significant control

1

Miss Kim Jeanine Vande Velde

Active
Kings Lane, BecclesNR34 8AF
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
27 September 2017
DS02DS02
Gazette Notice Voluntary
15 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 August 2017
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2013
NEWINCIncorporation