Background WavePink WaveYellow Wave

126 ATKINS ROAD LIMITED (08408889)

126 ATKINS ROAD LIMITED (08408889) is an active UK company. incorporated on 19 February 2013. with registered office in Clapham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 126 ATKINS ROAD LIMITED has been registered for 13 years. Current directors include BONNER, Lance John, CRAWFORD, Neil Terence, ROCCIA, Bernard Pascal.

Company Number
08408889
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Unit 4 Abbeville Mews, Clapham, SW4 7BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONNER, Lance John, CRAWFORD, Neil Terence, ROCCIA, Bernard Pascal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

126 ATKINS ROAD LIMITED

126 ATKINS ROAD LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Clapham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 126 ATKINS ROAD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08408889

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

PACT EDUCATIONAL (ATKINS ROAD) LIMITED
From: 19 February 2013To: 11 May 2015
Contact
Address

Unit 4 Abbeville Mews Unit 4 Abbeville Mews 88 Clapham Park Road Clapham, SW4 7BX,

Previous Addresses

the Cedars School Coombe Road Croydon CR0 5RD
From: 18 June 2013To: 7 January 2014
Unit 4 88 Clapham Park Road Clapham London SW4 7BX
From: 11 June 2013To: 18 June 2013
the Cedars School Coombe Road Croydon CR0 5RD United Kingdom
From: 19 February 2013To: 11 June 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BONNER, Lance John

Active
Hillcrest Road, LoughtonIG10 4QQ
Born August 1970
Director
Appointed 01 Mar 2013

CRAWFORD, Neil Terence

Active
Ditchling Road, BrightonBN1 4SE
Born March 1973
Director
Appointed 01 Mar 2013

ROCCIA, Bernard Pascal

Active
Rodenhurst Road, LondonSW4 8AE
Born September 1969
Director
Appointed 01 Mar 2013

LEONARD, Eleanor Sorel

Resigned
Purley Knoll, PurleyCR8 3AE
Born November 1969
Director
Appointed 19 Feb 2013
Resigned 01 Mar 2013

Persons with significant control

1

Clapham Park Road, LondonSW4 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Incorporation Company
19 February 2013
NEWINCIncorporation