Background WavePink WaveYellow Wave

ATLAS STORES LIMITED (08906273)

ATLAS STORES LIMITED (08906273) is an active UK company. incorporated on 21 February 2014. with registered office in Shanklin. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530) and 1 other business activities. ATLAS STORES LIMITED has been registered for 12 years. Current directors include RAYNER, Lee.

Company Number
08906273
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
10 Ninham Close, Shanklin, PO37 7EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
RAYNER, Lee
SIC Codes
47530, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS STORES LIMITED

ATLAS STORES LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Shanklin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530) and 1 other business activity. ATLAS STORES LIMITED was registered 12 years ago.(SIC: 47530, 47599)

Status

active

Active since 12 years ago

Company No

08906273

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

10 Ninham Close Shanklin, PO37 7EP,

Previous Addresses

32 Vinings Road Sandown Isle of Wight PO36 8DU England
From: 5 March 2015To: 25 June 2022
32 Vinings Road Sandown Isle of Wight PO36 8DU
From: 5 March 2015To: 5 March 2015
71 the Fairway Sandown Isle of Wight PO36 9EQ England
From: 21 February 2014To: 5 March 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAYNER, Lee

Active
ShanklinPO37 7EP
Secretary
Appointed 21 Feb 2014

RAYNER, Lee

Active
ShanklinPO37 7EP
Born August 1964
Director
Appointed 21 Feb 2014

Persons with significant control

1

Mr Lee Rayner

Active
ShanklinPO37 7EP
Born August 1964

Nature of Control

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

Filing History

33

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Incorporation Company
21 February 2014
NEWINCIncorporation