Background WavePink WaveYellow Wave

ATLANTAS SHIP MANAGEMENT LIMITED (09130764)

ATLANTAS SHIP MANAGEMENT LIMITED (09130764) is an active UK company. incorporated on 15 July 2014. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATLANTAS SHIP MANAGEMENT LIMITED has been registered for 11 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, ENSTON, Matthew Brooks and 3 others.

Company Number
09130764
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, ENSTON, Matthew Brooks, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal, KOTSAPAS, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTAS SHIP MANAGEMENT LIMITED

ATLANTAS SHIP MANAGEMENT LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATLANTAS SHIP MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09130764

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ATLANTIC SHIP MANAGEMENT LIMITED
From: 15 July 2014To: 9 May 2022
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

York House 7th Floor, North Wing Empire Way Wembley Middlesex HA9 0PA
From: 15 July 2014To: 30 March 2016
Timeline

60 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Feb 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

KANSAGRA, Bhupendra Shantilal, Mr.

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 15 Jul 2014

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 15 Jul 2014

CADJI, Lewis Levy

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 15 Jul 2014

ENSTON, Matthew Brooks

Active
Wembley Hill Road, WembleyHA9 8BU
Born March 1978
Director
Appointed 04 Apr 2024

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 15 Jul 2014

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 15 Jul 2014

KOTSAPAS, Michael

Active
Wembley Hill Road, WembleyHA9 8BU
Born October 1977
Director
Appointed 04 Apr 2024

Persons with significant control

1

69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Legacy
17 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
31 October 2022
MR05Certification of Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2014
NEWINCIncorporation