Background WavePink WaveYellow Wave

ATLAS PARTNERS LTD (09148493)

ATLAS PARTNERS LTD (09148493) is an active UK company. incorporated on 25 July 2014. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ATLAS PARTNERS LTD has been registered for 11 years. Current directors include BROWN, Nicholas.

Company Number
09148493
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Unit 12 Atlas House, Canterbury, CT4 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Nicholas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PARTNERS LTD

ATLAS PARTNERS LTD is an active company incorporated on 25 July 2014 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ATLAS PARTNERS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09148493

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 26/12

Overdue

8 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 12 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England
From: 15 December 2015To: 16 April 2018
Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP
From: 16 October 2015To: 15 December 2015
10 Hillcrest Rd Hythe Kent CT21 5EX England
From: 25 July 2014To: 16 October 2015
Timeline

1 key events • 2014 - 2014

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

Officers

1

BROWN, Nicholas

Active
Cheriton, FolkestoneCT19 4HF
Born September 1956
Director
Appointed 25 Jul 2014

Persons with significant control

1

Max Plan 6 Limited

Active
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Shortened
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
12 May 2018
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Incorporation Company
25 July 2014
NEWINCIncorporation