Background WavePink WaveYellow Wave

ATLANTIS ESTATES LTD (09586423)

ATLANTIS ESTATES LTD (09586423) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLANTIS ESTATES LTD has been registered for 10 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
09586423
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS ESTATES LTD

ATLANTIS ESTATES LTD is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLANTIS ESTATES LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09586423

LTD Company

Age

10 Years

Incorporated 12 May 2015

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 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED
From: 27 February 2023To: 26 April 2023
AG (AEL) LIMITED
From: 12 May 2015To: 27 February 2023
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2022To: 2 February 2026
First Floor 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom
From: 13 April 2021To: 20 June 2022
First Floor 23/24 Market Place Reading RG1 2DE England
From: 7 June 2017To: 13 April 2021
23-24 Market Place Reading Berkshire RG1 2DE England
From: 17 July 2015To: 7 June 2017
23/24 Market Place Reading Berkshire RG1 2DE England
From: 12 May 2015To: 17 July 2015
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Owner Exit
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Apr 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Capital Update
Apr 23
Owner Exit
Apr 24
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 20 Jun 2022

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 27 Jun 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 20 Jun 2022

STRONG, Andrew James

Resigned
23/24 Market Place, ReadingRG1 2DE
Born October 1981
Director
Appointed 12 May 2015
Resigned 20 Jun 2022

SYKES, Annabelle Elizabeth

Resigned
23/24 Market Place, ReadingRG1 2DE
Born September 2000
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2022

SYKES, Charlie John

Resigned
23/24 Market Place, ReadingRG1 2DE
Born June 2002
Director
Appointed 15 Jun 2020
Resigned 20 Jun 2022

SYKES, John Jac

Resigned
23/24 Market Place, ReadingRG1 2DE
Born June 1971
Director
Appointed 12 May 2015
Resigned 06 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 31 May 2023
Market Place, ReadingRG1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2020
Ceased 20 Jun 2022

Mr John Jac Sykes

Ceased
23/24 Market Place, ReadingRG1 2DE
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2023
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Legacy
19 April 2023
SH20SH20
Legacy
19 April 2023
CAP-SSCAP-SS
Resolution
19 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Incorporation Company
12 May 2015
NEWINCIncorporation