Background WavePink WaveYellow Wave

STUDY ATLAS LIMITED (10110424)

STUDY ATLAS LIMITED (10110424) is an active UK company. incorporated on 7 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. STUDY ATLAS LIMITED has been registered for 10 years. Current directors include JAYAWEERA, Asanka Meryl.

Company Number
10110424
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
Tus Park, Newcastle Upon Tyne, NE1 5JE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JAYAWEERA, Asanka Meryl
SIC Codes
62012, 63120, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY ATLAS LIMITED

STUDY ATLAS LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. STUDY ATLAS LIMITED was registered 10 years ago.(SIC: 62012, 63120, 85600)

Status

active

Active since 10 years ago

Company No

10110424

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

STUDYATLAS LIMITED
From: 28 March 2018To: 29 March 2018
THE UNIVERSITIES AND COLLEGES APPLICATION PROCESSING SERVICES LIMITED
From: 7 April 2016To: 28 March 2018
Contact
Address

Tus Park 27 Grainger Street Newcastle Upon Tyne, NE1 5JE,

Previous Addresses

Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom
From: 6 March 2017To: 11 September 2018
Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom
From: 7 April 2016To: 6 March 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Share Issue
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Share Issue
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
May 20
Director Left
Feb 26
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JAYAWEERA, Asanka Meryl

Active
27 Grainger Street, Newcastle Upon TyneNE1 5JE
Born August 1985
Director
Appointed 07 Apr 2016

HERATH, Herath Mudiyanselage Buddhika Samanmali

Resigned
27 Grainger Street, Newcastle Upon TyneNE1 5JE
Secretary
Appointed 07 Apr 2016
Resigned 12 Feb 2026

DONAGHY, Andrew James

Resigned
5 Carliol Square, Newcastle Upon TyneNE1 6UF
Born May 1986
Director
Appointed 10 Apr 2017
Resigned 06 Mar 2018

HERATH, Herath Mudiyanselage Buddhika Samanmali

Resigned
27 Grainger Street, Newcastle Upon TyneNE1 5JE
Born August 1984
Director
Appointed 06 Mar 2018
Resigned 12 Feb 2026

HERATH, Herath Mudiyanselage Buddhika Samanmali

Resigned
35-37 Ludgate Hill, LondonEC4M 7JN
Born August 1984
Director
Appointed 07 Apr 2016
Resigned 14 Apr 2016

MIRZA CBE, Ammar Yusuf

Resigned
27 Grainger Street, Newcastle Upon TyneNE1 5JE
Born March 1973
Director
Appointed 11 Mar 2019
Resigned 31 Dec 2019

MURRAY, William Garfield

Resigned
27 Grainger Street, Newcastle Upon TyneNE1 5JE
Born May 1968
Director
Appointed 22 Aug 2018
Resigned 11 Jul 2019

Persons with significant control

1

Mr Asanka Meryl Jayaweera

Active
Ludgate Hill, LondonEC4M 7JN
Born August 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 October 2019
RP04SH01RP04SH01
Legacy
8 October 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Capital Alter Shares Subdivision
6 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2017
RESOLUTIONSResolutions
Resolution
27 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation