Background WavePink WaveYellow Wave

ATLAS PARTNERS GROUP LIMITED (10190660)

ATLAS PARTNERS GROUP LIMITED (10190660) is an active UK company. incorporated on 20 May 2016. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATLAS PARTNERS GROUP LIMITED has been registered for 9 years. Current directors include BROWN, Nicholas.

Company Number
10190660
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Unit 9 Atlas House, Canterbury, CT4 7BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PARTNERS GROUP LIMITED

ATLAS PARTNERS GROUP LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATLAS PARTNERS GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10190660

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 9 Atlas House 1 Merton Lane South Canterbury, CT4 7BA,

Previous Addresses

Unit 9 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 16 April 2018
The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
From: 20 May 2016To: 5 March 2018
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Nicholas

Active
Hermitage Court, MaidstoneME16 9NT
Born September 1956
Director
Appointed 20 May 2016

Persons with significant control

1

Nicholas Brown

Active
Hermitage Lane, MaidstoneME16 9NT
Born September 1956

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Incorporation Company
20 May 2016
NEWINCIncorporation