Background WavePink WaveYellow Wave

ANM ATLAS LIMITED (10204966)

ANM ATLAS LIMITED (10204966) is an active UK company. incorporated on 28 May 2016. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANM ATLAS LIMITED has been registered for 9 years. Current directors include SKELLY, Peter James, ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED.

Company Number
10204966
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SKELLY, Peter James, ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANM ATLAS LIMITED

ANM ATLAS LIMITED is an active company incorporated on 28 May 2016 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANM ATLAS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10204966

LTD Company

Age

9 Years

Incorporated 28 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

VIVIANNA MANCHESTER LTD
From: 28 May 2016To: 26 October 2016
Contact
Address

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

, C/O Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, WA16 8GS, England
From: 12 June 2020To: 24 February 2021
, the Scalpel 18th Floor, 52 Lime Street, London, EC3M 7AF, England
From: 21 October 2019To: 12 June 2020
, 25 Upper Brook Street, London, W1K 7QD, United Kingdom
From: 28 November 2018To: 21 October 2019
, 34 Southmeads Road, Leicester, LE2 2LS, United Kingdom
From: 28 May 2016To: 28 November 2018
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SKELLY, Peter James

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 03 Jul 2024

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Active
Booths Park 3, KnutsfordWA16 8GS
Corporate director
Appointed 03 Jul 2024

ALLEN, Matthew John

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1972
Director
Appointed 23 Nov 2018
Resigned 12 Jun 2020

GARCIA JIMENEZ, Soledad

Resigned
Chelford Road, KnutsfordWA16 8GS
Born June 1977
Director
Appointed 12 Jun 2020
Resigned 05 Oct 2021

KHANNA, Subhash

Resigned
Southmeads Road, LeicesterLE2 2LS
Born July 1945
Director
Appointed 28 May 2016
Resigned 23 Nov 2018

MCLUCKIE, Stuart Wallace

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 19 Jan 2021
Resigned 03 Jul 2024

SKELLY, Peter James

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1987
Director
Appointed 05 Oct 2021
Resigned 05 Oct 2021

Persons with significant control

1

Anm Holdings Pte. Ltd.

Active
Shenton Way, Oue Downtown068809

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 June 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
3 July 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2016
NEWINCIncorporation