Background WavePink WaveYellow Wave

WSG ATAM GROUP LIMITED (10374145)

WSG ATAM GROUP LIMITED (10374145) is an active UK company. incorporated on 14 September 2016. with registered office in Normanton. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. WSG ATAM GROUP LIMITED has been registered for 9 years. Current directors include BURRELL, Andrew, FENOUGHTY, Daniel Michael, LOADES, Mark.

Company Number
10374145
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Unit B, Normanton, WF6 1ZB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BURRELL, Andrew, FENOUGHTY, Daniel Michael, LOADES, Mark
SIC Codes
28990, 33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSG ATAM GROUP LIMITED

WSG ATAM GROUP LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Normanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. WSG ATAM GROUP LIMITED was registered 9 years ago.(SIC: 28990, 33190)

Status

active

Active since 9 years ago

Company No

10374145

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ATAM GROUP LIMITED
From: 14 September 2016To: 4 July 2023
Contact
Address

Unit B Rosie Road Normanton, WF6 1ZB,

Previous Addresses

, Unit B, Munnings Court Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LS, England
From: 9 November 2016To: 25 September 2023
, Unit B, Munnings Court Harfreys Road, Great Yarmouth, Norfolk, NR31 0LS, England
From: 9 November 2016To: 9 November 2016
, C/of Fenn & Co 4a Allendale Road, Caister-on-Sea, Great Yarmouth, NR30 5ES, United Kingdom
From: 14 September 2016To: 9 November 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Owner Exit
Jul 23
Share Issue
Jul 23
Share Issue
Jul 23
Owner Exit
Oct 24
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jul 25
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURRELL, Andrew

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 03 Jan 2018

FENOUGHTY, Daniel Michael

Active
Rosie Road, NormantonWF6 1ZB
Born June 1974
Director
Appointed 22 Jun 2023

LOADES, Mark

Active
Gate House Close, Great YarmouthNR29 3FE
Born August 1973
Director
Appointed 14 Sept 2016

DURRANT, Adrian Leonard

Resigned
Coxswain Read Way, Great YarmouthNR30 5AW
Born December 1969
Director
Appointed 14 Sept 2016
Resigned 14 Sept 2017

Persons with significant control

7

1 Active
6 Ceased

Mr Andrew Burrell

Active
Rosie Road, NormantonWF6 1ZB
Born April 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2025

Mr Mark Loades

Ceased
Harfreys Road, Great YarmouthNR31 0LS
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023
Phileas Foggstraat, 7825al

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023

A Burrell Consulting Limited

Ceased
Laburnum Grove, SunderlandSR6 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023

T Green Consulting Limited

Ceased
Bramley Chase, Newcastle Upon TyneNE2 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2023
Ceased 22 Jun 2023

Mr Mark Loades

Ceased
Gate House Close, Great YarmouthNR29 3FE
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Ceased 22 Jun 2023

Mr Adrian Leonard Durrant

Ceased
Coxswain Read Way, Great YarmouthNR30 5AW
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
7 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Resolution
7 July 2023
RESOLUTIONSResolutions
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
14 September 2016
NEWINCIncorporation