Background WavePink WaveYellow Wave

ATLANTIC SALES & LETTINGS LTD (11321219)

ATLANTIC SALES & LETTINGS LTD (11321219) is an active UK company. incorporated on 20 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ATLANTIC SALES & LETTINGS LTD has been registered for 8 years. Current directors include SALIH, Enver.

Company Number
11321219
Status
active
Type
ltd
Incorporated
20 April 2018
Age
8 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SALIH, Enver
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SALES & LETTINGS LTD

ATLANTIC SALES & LETTINGS LTD is an active company incorporated on 20 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ATLANTIC SALES & LETTINGS LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11321219

LTD Company

Age

8 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jan 20
Owner Exit
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SALIH, Enver

Active
1 The Green, LondonE4 7ES
Born April 1985
Director
Appointed 20 Apr 2018

ALEXANDROU, Anastasios

Resigned
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 20 Apr 2018
Resigned 02 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Anastasios Alexandrou

Ceased
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2018
Ceased 05 Apr 2025

Mr Enver Salih

Active
1 The Green, LondonE4 7ES
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Incorporation Company
20 April 2018
NEWINCIncorporation