Background WavePink WaveYellow Wave

ATLANTA TOPCO LIMITED (11394888)

ATLANTA TOPCO LIMITED (11394888) is an active UK company. incorporated on 4 June 2018. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ATLANTA TOPCO LIMITED has been registered for 7 years. Current directors include JONES III, Walter Alpheus, NICKERSON, Chris, WORKMAN, Michael Lee.

Company Number
11394888
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Bdo Llp, First Floor North Bottle Works, Guildford, GU1 4LP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JONES III, Walter Alpheus, NICKERSON, Chris, WORKMAN, Michael Lee
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTA TOPCO LIMITED

ATLANTA TOPCO LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ATLANTA TOPCO LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11394888

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

AGHOCO 1721 LIMITED
From: 4 June 2018To: 29 June 2018
Contact
Address

Bdo Llp, First Floor North Bottle Works The Bars Guildford, GU1 4LP,

Previous Addresses

Bdo Llp, First Floor North Bottle Works the Barrs Guildford Surrey GU1 4LP United Kingdom
From: 18 November 2024To: 20 November 2024
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
From: 16 January 2023To: 18 November 2024
Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 3 July 2018To: 16 January 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 4 June 2018To: 3 July 2018
Timeline

31 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Funding Round
Sept 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 24
1
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JONES III, Walter Alpheus

Active
Bottle Works, GuildfordGU1 4LP
Born August 1953
Director
Appointed 11 Oct 2022

NICKERSON, Chris

Active
Bottle Works, GuildfordGU1 4LP
Born July 1979
Director
Appointed 11 Oct 2022

WORKMAN, Michael Lee

Active
Bottle Works, GuildfordGU1 4LP
Born October 1956
Director
Appointed 11 Oct 2022

HARRISON, David

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 29 Jun 2018
Resigned 04 Apr 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 04 Jun 2018
Resigned 29 Jun 2018

BENNETT, Joseph William Jackson

Resigned
King William Street, LondonEC4N 7AR
Born November 1987
Director
Appointed 29 Jun 2018
Resigned 21 Jun 2019

GREENSPAN, Marc Howard

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1968
Director
Appointed 07 Aug 2020
Resigned 15 Jul 2021

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Born April 1988
Director
Appointed 29 Jun 2018
Resigned 04 Apr 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 04 Jun 2018
Resigned 29 Jun 2018

HERSOM, Dave

Resigned
King William Street, LondonEC4N 7AR
Born October 1962
Director
Appointed 29 Jun 2018
Resigned 31 Jul 2019

HERWIG, Christopher Erich

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1979
Director
Appointed 31 Jul 2019
Resigned 07 Aug 2020

LINDBERG, Greg Evan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born July 1970
Director
Appointed 31 Jul 2019
Resigned 19 Sept 2019

MCFARLANE, Jeffrey James

Resigned
31 Chertsey Street, GuildfordGU1 4HD
Born September 1970
Director
Appointed 19 Sept 2019
Resigned 08 Apr 2024

MILLER, Christa

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 02 Oct 2019

O'SULLIVAN, Donal Thomas

Resigned
Lower Mount Street, Dublin2
Born November 1986
Director
Appointed 29 Jun 2018
Resigned 04 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 04 Jun 2018
Resigned 29 Jun 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 04 Jun 2018
Resigned 29 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Hugh Steven Wilson

Active
Bottle Works, GuildfordGU1 4LP
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Greg Evan Lindberg

Ceased
Glenwood Avenue, Suite 550, Wake County
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 17 Jun 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Auditors Resignation Company
6 April 2021
AUDAUD
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
5 August 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Resolution
29 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
3 July 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Resolution
29 June 2018
RESOLUTIONSResolutions
Incorporation Company
4 June 2018
NEWINCIncorporation