Background WavePink WaveYellow Wave

ATLAS TOWER GROUP LIMITED (11413610)

ATLAS TOWER GROUP LIMITED (11413610) is an active UK company. incorporated on 13 June 2018. with registered office in Glastonbury. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ATLAS TOWER GROUP LIMITED has been registered for 7 years. Current directors include MAHAPATRA, Indraneil, MANTON, Mark Stephen.

Company Number
11413610
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
New Farm Offices, Glastonbury, BA6 9AB
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MAHAPATRA, Indraneil, MANTON, Mark Stephen
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS TOWER GROUP LIMITED

ATLAS TOWER GROUP LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Glastonbury. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ATLAS TOWER GROUP LIMITED was registered 7 years ago.(SIC: 61200)

Status

active

Active since 7 years ago

Company No

11413610

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

New Farm Offices Hartlake Glastonbury, BA6 9AB,

Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Share Issue
Jan 19
Funding Round
Apr 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Loan Secured
Oct 20
Director Left
Aug 21
Director Left
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Dec 25
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAHAPATRA, Indraneil

Active
Hartlake, GlastonburyBA6 9AB
Born February 1980
Director
Appointed 20 Dec 2018

MANTON, Mark Stephen

Active
Hartlake, GlastonburyBA6 9AB
Born June 1967
Director
Appointed 20 Dec 2019

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 13 Jun 2018
Resigned 20 May 2021

ALEXANDER, Tom

Resigned
Hartlake, GlastonburyBA6 9AB
Born March 1959
Director
Appointed 20 Dec 2018
Resigned 23 Jul 2021

GUY, Michael Bewick

Resigned
Pall Mall, LondonSW1Y 5LU
Born March 1967
Director
Appointed 20 Dec 2019
Resigned 22 Dec 2025

JEFFRIES, Russell

Resigned
Hartlake, GlastonburyBA6 9AB
Born May 1971
Director
Appointed 20 Dec 2018
Resigned 27 Jul 2022

NORRIS, Adam

Resigned
Hartlake, GlastonburyBA6 9AB
Born May 1971
Director
Appointed 13 Jun 2018
Resigned 20 Dec 2019

TUCKER, Colin Patrick, Dr.

Resigned
Hartlake, GlastonburyBA6 9AB
Born March 1945
Director
Appointed 20 Dec 2018
Resigned 20 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Hartlake, GlastonburyBA6 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
1 Maddox Street, LondonW15 2PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2018
Ceased 20 Dec 2019
Hartlake, GlastonburyBA6 9AB

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 20 Dec 2019

Mr Adam Norris

Ceased
Hartlake, GlastonburyBA6 9AB
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
5 August 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
6 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
13 June 2018
NEWINCIncorporation