Background WavePink WaveYellow Wave

ATLANTIC MIDCO LIMITED (11532402)

ATLANTIC MIDCO LIMITED (11532402) is an active UK company. incorporated on 22 August 2018. with registered office in Houghton Le Spring. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLANTIC MIDCO LIMITED has been registered for 7 years. Current directors include BENNETT, Martin John, BROWN, Kevin, HALL, Stuart Andrew and 2 others.

Company Number
11532402
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Pacifica House, Houghton Le Spring, DH4 5RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Martin John, BROWN, Kevin, HALL, Stuart Andrew, PALLISTER, Scott, SNOW, Benjamin George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC MIDCO LIMITED

ATLANTIC MIDCO LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Houghton Le Spring. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLANTIC MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11532402

LTD Company

Age

7 Years

Incorporated 22 August 2018

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

AGHOCO 1754 LIMITED
From: 22 August 2018To: 17 October 2018
Contact
Address

Pacifica House 3 Mandarin Road Houghton Le Spring, DH4 5RA,

Previous Addresses

55 Wells Street London W1T 3PT United Kingdom
From: 26 October 2018To: 15 February 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 August 2018To: 26 October 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BENNETT, Martin John

Active
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1969
Director
Appointed 11 Nov 2024

BROWN, Kevin

Active
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born September 1968
Director
Appointed 13 Mar 2019

HALL, Stuart Andrew

Active
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1967
Director
Appointed 21 Jan 2022

PALLISTER, Scott

Active
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1980
Director
Appointed 13 Mar 2019

SNOW, Benjamin George

Active
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1981
Director
Appointed 30 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Aug 2018
Resigned 17 Oct 2018

BOWDEN, Alex Charles Spencer

Resigned
Wells Street, LondonW1T 3PT
Born January 1974
Director
Appointed 17 Oct 2018
Resigned 13 Mar 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Aug 2018
Resigned 17 Oct 2018

JAIN, Sunil Kumar

Resigned
Wells Street, LondonW1T 3PT
Born November 1983
Director
Appointed 26 Apr 2019
Resigned 30 Mar 2021

MUIR, Donald Weir

Resigned
3 Mandarin Road, Houghton Le SpringDH4 5RA
Born June 1959
Director
Appointed 26 Apr 2019
Resigned 30 May 2024

NORDEN, Michael Robert

Resigned
Wells Street, LondonW1T 3PT
Born January 1967
Director
Appointed 28 Feb 2020
Resigned 21 Jan 2022

PARKER, Daniel Benjamin

Resigned
Wells Street, LondonW1T 3PT
Born July 1978
Director
Appointed 17 Oct 2018
Resigned 13 Mar 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Aug 2018
Resigned 17 Oct 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 22 Aug 2018
Resigned 17 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
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 22 Aug 2018
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2018
RESOLUTIONSResolutions
Incorporation Company
22 August 2018
NEWINCIncorporation