Background WavePink WaveYellow Wave

ATLAS INFRASTRUCTURE GROUP LIMITED (11732886)

ATLAS INFRASTRUCTURE GROUP LIMITED (11732886) is an active UK company. incorporated on 18 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. ATLAS INFRASTRUCTURE GROUP LIMITED has been registered for 7 years. Current directors include MANTON, Mark Stephen.

Company Number
11732886
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
Maddox House, London, W1S 2PZ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MANTON, Mark Stephen
SIC Codes
61100, 61200, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS INFRASTRUCTURE GROUP LIMITED

ATLAS INFRASTRUCTURE GROUP LIMITED is an active company incorporated on 18 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. ATLAS INFRASTRUCTURE GROUP LIMITED was registered 7 years ago.(SIC: 61100, 61200, 64209)

Status

active

Active since 7 years ago

Company No

11732886

LTD Company

Age

7 Years

Incorporated 18 December 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Maddox House 1 Maddox Street London, W1S 2PZ,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANTON, Claire Elizabeth

Active
1 Maddox Street, LondonW1S 2PZ
Secretary
Appointed 11 Dec 2019

MANTON, Mark Stephen

Active
1 Maddox Street, LondonW1S 2PZ
Born June 1967
Director
Appointed 11 Dec 2019

MAHAPATRA, Indraneil

Resigned
1 Maddox Street, LondonW1S 2PZ
Born February 1980
Director
Appointed 18 Dec 2018
Resigned 11 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Stephen Manton

Active
1 Maddox Street, LondonW1S 2PZ
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr Indraneil Mahapatra

Ceased
1 Maddox Street, LondonW1S 2PZ
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 December 2018
NEWINCIncorporation