Background WavePink WaveYellow Wave

ATLAS2 HOTELS BIRMINGHAM JQ LIMITED (13127036)

ATLAS2 HOTELS BIRMINGHAM JQ LIMITED (13127036) is an active UK company. incorporated on 12 January 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS2 HOTELS BIRMINGHAM JQ LIMITED has been registered for 5 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
13127036
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS2 HOTELS BIRMINGHAM JQ LIMITED

ATLAS2 HOTELS BIRMINGHAM JQ LIMITED is an active company incorporated on 12 January 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS2 HOTELS BIRMINGHAM JQ LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

13127036

LTD Company

Age

5 Years

Incorporated 12 January 2021

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 12 January 2021To: 22 December 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Nov 21
Director Joined
Jul 22
Director Left
Aug 22
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
55 Baker Street, LondonW1U 8EW
Born September 1972
Director
Appointed 12 Jan 2021

BRADLEY, Adrian Paul

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1963
Director
Appointed 12 Jan 2021
Resigned 19 Jul 2022

Persons with significant control

1

55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2021
NEWINCIncorporation