Background WavePink WaveYellow Wave

ATLAS PROJECT TOPCO LIMITED (13260107)

ATLAS PROJECT TOPCO LIMITED (13260107) is an active UK company. incorporated on 11 March 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ATLAS PROJECT TOPCO LIMITED has been registered for 5 years. Current directors include INNES, Robbie William, LOBEL, Avital, RINALDI, Steven and 2 others.

Company Number
13260107
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INNES, Robbie William, LOBEL, Avital, RINALDI, Steven, SHAPIN, Andrew John, SINGH, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PROJECT TOPCO LIMITED

ATLAS PROJECT TOPCO LIMITED is an active company incorporated on 11 March 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ATLAS PROJECT TOPCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13260107

LTD Company

Age

5 Years

Incorporated 11 March 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

AGHOCO 2036 LIMITED
From: 11 March 2021To: 20 April 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

8 Holt Drive Kirby Muxloe Leicester Leicestershire LE9 2EX United Kingdom
From: 28 April 2021To: 23 July 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 March 2021To: 28 April 2021
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Share Issue
Jul 21
Funding Round
Aug 21
New Owner
Aug 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Jul 22
Funding Round
Dec 23
Share Buyback
Jan 24
Director Left
Mar 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

INNES, Robbie William

Active
Bothwell Park Industrial Estate, GlasgowG71 6PB
Born February 1987
Director
Appointed 30 Jun 2022

LOBEL, Avital

Active
Shelton Street, LondonWC2H 9JQ
Born May 1981
Director
Appointed 19 Apr 2021

RINALDI, Steven

Active
Shelton Street, LondonWC2H 9JQ
Born August 1983
Director
Appointed 18 Jun 2021

SHAPIN, Andrew John

Active
Shelton Street, LondonWC2H 9JQ
Born August 1966
Director
Appointed 06 Jul 2021

SINGH, Simon

Active
Shelton Street, LondonWC2H 9JQ
Born June 1987
Director
Appointed 19 Apr 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Mar 2021
Resigned 19 Apr 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Mar 2021
Resigned 19 Apr 2021

RINALDI, Gianna

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1981
Director
Appointed 18 Jun 2021
Resigned 28 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 19 Apr 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 19 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Steven Rinaldi

Active
Shelton Street, LondonWC2H 9JQ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021

Mr Avital Lobel

Active
Shelton Street, LondonWC2H 9JQ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 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 11 Mar 2021
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 January 2024
SH03Return of Purchase of Own Shares
Resolution
11 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Resolution
20 April 2021
RESOLUTIONSResolutions
Incorporation Company
11 March 2021
NEWINCIncorporation