Background WavePink WaveYellow Wave

ATOM ENGINE LIMITED (13278419)

ATOM ENGINE LIMITED (13278419) is an active UK company. incorporated on 19 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ATOM ENGINE LIMITED has been registered for 5 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
13278419
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
46-47 Britton Street, London, EC1M 5UJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOM ENGINE LIMITED

ATOM ENGINE LIMITED is an active company incorporated on 19 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ATOM ENGINE LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13278419

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

46-47 Britton Street London, EC1M 5UJ,

Previous Addresses

The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom
From: 1 October 2024To: 30 July 2025
Regent House 5 Queen Street Leeds LS1 2TW United Kingdom
From: 19 March 2021To: 1 October 2024
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 01 Jul 2025

GEE, Oliver James

Active
Britton Street, LondonEC1M 5UJ
Born September 1985
Director
Appointed 01 Jul 2025

LAWLEY-ADAMS, Louis

Active
Britton Street, LondonEC1M 5UJ
Born January 1999
Director
Appointed 01 Jul 2025

CARLISLE, Grant Thomas

Resigned
5 Queen Street, LeedsLS1 2TW
Born May 1991
Director
Appointed 19 Mar 2021
Resigned 19 May 2025

DEDERICHS, Karl Heinrich

Resigned
5 Queen Street, LeedsLS1 2TW
Born March 1959
Director
Appointed 19 Mar 2021
Resigned 01 Jul 2025

Persons with significant control

1

5 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2021
NEWINCIncorporation