Background WavePink WaveYellow Wave

ATLAS PROJECT BIDCO LIMITED (13290341)

ATLAS PROJECT BIDCO LIMITED (13290341) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATLAS PROJECT BIDCO LIMITED has been registered for 5 years. Current directors include LOBEL, Avital, RINALDI, Steven, SINGH, Simon.

Company Number
13290341
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOBEL, Avital, RINALDI, Steven, SINGH, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS PROJECT BIDCO LIMITED

ATLAS PROJECT BIDCO LIMITED is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATLAS PROJECT BIDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13290341

LTD Company

Age

5 Years

Incorporated 24 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 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full 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 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

AGHOCO 2038 LIMITED
From: 24 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: 24 March 2021To: 28 April 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Secured
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 22
Loan Secured
Dec 23
Director Left
Mar 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

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

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 24 Mar 2021
Resigned 19 Apr 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 24 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 24 Mar 2021
Resigned 19 Apr 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 24 Mar 2021
Resigned 19 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Holt Drive, LeicesterLE9 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 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 24 Mar 2021
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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 Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
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
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
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
Change Account Reference Date Company Current Extended
26 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 April 2021
RESOLUTIONSResolutions
Incorporation Company
24 March 2021
NEWINCIncorporation