Background WavePink WaveYellow Wave

ATLAS E-MOBILITY GROUP LTD (13493241)

ATLAS E-MOBILITY GROUP LTD (13493241) is an active UK company. incorporated on 5 July 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 2 other business activities. ATLAS E-MOBILITY GROUP LTD has been registered for 4 years. Current directors include HANNOUN, Mohammed Hicham, PALMER, Mark Richard John, TALIB, Lutfi Bin Salim Bin.

Company Number
13493241
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
42-44 Bishopsgate, London, EC2N 4AH
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
HANNOUN, Mohammed Hicham, PALMER, Mark Richard John, TALIB, Lutfi Bin Salim Bin
SIC Codes
29100, 45111, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS E-MOBILITY GROUP LTD

ATLAS E-MOBILITY GROUP LTD is an active company incorporated on 5 July 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 2 other business activities. ATLAS E-MOBILITY GROUP LTD was registered 4 years ago.(SIC: 29100, 45111, 71121)

Status

active

Active since 4 years ago

Company No

13493241

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ATLAS MOTOR CORPORATION LTD
From: 8 February 2022To: 19 April 2023
ATLAS FOR TECHNOLOGY & INDUSTRY LTD
From: 5 July 2021To: 8 February 2022
Contact
Address

42-44 Bishopsgate London, EC2N 4AH,

Previous Addresses

42-44 Bishopsgate London EC2N 4AH England
From: 19 November 2021To: 16 January 2024
203-205 , the Vale, Door 6, London the Vale London W3 7QS England
From: 8 November 2021To: 19 November 2021
20-22 Wenlock Road London N1 7GU England
From: 5 July 2021To: 8 November 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Funding Round
Jul 22
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Aug 24
New Owner
Apr 25
Owner Exit
Jul 25
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PALMER, Mark Richard John

Active
Bishopsgate, LondonEC2N 4AH
Secretary
Appointed 21 Aug 2023

HANNOUN, Mohammed Hicham

Active
Bishopsgate, LondonEC2N 4AH
Born October 1988
Director
Appointed 06 Apr 2022

PALMER, Mark Richard John

Active
Bishopsgate, LondonEC2N 4AH
Born November 1953
Director
Appointed 18 Oct 2023

TALIB, Lutfi Bin Salim Bin

Active
Bishopsgate, LondonEC2N 4AH
Born November 1954
Director
Appointed 09 Mar 2022

EL BAKKALI, Mohammed

Resigned
Bishopsgate, LondonEC2N 4AH
Born October 1998
Director
Appointed 05 Jul 2021
Resigned 06 Mar 2024

HANNOUN, Mohammed Hicham

Resigned
Bishopsgate, LondonEC2N 4AH
Born October 1988
Director
Appointed 28 Sept 2021
Resigned 09 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Richard John Palmer

Active
Bishopsgate, LondonEC2N 4AH
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2025

Mr Mohammed Hicham Hannoun

Ceased
Bishopsgate, LondonEC2N 4AH
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2023
Ceased 17 Jul 2025

Mr Mohammed El Bakkali

Ceased
Bishopsgate, LondonEC2N 4AH
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2021
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
29 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Accounts Amended With Made Up Date
21 March 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Capital Allotment Shares
3 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2024
CS01Confirmation Statement
Capital Allotment Shares
23 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Memorandum Articles
2 March 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Incorporation Company
5 July 2021
NEWINCIncorporation