Background WavePink WaveYellow Wave

ATMOS COMMS LIMITED (13508846)

ATMOS COMMS LIMITED (13508846) is an active UK company. incorporated on 13 July 2021. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATMOS COMMS LIMITED has been registered for 4 years. Current directors include WESTON, Ruth Medina.

Company Number
13508846
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTON, Ruth Medina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATMOS COMMS LIMITED

ATMOS COMMS LIMITED is an active company incorporated on 13 July 2021 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATMOS COMMS LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13508846

LTD Company

Age

4 Years

Incorporated 13 July 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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st. Michaels Street Oxford Oxfordshire OX1 2DU England
From: 5 July 2022To: 27 February 2024
Union House 12-14 st. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom
From: 13 July 2021To: 5 July 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Owner Exit
Jul 23
Director Joined
Sept 23
Owner Exit
Feb 24
Director Left
May 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WESTON, Ruth Medina

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1984
Director
Appointed 10 Nov 2025

BAMFORD, Joseph Cyril Edward

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 13 Jul 2021
Resigned 03 May 2024

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 13 Jul 2021
Resigned 28 Nov 2025

WHITEHEAD, James Hugo

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1973
Director
Appointed 01 Apr 2023
Resigned 01 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2025
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
Ceased 07 Jan 2025

Mr Joseph Cyril Edward Bamford

Ceased
12-16 St. Michaels Street, OxfordOX1 2DU
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 09 Feb 2024

Mathew Mcclurg

Ceased
12-16 St. Michaels Street, OxfordOX1 2DU
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 04 May 2023
12-16 St. Michaels Street, OxfordOX1 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2021
NEWINCIncorporation