Background WavePink WaveYellow Wave

ATLAS BIDCO 1 LIMITED (13645130)

ATLAS BIDCO 1 LIMITED (13645130) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLAS BIDCO 1 LIMITED has been registered for 4 years. Current directors include BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert and 3 others.

Company Number
13645130
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAZYE, Andrew Robert, BROWN, Colin, DOHERTY, Robert, ENGLAND, Michael James Peter, KOVALEVA, Anastasia, O'SULLIVAN, Niall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS BIDCO 1 LIMITED

ATLAS BIDCO 1 LIMITED is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLAS BIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13645130

LTD Company

Age

4 Years

Incorporated 27 September 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 8 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 7 October 2021To: 18 July 2024
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 27 September 2021To: 7 October 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Director Left
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BLAZYE, Andrew Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1958
Director
Appointed 04 Mar 2022

BROWN, Colin

Active
Hanover Square, LondonW1S 1JJ
Born January 1974
Director
Appointed 04 Mar 2022

DOHERTY, Robert

Active
Hanover Square, LondonW1S 1JJ
Born June 1974
Director
Appointed 04 Mar 2022

ENGLAND, Michael James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 04 Mar 2022

KOVALEVA, Anastasia

Active
Hanover Square, LondonW1S 1JJ
Born September 1983
Director
Appointed 04 Mar 2022

O'SULLIVAN, Niall

Active
Hanover Square, LondonW1S 1JJ
Born July 1964
Director
Appointed 26 Mar 2025

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 07 Oct 2021
Resigned 04 Mar 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Sept 2021
Resigned 07 Oct 2021

CARTER, Chris

Resigned
Hanover Square, LondonW1S 1JJ
Born January 1980
Director
Appointed 04 Mar 2022
Resigned 26 Mar 2025

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 27 Sept 2021
Resigned 07 Oct 2021

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 07 Oct 2021
Resigned 04 Mar 2022

MAHARAJ, Sharand Pyar

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1984
Director
Appointed 07 Oct 2021
Resigned 04 Mar 2022

SCOTT, James William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1973
Director
Appointed 04 Mar 2022
Resigned 31 Jan 2023

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Incorporation Company
27 September 2021
NEWINCIncorporation