Background WavePink WaveYellow Wave

ATOMIK AM LIMITED (14391920)

ATOMIK AM LIMITED (14391920) is an active UK company. incorporated on 2 October 2022. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ATOMIK AM LIMITED has been registered for 3 years. Current directors include BLACK, Kate, CHAPMAN, Louise Anne, HART, Simon David, Dr and 1 others.

Company Number
14391920
Status
active
Type
ltd
Incorporated
2 October 2022
Age
3 years
Address
1st Floor, Block D The Waterhouse Building, Liverpool, L69 3GL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BLACK, Kate, CHAPMAN, Louise Anne, HART, Simon David, Dr, NOLAN, Emma
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOMIK AM LIMITED

ATOMIK AM LIMITED is an active company incorporated on 2 October 2022 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ATOMIK AM LIMITED was registered 3 years ago.(SIC: 28990)

Status

active

Active since 3 years ago

Company No

14391920

LTD Company

Age

3 Years

Incorporated 2 October 2022

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor, Block D The Waterhouse Building 3 Brownlow Street Liverpool, L69 3GL,

Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
Oct 22
Funding Round
Mar 23
Share Issue
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Director Joined
Sept 23
Funding Round
Feb 24
Director Joined
Mar 24
Funding Round
Mar 25
Director Joined
May 25
Share Issue
May 25
Director Left
May 25
Funding Round
May 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Oct 25
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLACK, Kate

Active
The Waterhouse Building, LiverpoolL69 3GL
Born September 1980
Director
Appointed 02 Oct 2022

CHAPMAN, Louise Anne

Active
The Waterhouse Building, LiverpoolL69 3GL
Born August 1987
Director
Appointed 22 Oct 2025

HART, Simon David, Dr

Active
Buttington, WelshpoolSY21 8SU
Born March 1975
Director
Appointed 21 Mar 2023

NOLAN, Emma

Active
The Waterhouse Building, LiverpoolL69 3GL
Born October 1969
Director
Appointed 02 Oct 2022

GREENWOOD, Camilla

Resigned
Bauhaus, ManchesterM3 3GY
Born October 1991
Director
Appointed 14 May 2025
Resigned 09 Sept 2025

SOLOMONS, Eric

Resigned
The Waterhouse Building, LiverpoolL69 3GL
Born September 1962
Director
Appointed 01 Sept 2023
Resigned 12 Jun 2025

WEEKS, Nick

Resigned
The Waterhouse Building, LiverpoolL69 3GL
Born June 1984
Director
Appointed 15 Feb 2024
Resigned 14 May 2025

Persons with significant control

2

765 Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Significant influence or control
Notified 02 Oct 2022

Ms Kate Black

Active
The Waterhouse Building, LiverpoolL69 3GL
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2022
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Alter Shares Subdivision
16 May 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 February 2024
AA01Change of Accounting Reference Date
Resolution
31 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Resolution
31 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Resolution
22 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Incorporation Company
2 October 2022
NEWINCIncorporation