Background WavePink WaveYellow Wave

ATMOS LIVING LTD (14881948)

ATMOS LIVING LTD (14881948) is an active UK company. incorporated on 19 May 2023. with registered office in Crawley. The company operates in the Construction sector, engaged in development of building projects. ATMOS LIVING LTD has been registered for 2 years. Current directors include LONG, Sam, SALE, Zackary Marcus, WILKINSON, Sam.

Company Number
14881948
Status
active
Type
ltd
Incorporated
19 May 2023
Age
2 years
Address
Unit 72 Basepoint, Crawley, RH11 7XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LONG, Sam, SALE, Zackary Marcus, WILKINSON, Sam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATMOS LIVING LTD

ATMOS LIVING LTD is an active company incorporated on 19 May 2023 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in development of building projects. ATMOS LIVING LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14881948

LTD Company

Age

2 Years

Incorporated 19 May 2023

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 June 2024 (1 year ago)
Period: 19 May 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Unit 72 Basepoint Metcalf Way Crawley, RH11 7XX,

Previous Addresses

9-11 New Broadway Ealing London W5 5AW England
From: 9 September 2025To: 22 October 2025
21 Harvestside Horley Surrey RH6 9UH England
From: 19 May 2023To: 9 September 2025
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Nov 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LONG, Sam

Active
Harvestside, HorleyRH6 9UH
Born July 1983
Director
Appointed 13 Mar 2025

SALE, Zackary Marcus

Active
HorleyRH6 9UH
Born March 1992
Director
Appointed 19 May 2023

WILKINSON, Sam

Active
Harvestside, HorleyRH6 9UH
Born February 1990
Director
Appointed 13 Mar 2025

Persons with significant control

5

2 Active
3 Ceased
Basepoint, CrawleyRH11 7XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2025
The Drive, HoveBN3 3PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2025

Mr Zackary Marcus Sale

Ceased
HorleyRH6 9UH
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 17 Nov 2025

Mr Sam Long

Ceased
HoveBN3 6WR
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 14 Mar 2025

Mr Sam Wilkinson

Ceased
Ifield, CrawleyRH11 0GB
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Incorporation Company
19 May 2023
NEWINCIncorporation