Background WavePink WaveYellow Wave

ATLANTIS HORSHAM LTD (15558322)

ATLANTIS HORSHAM LTD (15558322) is an active UK company. incorporated on 12 March 2024. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ATLANTIS HORSHAM LTD has been registered for 2 years. Current directors include CAIN, David Edward, GILL, Jaswinder Singh, HIPKISS, Justin Joshua and 1 others.

Company Number
15558322
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAIN, David Edward, GILL, Jaswinder Singh, HIPKISS, Justin Joshua, PANNU, Amarveer Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIS HORSHAM LTD

ATLANTIS HORSHAM LTD is an active company incorporated on 12 March 2024 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ATLANTIS HORSHAM LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15558322

LTD Company

Age

2 Years

Incorporated 12 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

WBSD SPV 1 LTD
From: 12 March 2024To: 9 April 2024
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

74 Foredown Drive Brighton BN41 2BE England
From: 12 March 2024To: 18 March 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAIN, David Edward

Active
Runnymede Close, LiverpoolL25 5JU
Born September 1985
Director
Appointed 16 May 2025

GILL, Jaswinder Singh

Active
Fern Lane, HounslowTW5 0HH
Born October 1988
Director
Appointed 16 May 2025

HIPKISS, Justin Joshua

Active
Inglewood Grove, Sutton ColdfieldB74 3LN
Born July 1991
Director
Appointed 16 May 2025

PANNU, Amarveer Singh

Active
Penbury Road, SouthallUB2 5RX
Born October 1988
Director
Appointed 16 May 2025

AUGHNEY, Sidonie Louise

Resigned
178-180 Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 12 Mar 2024
Resigned 06 Mar 2025

BENNETT, Jonathan Mark

Resigned
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 17 May 2024
Resigned 19 Jan 2026

HARDING, James Robert

Resigned
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 17 May 2024
Resigned 19 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2024
Fern Lane, HounslowTW5 0HH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Apr 2024

Mrs Sidonie Aughney

Ceased
178-180 Church Road, HoveBN3 2DJ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Incorporation Company
12 March 2024
NEWINCIncorporation