Background WavePink WaveYellow Wave

ATLAS COMMUNICATIONS (UK) LTD (NI018077)

ATLAS COMMUNICATIONS (UK) LTD (NI018077) is an active UK company. incorporated on 21 December 1984. with registered office in Banbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ATLAS COMMUNICATIONS (UK) LTD has been registered for 41 years. Current directors include MAHON, Sean.

Company Number
NI018077
Status
active
Type
ltd
Incorporated
21 December 1984
Age
41 years
Address
107 Huntly Road, Banbridge, BT32 3UR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MAHON, Sean
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS COMMUNICATIONS (UK) LTD

ATLAS COMMUNICATIONS (UK) LTD is an active company incorporated on 21 December 1984 with the registered office located in Banbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ATLAS COMMUNICATIONS (UK) LTD was registered 41 years ago.(SIC: 61900)

Status

active

Active since 41 years ago

Company No

NI018077

LTD Company

Age

41 Years

Incorporated 21 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 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

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INTEGRATED VOICE MAIL (EUROPE) LTD
From: 14 December 1992To: 10 October 2002
INTEGRATED TELECOMMUNICATIONS LIMITED
From: 21 December 1984To: 14 December 1992
Contact
Address

107 Huntly Road Banbridge, BT32 3UR,

Previous Addresses

C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH
From: 24 January 2012To: 13 December 2019
6 Annadale Avenue Belfast BT7 3JH
From: 21 December 1984To: 24 January 2012
Timeline

11 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Dec 84
Company Founded
Dec 85
Loan Secured
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Mar 20
Loan Cleared
May 21
Director Joined
Nov 22
Director Left
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MAHON, Sean

Active
West Bank Close, BelfastBT3 9LD
Born July 1966
Director
Appointed 30 Sept 2019

GRAIN, Mark

Resigned
3 Burnet DriveBT37 OXX
Secretary
Appointed 21 Dec 1984
Resigned 24 Dec 2004

MC DOWELL, James

Resigned
6 Knockagh HeightsBT38 8QZ
Secretary
Appointed 14 Apr 2006
Resigned 01 Jan 2008

MORGAN, Patrick

Resigned
12 Bog RoadBT32 5DW
Secretary
Appointed 24 Dec 2004
Resigned 04 Apr 2006

SIMPSON, Richard Moncrieff

Resigned
Annadale Avenue, BelfastBT7 3JH
Secretary
Appointed 01 Jan 2008
Resigned 30 Sept 2019

CORAIN, Mark

Resigned
3 Burnet DriveBT37 0XX
Born March 1974
Director
Appointed 30 Nov 2001
Resigned 26 Nov 2002

DEKKERS, Robert

Resigned
40e Balkill Road, Dublin
Born January 1950
Director
Appointed 02 Mar 1999
Resigned 01 Aug 1999

KHER, Steven Deepak

Resigned
98 Mountsandel Road, ColeraineBT52 1TA
Born July 1959
Director
Appointed 01 Aug 2005
Resigned 04 Apr 2006

KINGHAN, Christopher T G

Resigned
7,The New Road,, HillsboroughBT26 6WD
Born May 1950
Director
Appointed 21 Dec 1984
Resigned 30 Nov 2001

MCGUCKIN, David Joseph

Resigned
311 Ormeau Road, BelfastBT7 3GA
Born October 1991
Director
Appointed 14 Nov 2022
Resigned 18 Jan 2024

SIMPSON, John Moncrieff George

Resigned
Kensington Gardens South, BelfastBT5 6UP
Born January 1955
Director
Appointed 14 Apr 2006
Resigned 31 Mar 2013

SIMPSON, Richard Moncrieff

Resigned
Annadale Avenue, BelfastBT7 3JH
Born March 1982
Director
Appointed 31 Mar 2013
Resigned 30 Sept 2019

STEVENSON, Pamela

Resigned
94 Ballyvallagh RoadBT39 9QT
Born February 1955
Director
Appointed 29 Nov 2001
Resigned 26 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Caplu Limited

Active
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2018
Highfields Court, LisburnBT28 3GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018

Mr Richard Moncrieff Simpson

Ceased
Huntly Road, BanbridgeBT32 3UR
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
4 June 2009
AC(NI)AC(NI)
Legacy
28 May 2009
295(NI)295(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
22 January 2007
AC(NI)AC(NI)
Legacy
22 January 2007
AC(NI)AC(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
12 September 2006
296(NI)296(NI)
Legacy
10 April 2006
371S(NI)371S(NI)
Legacy
5 September 2005
AC(NI)AC(NI)
Legacy
19 August 2005
296(NI)296(NI)
Legacy
26 January 2005
295(NI)295(NI)
Legacy
26 January 2005
371S(NI)371S(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
5 November 2002
UDM+A(NI)UDM+A(NI)
Legacy
10 October 2002
CNRES(NI)CNRES(NI)
Legacy
4 October 2002
295(NI)295(NI)
Legacy
27 September 2002
AC(NI)AC(NI)
Legacy
8 April 2002
AC(NI)AC(NI)
Legacy
25 January 2002
371S(NI)371S(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
20 February 2001
371S(NI)371S(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
10 June 1999
AC(NI)AC(NI)
Legacy
15 April 1999
296(NI)296(NI)
Legacy
15 April 1999
296(NI)296(NI)
Legacy
12 March 1999
411A(NI)411A(NI)
Legacy
12 March 1999
411A(NI)411A(NI)
Legacy
28 January 1999
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
18 September 1998
296(NI)296(NI)
Legacy
10 September 1998
296(NI)296(NI)
Legacy
8 December 1997
371S(NI)371S(NI)
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
AC(NI)AC(NI)
Legacy
18 December 1996
371S(NI)371S(NI)
Legacy
12 August 1996
AC(NI)AC(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
28 November 1995
371S(NI)371S(NI)
Legacy
16 October 1995
295(NI)295(NI)
Legacy
7 February 1995
AC(NI)AC(NI)
Legacy
18 January 1995
371S(NI)371S(NI)
Legacy
16 December 1994
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
18 March 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 March 1994
402(NI)402(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
5 January 1994
AC(NI)AC(NI)
Legacy
8 April 1993
AC(NI)AC(NI)
Legacy
22 February 1993
296(NI)296(NI)
Legacy
5 February 1993
371S(NI)371S(NI)
Legacy
14 December 1992
CNRES(NI)CNRES(NI)
Legacy
28 April 1992
AC(NI)AC(NI)
Legacy
20 January 1992
AR(NI)AR(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
19 March 1991
AC(NI)AC(NI)
Legacy
17 January 1990
295(NI)295(NI)
Legacy
29 November 1989
AR(NI)AR(NI)
Legacy
28 November 1989
AC(NI)AC(NI)
Legacy
15 June 1989
233-1(NI)233-1(NI)
Legacy
7 September 1988
AR(NI)AR(NI)
Legacy
27 July 1988
AC(NI)AC(NI)
Legacy
9 October 1987
AC(NI)AC(NI)
Legacy
2 September 1987
AR(NI)AR(NI)
Legacy
8 October 1986
AR(NI)AR(NI)
Legacy
7 October 1986
AC(NI)AC(NI)
Legacy
26 September 1986
A3(NI)A3(NI)
Legacy
17 September 1986
PUC2(NI)PUC2(NI)
Legacy
8 July 1986
296(NI)296(NI)
Legacy
25 June 1986
PUC2(NI)PUC2(NI)
Legacy
25 June 1986
PUC3(NI)PUC3(NI)
Legacy
25 June 1986
98(3)(NI)98(3)(NI)
Incorporation Company
21 December 1985
NEWINCIncorporation
Particulars Of A Mortgage Charge
7 November 1985
402(NI)402(NI)
Legacy
10 September 1985
G4A(NI)G4A(NI)
Legacy
7 May 1985
296(NI)296(NI)
Legacy
7 January 1985
296(NI)296(NI)
Incorporation Company
21 December 1984
NEWINCIncorporation
Legacy
21 December 1984
ARTS(NI)ARTS(NI)
Legacy
21 December 1984
MEM(NI)MEM(NI)
Legacy
21 December 1984
G1(NI)G1(NI)
Legacy
21 December 1984
PUC1(NI)PUC1(NI)
Legacy
21 December 1984
MEM(NI)MEM(NI)
Legacy
21 December 1984
ARTS(NI)ARTS(NI)
Legacy
21 December 1984
G23(NI)G23(NI)