Background WavePink WaveYellow Wave

ATLAS COMMUNICATIONS (NI) LIMITED (NI058005)

ATLAS COMMUNICATIONS (NI) LIMITED (NI058005) is an active UK company. incorporated on 30 January 2006. with registered office in Banbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ATLAS COMMUNICATIONS (NI) LIMITED has been registered for 20 years. Current directors include MAHON, Sean.

Company Number
NI058005
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 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 (NI) LIMITED

ATLAS COMMUNICATIONS (NI) LIMITED is an active company incorporated on 30 January 2006 with the registered office located in Banbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ATLAS COMMUNICATIONS (NI) LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

NI058005

LTD Company

Age

20 Years

Incorporated 30 January 2006

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

Overdue

3 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MORRISTON LIMITED
From: 30 January 2006To: 16 May 2006
Contact
Address

107 Huntly Road Banbridge, BT32 3UR,

Previous Addresses

1 West Bank Close Harbour Industrial Estate Belfast BT3 9LD Northern Ireland
From: 12 September 2019To: 13 December 2019
Miscampbell & Co Chartered Acc 6 Annadale Avenue Belfast BT7 3JH
From: 30 January 2006To: 12 September 2019
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Director Joined
Sept 10
Loan Secured
Jun 13
Director Left
Nov 13
Director Joined
Oct 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Jun 20
Director Joined
Feb 21
Director Joined
Apr 21
Loan Cleared
May 21
Director Joined
Nov 22
Director Left
Jan 24
Director Left
Jan 25
Director Left
Sept 25
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MAHON, Sean

Active
Huntly Road, BanbridgeBT32 3UR
Born July 1966
Director
Appointed 06 Sept 2019

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 30 Jan 2006
Resigned 06 Mar 2006

MCDOWELL, James Johnston

Resigned
6 Knockagh HeightsBT38 8QZ
Secretary
Appointed 06 Mar 2006
Resigned 29 Nov 2007

SIMPSON, Moira

Resigned
Miscampbell & Co Chartered Acc, BelfastBT7 3JH
Secretary
Appointed 01 Apr 2013
Resigned 06 Sept 2019

SIMPSON, Richard Moncrieff

Resigned
4 Kensington Gardens South, Co AntrimBT5 6NN
Secretary
Appointed 29 Nov 2007
Resigned 01 Apr 2013

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 30 Jan 2006
Resigned 06 Mar 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 30 Jan 2006
Resigned 06 Mar 2006

KELLY, Maeve

Resigned
Huntly Road, BanbridgeBT32 3UR
Born July 1961
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2024

KELLY, Richard Patrick

Resigned
Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 12 Mar 2021
Resigned 15 Aug 2025

MCCREA, Basil

Resigned
18 Coachmans Way, LisburnBT26 6H2
Born November 1959
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2009

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
Miscampbell & Co Chartered Acc, BelfastBT7 3JH
Born January 1955
Director
Appointed 06 Mar 2006
Resigned 06 Sept 2019

SIMPSON, Moira Rosalind

Resigned
Miscampbell & Co Chartered Acc, BelfastBT7 3JH
Born June 1956
Director
Appointed 28 Sept 2016
Resigned 06 Sept 2019

SIMPSON, Richard Moncrieff

Resigned
Miscampbell & Co Chartered Acc, BelfastBT7 3JH
Born March 1982
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2013

Persons with significant control

5

1 Active
4 Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
Highfields Court, LisburnBT28 3GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019
Ceased 15 Aug 2025
Huntly Road, BanbridgeBT32 3UR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2019
Ceased 15 Aug 2025

Mrs Moira Rosalind Simpson

Ceased
Huntly Road, BanbridgeBT32 3UR
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Sept 2019

Mr John Moncrieff George Simpson

Ceased
Huntly Road, BanbridgeBT32 3UR
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

93

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
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
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 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
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
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
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
19 May 2009
295(NI)295(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
18 June 2008
AC(NI)AC(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
15 June 2006
233(NI)233(NI)
Legacy
24 May 2006
98-2(NI)98-2(NI)
Legacy
24 May 2006
UDM+A(NI)UDM+A(NI)
Legacy
16 May 2006
CERTC(NI)CERTC(NI)
Legacy
16 May 2006
CNR-D(NI)CNR-D(NI)
Particulars Of A Mortgage Charge
25 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 April 2006
402R(NI)402R(NI)
Legacy
1 April 2006
295(NI)295(NI)
Legacy
1 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
1 April 2006
296(NI)296(NI)
Legacy
1 April 2006
296(NI)296(NI)
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Incorporation Company
30 January 2006
NEWINCIncorporation