Background WavePink WaveYellow Wave

ATLAS HOTELS (CAMBRIDGE) LIMITED (SC237325)

ATLAS HOTELS (CAMBRIDGE) LIMITED (SC237325) is an active UK company. incorporated on 25 September 2002. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLAS HOTELS (CAMBRIDGE) LIMITED has been registered for 23 years. Current directors include FRIEND, Mitchell James, LOWE, Sean Joseph.

Company Number
SC237325
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
C/O BRODIES LLP, Edinburgh, EH3 8EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRIEND, Mitchell James, LOWE, Sean Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HOTELS (CAMBRIDGE) LIMITED

ATLAS HOTELS (CAMBRIDGE) LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ATLAS HOTELS (CAMBRIDGE) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

SC237325

LTD Company

Age

23 Years

Incorporated 25 September 2002

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SOMERSTON HOTELS (CAMBRIDGE) LIMITED
From: 9 November 2005To: 24 February 2015
BDL CAMBRIDGE LIMITED
From: 27 September 2002To: 9 November 2005
MACROCOM (784) LIMITED
From: 25 September 2002To: 27 September 2002
Contact
Address

C/O BRODIES LLP Capital Square 58 Morrison Street Edinburgh, EH3 8EP,

Previous Addresses

Brodies 15 Atholl Crescent Edinburgh EH3 8HA
From: 25 September 2002To: 11 February 2022
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 10
Director Left
Mar 12
Loan Secured
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Sept 18
Director Joined
Apr 19
Owner Exit
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

FRIEND, Mitchell James

Active
55 Baker Street, LondonW1U 8EW
Born November 1985
Director
Appointed 19 Jul 2022

LOWE, Sean Joseph

Active
58 Morrison Street, EdinburghEH3 8EP
Born September 1972
Director
Appointed 05 Jan 2018

BYRD, Christopher Richard

Resigned
Violet Walk, WorcestershireWR11 3GE
Secretary
Appointed 01 Jun 2010
Resigned 31 Jul 2018

GRIFFITHS, Keith Ian

Resigned
Greenhill, EveshamWR11 4NH
Secretary
Appointed 27 Jun 2008
Resigned 01 Nov 2008

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Secretary
Appointed 01 Nov 2008
Resigned 28 May 2010

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Secretary
Appointed 27 Sept 2002
Resigned 31 Oct 2005

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Secretary
Appointed 31 Oct 2005
Resigned 27 Jun 2008

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 27 Sept 2002

BRADLEY, Adrian Paul

Resigned
Baker Street, LondonW1U 8EW
Born September 1963
Director
Appointed 19 Mar 2019
Resigned 19 Jul 2022

BUDDEN, Christopher David

Resigned
Chalet Maria Elise, 1936 Verbier
Born July 1949
Director
Appointed 07 Feb 2006
Resigned 01 Mar 2012

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 27 Sept 2002
Resigned 31 Oct 2005

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 27 Jun 2008
Resigned 01 Nov 2008

ELLINGHAM, Hugh Vere Alexander

Resigned
Stonepitts Manor, SevenoaksTN15 0ER
Born October 1957
Director
Appointed 31 Oct 2005
Resigned 07 Feb 2006

GRIFFITHS, Keith Ian

Resigned
82 Greenhill, EveshamWR11 4NH
Born March 1966
Director
Appointed 31 Oct 2005
Resigned 05 Jan 2018

LYKO-EDWARDS, Darren

Resigned
Wake Green Road, BirminghamB13 9US
Born September 1971
Director
Appointed 01 Nov 2008
Resigned 28 May 2010

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Born April 1964
Director
Appointed 27 Sept 2002
Resigned 31 Oct 2005

ROBINSON, Shaun

Resigned
41 St Albans Road, Kingston Upon ThamesKT2 5HH
Born February 1969
Director
Appointed 27 Jun 2008
Resigned 21 Jun 2016

ROBINSON, Shaun

Resigned
41 St Albans Road, Kingston Upon ThamesKT2 5HH
Born February 1969
Director
Appointed 31 Oct 2005
Resigned 07 Feb 2006

THOMPSON, David George

Resigned
14 Grosvenor Crescent, GlasgowG12 9AF
Born December 1951
Director
Appointed 27 Sept 2002
Resigned 31 Oct 2005

TOWERS, Janet Elizabeth

Resigned
2 Coopers Close, Stratford Upon AvonCV37 0RS
Born March 1956
Director
Appointed 03 Nov 2005
Resigned 27 Jun 2008

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Born June 1958
Director
Appointed 27 Sept 2002
Resigned 31 Oct 2005

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 25 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
10 Paternoster Row, LondonEC4M 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Ceased 15 Dec 2017
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 15 Dec 2017
Romulus Court, LeicesterLE19 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Resolution
8 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Miscellaneous
7 April 2015
MISCMISC
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
4 May 2007
288cChange of Particulars
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
4 November 2006
419a(Scot)419a(Scot)
Legacy
4 November 2006
419a(Scot)419a(Scot)
Legacy
28 October 2006
419a(Scot)419a(Scot)
Legacy
28 October 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
155(6)a155(6)a
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
17 November 2005
410(Scot)410(Scot)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Legacy
11 November 2005
410(Scot)410(Scot)
Legacy
10 November 2005
155(6)a155(6)a
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
10 January 2005
410(Scot)410(Scot)
Legacy
23 December 2004
155(6)a155(6)a
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
410(Scot)410(Scot)
Legacy
14 January 2003
155(6)a155(6)a
Legacy
14 January 2003
155(6)a155(6)a
Legacy
24 December 2002
410(Scot)410(Scot)
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Certificate Change Of Name Company
27 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2002
NEWINCIncorporation