Company NameAtlantis Communications Limited
DirectorMark Gaisford
Company StatusActive
Company Number09442119
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Gaisford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Mark Patston
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Location

Registered Address56 Jefferson Close
Colchester
CO3 9DR
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

16 June 2020Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 November 2018Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 56 Jefferson Close Colchester CO3 9DR on 28 November 2018 (1 page)
28 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
19 February 2018Director's details changed for Mr Mark Gaisford on 19 February 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
1 February 2016Termination of appointment of Mark Patston as a director on 25 January 2016 (1 page)
1 February 2016Termination of appointment of Mark Patston as a director on 25 January 2016 (1 page)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
(26 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
(26 pages)