Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS SCS INTERNATIONAL LIMITED
Company Information for

ATLAS SCS INTERNATIONAL LIMITED

50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
04931315
Private Limited Company
Active

Company Overview

About Atlas Scs International Ltd
ATLAS SCS INTERNATIONAL LIMITED was founded on 2003-10-14 and has its registered office in London. The organisation's status is listed as "Active". Atlas Scs International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLAS SCS INTERNATIONAL LIMITED
 
Legal Registered Office
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1B
 
Previous Names
FASEPT LTD04/03/2008
Filing Information
Company Number 04931315
Company ID Number 04931315
Date formed 2003-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB840420564  
Last Datalog update: 2023-12-05 21:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS SCS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS SCS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DGC NOMINEE SECRETARIES LTD
Company Secretary 2008-12-17
FRANCK GUY ALAIN SOREAU
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE LAUVERJAT
Director 2008-03-17 2017-09-18
SERGE ARMAND SOREAU
Director 2013-09-01 2017-09-18
FRANCK SOREAU
Director 2008-03-17 2013-09-01
BURTON SWEET COMPANY SECRETARIAL LIMITED
Company Secretary 2007-10-05 2008-12-09
EMMANUEL ANDRE MARCEL HALOUIN
Director 2003-10-14 2008-12-09
ENTERPRISE SECRETARY LIMITED
Company Secretary 2003-10-14 2007-10-05
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-10-20 2003-10-20
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-10-14 2003-10-20
DUPORT DIRECTOR LIMITED
Nominated Director 2003-10-14 2003-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DGC NOMINEE SECRETARIES LTD WHITE CHALK STUDIO LTD Company Secretary 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-05-16
DGC NOMINEE SECRETARIES LTD EQUIPAGE LTD Company Secretary 2015-09-24 CURRENT 2015-09-24 Active
DGC NOMINEE SECRETARIES LTD WINE & WINES LTD Company Secretary 2015-06-09 CURRENT 2015-03-19 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD CALYPSO DEVELOPMENT HOLDINGS LTD Company Secretary 2014-10-16 CURRENT 2012-10-08 Active
DGC NOMINEE SECRETARIES LTD LLUCALARI HOTEL DEVELOPMENT UK LTD Company Secretary 2014-10-16 CURRENT 2012-10-09 Active
DGC NOMINEE SECRETARIES LTD COURS ADO LONDRES LTD Company Secretary 2014-10-01 CURRENT 2012-09-18 Dissolved 2016-11-15
DGC NOMINEE SECRETARIES LTD NAJA COMMODITIES LTD Company Secretary 2013-11-01 CURRENT 2010-10-11 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD DOCTEUR DRAY AND CO. LIMITED Company Secretary 2013-01-01 CURRENT 2008-02-21 Active
DGC NOMINEE SECRETARIES LTD PHOENIX UK DISTRIBUTION LIMITED Company Secretary 2012-04-10 CURRENT 2011-04-19 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD STATE BICYCLE UK LIMITED Company Secretary 2012-04-10 CURRENT 2011-04-19 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD IMPACT DISTRIBUTION LTD Company Secretary 2012-03-22 CURRENT 2004-03-15 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD AMBROISE LIMITED Company Secretary 2011-12-19 CURRENT 2006-11-29 Dissolved 2016-01-05
DGC NOMINEE SECRETARIES LTD POOKEE CONSULTING LTD Company Secretary 2010-09-09 CURRENT 2009-09-08 Active - Proposal to Strike off
DGC NOMINEE SECRETARIES LTD W.W.T.M.C. WORLD WIDE TRADING MANAGEMENT CONSULTANCY LIMITED Company Secretary 2009-07-20 CURRENT 2004-05-04 Dissolved 2016-11-01
DGC NOMINEE SECRETARIES LTD NEED NECESSARY LIMITED Company Secretary 2009-05-05 CURRENT 2003-05-06 Dissolved 2015-05-19
DGC NOMINEE SECRETARIES LTD EUROPEEN BUSINESS LIAISON NETWORK LTD Company Secretary 2009-03-15 CURRENT 2007-03-15 Dissolved 2016-03-15
DGC NOMINEE SECRETARIES LTD GUERSON LIMITED Company Secretary 2007-07-16 CURRENT 1997-02-06 Dissolved 2017-04-25
DGC NOMINEE SECRETARIES LTD TNT DEVELOPMENT GROUP LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
DGC NOMINEE SECRETARIES LTD FAISANDERIE D'ANJOU LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
DGC NOMINEE SECRETARIES LTD SOFICA CONSULTING LTD Company Secretary 2007-02-06 CURRENT 2007-02-06 Dissolved 2013-09-24
DGC NOMINEE SECRETARIES LTD HOME & DECO LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2014-05-27
DGC NOMINEE SECRETARIES LTD HBS FRANCE LIMITED Company Secretary 2006-01-10 CURRENT 2004-06-11 Active
DGC NOMINEE SECRETARIES LTD B LOGIC LIMITED Company Secretary 2004-12-13 CURRENT 2004-04-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
2022-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-25TM02Termination of appointment of Dgc Nominee Secretaries Ltd on 2020-06-30
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
2020-01-10AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-24CH04SECRETARY'S DETAILS CHNAGED FOR DGC NOMINEE SECRETARIES LTD on 2018-10-24
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-18PSC04Change of details for Mr Serge Armand Soreau as a person with significant control on 2017-09-18
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LAUVERJAT
2017-09-18AP01DIRECTOR APPOINTED MR FRANCK GUY ALAIN SOREAU
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SERGE SOREAU
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-16AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-21AR0114/10/14 ANNUAL RETURN FULL LIST
2014-01-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-06AR0114/10/13 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR SERGE ARMAND SOREAU
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK SOREAU
2013-12-06CH04SECRETARY'S DETAILS CHNAGED FOR DGC NOMINEE SECRETARIES LTD on 2013-09-01
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AR0114/10/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0114/10/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0114/10/10 FULL LIST
2009-10-20AR0114/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCK SOREAU / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LAUVERJAT / 20/10/2009
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 20/10/2009
2009-07-14AA31/03/09 TOTAL EXEMPTION FULL
2009-06-1588(2)AD 11/06/09 GBP SI 10@1=10 GBP IC 3/13
2009-03-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23288aSECRETARY APPOINTED DGC NOMINEE SECRETARIES LTD
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR EMMANUEL HALOUIN
2008-12-18122DIV
2008-10-24363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LAUVERJAT / 14/10/2008
2008-06-1788(2)AD 10/06/08 GBP SI 1@1=1 GBP IC 2/3
2008-05-16288aDIRECTOR APPOINTED FRANCK SOREAU
2008-05-08288aDIRECTOR APPOINTED PHILIPPE LAUVERJAT
2008-02-28CERTNMCOMPANY NAME CHANGED FASEPT LTD CERTIFICATE ISSUED ON 04/03/08
2007-11-06363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-11-29363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363(288)SECRETARY RESIGNED
2004-11-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS SCS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS SCS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLAS SCS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 16,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS SCS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 52,333
Current Assets 2012-04-01 £ 67,732
Debtors 2012-04-01 £ 15,399
Fixed Assets 2012-04-01 £ 1,810
Secured Debts 2012-04-01 £ 16,946
Shareholder Funds 2012-04-01 £ 52,596
Tangible Fixed Assets 2012-04-01 £ 1,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS SCS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS SCS INTERNATIONAL LIMITED
Trademarks
We have not found any records of ATLAS SCS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS SCS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as ATLAS SCS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS SCS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS SCS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS SCS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.