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

ATLAS CLOUD LIMITED

3RD FLOOR, MAYBROOK HOUSE, 27 GRAINGER STREET, NEWCASTLE UPON TYNE, NE1 5JE,
Company Registration Number
07297347
Private Limited Company
Active

Company Overview

About Atlas Cloud Ltd
ATLAS CLOUD LIMITED was founded on 2010-06-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Atlas Cloud Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATLAS CLOUD LIMITED
 
Legal Registered Office
3RD FLOOR, MAYBROOK HOUSE
27 GRAINGER STREET
NEWCASTLE UPON TYNE
NE1 5JE
Other companies in NE1
 
Previous Names
ATLAS INFRASTRUCTURE MANAGEMENT LTD26/06/2014
Filing Information
Company Number 07297347
Company ID Number 07297347
Date formed 2010-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB997911454  
Last Datalog update: 2024-03-06 16:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS CLOUD 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.
Companies with same name ATLAS CLOUD LIMITED
The following companies were found which have the same name as ATLAS CLOUD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS CLOUD ENTERPRISES INC. 1000 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2 Active Company formed on the 2010-01-21
ATLAS CLOUD TECHNOLOGIES, INC 450 ALASKAN WAY S STE 200 SEATTLE WA 981042785 Dissolved Company formed on the 2017-07-10
ATLAS CLOUD CONSULTING LTD 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ Liquidation Company formed on the 2018-07-02
ATLAS CLOUD FOUNDRY LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2019-09-11
ATLAS CLOUD LLC 525 COUNTY ROAD 461 CARTHAGE TX 75633 Active Company formed on the 2020-04-16
Atlas Cloud Limited Unknown Company formed on the 2019-05-03
ATLAS CLOUD FUTURES LLC 9337 KATY FWY STE B-5190 HOUSTON TX 77024 Active Company formed on the 2021-05-31
ATLAS CLOUD PTE. LTD. KITCHENER ROAD Singapore 208511 Active Company formed on the 2021-05-28
Atlas Cloud Futures LLC 1895 Presidential HTS APT 1214 Colorado Springs CO 80905 Voluntarily Dissolved Company formed on the 2022-04-29
Atlas Cloud investment Co., Limited Unknown Company formed on the 2023-03-30

Company Officers of ATLAS CLOUD LIMITED

Current Directors
Officer Role Date Appointed
CHRIS MORRIS
Director 2012-05-08
PETER THOMAS WATSON
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN FRANK HARRISON
Director 2015-09-10 2017-12-12
JOHN SAMPSON
Director 2010-09-28 2017-02-10
ADAM WAUGH
Director 2014-06-29 2017-02-10
MALCOLM SMITH
Director 2016-11-01 2017-01-31
PHIL RICHARDSON
Director 2010-06-28 2016-04-06
PHILIP PETER FERGUSON UPTON
Director 2012-01-20 2015-06-11
JOHN CHARLES RICHARDSON
Director 2010-10-05 2013-04-05
JIM BROWN
Director 2012-01-20 2012-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS WATSON SHERPA BUSINESS CONSULTANCY LTD Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2017-02-28

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
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-15Resolutions passed:<ul><li>Resolution Cancelling share premium account 14/06/2023</ul>
2023-06-15Solvency Statement dated 14/06/23
2023-06-15Statement by Directors
2023-06-15Statement of capital on GBP 33,171.258
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AARON ANTHONY LAWSON-CLARK
2022-08-02AP01DIRECTOR APPOINTED MR ADAM JEREMY TOM LOVELL
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORRIS
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-10RP04CS01
2020-12-03CH01Director's details changed for Chris Morris on 2020-12-03
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-27CH01Director's details changed for Mr Mick Thompson on 2020-07-01
2020-10-21PSC02Notification of Mercia Fund Management Limited as a person with significant control on 2020-02-28
2020-10-21PSC09Withdrawal of a person with significant control statement on 2020-10-21
2020-10-21AP01DIRECTOR APPOINTED MR MICK THOMPSON
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30SH0118/06/20 STATEMENT OF CAPITAL GBP 33171.258
2020-05-05AP01DIRECTOR APPOINTED MR NIGEL REDWOOD
2020-03-19AP01DIRECTOR APPOINTED MR AARON ANTHONY LAWSON-CLARK
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT ARNOTT SUTTON
2020-03-05SH0128/02/20 STATEMENT OF CAPITAL GBP 22459.386
2020-03-05SH10Particulars of variation of rights attached to shares
2020-03-05SH02Sub-division of shares on 2016-03-14
2020-03-05SH08Change of share class name or designation
2020-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
2020-03-04PSC08Notification of a person with significant control statement
2020-03-04PSC07CESSATION OF NORTH EAST TECHNOLOGY FUND AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT ARNOTT SUTTON
2019-09-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR MICHAEL PAUL CONN
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06PSC02Notification of North East Technology Fund as a person with significant control on 2016-06-09
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN FRANK HARRISON
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM The Mezzanine 2 Collingwood Street Newcastle upon Tyne NE1 1JF
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMPSON
2017-02-11RES01ADOPT ARTICLES 11/02/17
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WAUGH
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 11747.514
2017-02-09SH0113/01/17 STATEMENT OF CAPITAL GBP 11747.514
2017-01-31RP04AR01Second filing of the annual return made up to 2016-06-28
2017-01-31ANNOTATIONClarification
2016-11-25AP01DIRECTOR APPOINTED MR MALCOLM SMITH
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 3733
2016-08-02AR0128/06/16 FULL LIST
2016-08-02AP01DIRECTOR APPOINTED MR KELVIN FRANK HARRISON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHIL RICHARDSON
2016-08-02AR0128/06/16 STATEMENT OF CAPITAL GBP 3733
2015-12-22SH06Cancellation of shares. Statement of capital on 2015-06-09 GBP 2,335
2015-09-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 3733
2015-08-24AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23SH0109/06/15 STATEMENT OF CAPITAL GBP 2916.00
2015-07-23SH08Change of share class name or designation
2015-07-23RES09Resolution of authority to purchase a number of shares
2015-07-23RES0109/06/2015
2015-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-13AA01CURRSHO FROM 31/05/2015 TO 30/06/2014
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP UPTON
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM OFFICE 1A 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, OFFICE 1A 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF
2015-03-12AP01DIRECTOR APPOINTED MR ADAM WAUGH
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2357
2014-11-05AR0128/06/14 FULL LIST
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072973470001
2014-06-26RES15CHANGE OF NAME 26/06/2014
2014-06-26CERTNMCOMPANY NAME CHANGED ATLAS INFRASTRUCTURE MANAGEMENT LTD CERTIFICATE ISSUED ON 26/06/14
2014-06-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-17AA28/12/13 TOTAL EXEMPTION SMALL
2014-06-17AA01PREVSHO FROM 28/12/2014 TO 31/05/2014
2014-06-12RES01ADOPT ARTICLES 30/05/2014
2014-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12SH0130/05/14 STATEMENT OF CAPITAL GBP 2040.00
2013-09-26AA28/12/12 TOTAL EXEMPTION SMALL
2013-09-26AR0128/06/13 FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM OFFICE 3B 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF UNITED KINGDOM
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, OFFICE 3B 2 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JF, UNITED KINGDOM
2013-07-19AP01DIRECTOR APPOINTED MR JOHN SAMPSON
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON
2012-12-17RES01ADOPT ARTICLES 26/11/2012
2012-12-17SH0129/11/12 STATEMENT OF CAPITAL GBP 1497
2012-08-25AR0128/06/12 FULL LIST
2012-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL RICHARDSON / 28/06/2012
2012-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JIM BROWN
2012-06-25AP01DIRECTOR APPOINTED CHRIS MORRIS
2012-06-24SH0128/05/12 STATEMENT OF CAPITAL GBP 1000
2012-06-24SH0108/05/12 STATEMENT OF CAPITAL GBP 1000
2012-03-29AA28/12/11 TOTAL EXEMPTION SMALL
2012-02-14AP01DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON
2012-02-13AP01DIRECTOR APPOINTED MR JIM BROWN
2012-02-13AP01DIRECTOR APPOINTED MR PETER THOMAS WATSON
2012-02-13AA01PREVEXT FROM 30/06/2011 TO 28/12/2011
2012-02-13SH0120/01/12 STATEMENT OF CAPITAL GBP 1000
2012-02-13SH0131/07/11 STATEMENT OF CAPITAL GBP 1000
2012-02-13SH0130/06/11 STATEMENT OF CAPITAL GBP 1000
2011-08-03AR0128/06/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 1 THE POPLARS GOSFORTH NEWCASTLE UPON TYNE NE3 4AE ENGLAND
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM, 1 THE POPLARS, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4AE, ENGLAND
2010-11-25AP01DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON
2010-11-25SH0105/10/10 STATEMENT OF CAPITAL GBP 1000
2010-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS CLOUD 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 CLOUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-29 £ 160,000
Creditors Due Within One Year 2011-12-29 £ 27,774

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-28
Annual Accounts
2013-12-28
Annual Accounts
2014-05-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CLOUD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-29 £ 1,316
Cash Bank In Hand 2011-12-29 £ 16,796
Current Assets 2011-12-29 £ 32,282
Debtors 2011-12-29 £ 15,486
Tangible Fixed Assets 2011-12-29 £ 33,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS CLOUD LIMITED registering or being granted any patents
Domain Names

ATLAS CLOUD LIMITED owns 2 domain names.

atlas-im.co.uk   atlascloudcomputing.co.uk  

Trademarks
We have not found any records of ATLAS CLOUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS CLOUD 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 (62030 - Computer facilities management activities) as ATLAS CLOUD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS CLOUD 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 CLOUD 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 CLOUD 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.