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

ATKINSRÉALIS CONSULTANCY SERVICES LIMITED

WOODCOTE GROVE, ASHLEY ROAD, EPSOM, KT18 5BW,
Company Registration Number
07470137
Private Limited Company
Active

Company Overview

About AtkinsrÉalis Consultancy Services Ltd
ATKINSRÉALIS CONSULTANCY SERVICES LIMITED was founded on 2010-12-15 and has its registered office in Epsom. The organisation's status is listed as "Active". AtkinsrÉalis Consultancy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATKINSRÉALIS CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
WOODCOTE GROVE
ASHLEY ROAD
EPSOM
KT18 5BW
Other companies in KT18
 
Previous Names
ATKINS CONSULTANCY SERVICES LIMITED12/10/2023
Filing Information
Company Number 07470137
Company ID Number 07470137
Date formed 2010-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATKINSRÉALIS CONSULTANCY SERVICES 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 ATKINSRÉALIS CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARY MCALLISTER
Company Secretary 2017-09-29
ELLIOT MICHAEL NOBELEN
Company Secretary 2017-09-29
MARK STEPHEN ANDERSON
Director 2017-09-01
SIMON GLENISTER COLE
Director 2017-11-14
ALAN JAMES CULLENS
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATH STEWART DREWETT
Director 2010-12-15 2017-12-15
ASHLEY LOUISE GERRARD
Company Secretary 2016-11-04 2017-09-28
CATHERINE ELIZABETH LINDSAY
Company Secretary 2016-11-04 2017-09-28
RICHARD WEBSTER
Director 2012-01-01 2017-08-31
HELEN ALICE BAKER
Company Secretary 2010-12-15 2016-11-04
RICHARD WEBSTER
Company Secretary 2010-12-15 2016-11-04
ALUN HUGHES GRIFFITHS
Director 2010-12-15 2014-07-30
STEVEN JOHNSON
Director 2011-07-01 2011-11-30
IAN ROBERT PURSER
Director 2010-12-15 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN ANDERSON WS ATKINS QUEST TRUSTEE LIMITED Director 2017-09-27 CURRENT 1998-01-12 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATK ENERGY EU SERVICES LIMITED Director 2017-09-01 CURRENT 2005-05-25 Active
MARK STEPHEN ANDERSON PARFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS (WS) LIMITED Director 2017-09-01 CURRENT 1985-02-13 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS LIMITED Director 2017-09-01 CURRENT 1988-03-28 Active
MARK STEPHEN ANDERSON HANSCOMB (UK) LIMITED Director 2017-09-01 CURRENT 1999-12-03 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB EUROPE LIMITED Director 2017-09-01 CURRENT 1999-12-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2002-03-26 Active
MARK STEPHEN ANDERSON ATK ENERGY EU LIMITED Director 2017-09-01 CURRENT 2005-11-04 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-01 CURRENT 2007-11-22 Active
MARK STEPHEN ANDERSON ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK LIMITED Director 2017-09-01 CURRENT 2014-01-17 Active
MARK STEPHEN ANDERSON OPAL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1996-05-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 1999-04-15 Active
MARK STEPHEN ANDERSON ATKINS MSL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active
MARK STEPHEN ANDERSON ATKINS BENNETT LIMITED Director 2017-09-01 CURRENT 1984-03-05 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1994-11-11 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS BROOMCO LIMITED Director 2017-09-01 CURRENT 1995-09-04 Active
MARK STEPHEN ANDERSON LONDON GROUP PROJECTS LIMITED Director 2017-09-01 CURRENT 2000-02-01 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB (RUSSIA) LIMITED Director 2017-09-01 CURRENT 2000-04-13 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ULC Director 2017-09-01 CURRENT 2010-12-09 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS BOREAS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1997-08-19 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ABERDEEN LIMITED Director 2017-09-01 CURRENT 2000-06-09 Active
MARK STEPHEN ANDERSON W.S. ATKINS (TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON VENTRON TECHNOLOGY LIMITED Director 2017-09-01 CURRENT 1972-01-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1973-01-23 Active
MARK STEPHEN ANDERSON KINS DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON CONFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS RAIL LIMITED Director 2017-09-01 CURRENT 1971-10-08 Active
MARK STEPHEN ANDERSON WS ATKINS ARCHITECTS LIMITED Director 2017-09-01 CURRENT 1991-09-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS PROPERTY SERVICES LIMITED Director 2017-09-01 CURRENT 1992-02-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS POWERTRACK LIMITED Director 2017-09-01 CURRENT 1995-03-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS CEDAC LIMITED Director 2017-09-01 CURRENT 1995-03-16 Active - Proposal to Strike off
MARK STEPHEN ANDERSON NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-09-01 CURRENT 1995-05-24 Active - Proposal to Strike off
MARK STEPHEN ANDERSON CARNELIAN LIMITED Director 2017-09-01 CURRENT 1996-12-02 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1999-02-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS (US) Director 2017-09-01 CURRENT 2002-05-17 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2017-09-01 CURRENT 2004-12-14 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GB) HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-04-07 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GBL) LIMITED Director 2017-08-03 CURRENT 2014-05-06 Active
SIMON GLENISTER COLE ATK ENERGY EU SERVICES LIMITED Director 2017-12-07 CURRENT 2005-05-25 Active
SIMON GLENISTER COLE ATK ENERGY EU LIMITED Director 2017-12-07 CURRENT 2005-11-04 Active
SIMON GLENISTER COLE PARFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS (WS) LIMITED Director 2017-11-14 CURRENT 1985-02-13 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS LIMITED Director 2017-11-14 CURRENT 1988-03-28 Active
SIMON GLENISTER COLE HANSCOMB (UK) LIMITED Director 2017-11-14 CURRENT 1999-12-03 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB EUROPE LIMITED Director 2017-11-14 CURRENT 1999-12-20 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-11-14 CURRENT 2008-03-27 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS ATK LIMITED Director 2017-11-14 CURRENT 2014-01-17 Active
SIMON GLENISTER COLE OPAL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1996-05-22 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS QUEST TRUSTEE LIMITED Director 2017-11-14 CURRENT 1998-01-12 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-11-14 CURRENT 1999-04-15 Active
SIMON GLENISTER COLE ATKINS MSL ENGINEERING LIMITED Director 2017-11-14 CURRENT 1991-02-08 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active
SIMON GLENISTER COLE ATKINS BENNETT LIMITED Director 2017-11-14 CURRENT 1984-03-05 Active
SIMON GLENISTER COLE ATKINSRÉALIS BROOMCO LIMITED Director 2017-11-14 CURRENT 1995-09-04 Active
SIMON GLENISTER COLE LONDON GROUP PROJECTS LIMITED Director 2017-11-14 CURRENT 2000-02-01 Active - Proposal to Strike off
SIMON GLENISTER COLE HANSCOMB (RUSSIA) LIMITED Director 2017-11-14 CURRENT 2000-04-13 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS ULC Director 2017-11-14 CURRENT 2010-12-09 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS BOREAS CONSULTANTS LIMITED Director 2017-11-14 CURRENT 1997-08-19 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS ABERDEEN LIMITED Director 2017-11-14 CURRENT 2000-06-09 Active
SIMON GLENISTER COLE W.S. ATKINS (TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1986-08-15 Active - Proposal to Strike off
SIMON GLENISTER COLE VENTRON TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 1972-01-04 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-11-14 CURRENT 1973-01-23 Active
SIMON GLENISTER COLE KINS DEVELOPMENTS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS UK LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-11-14 CURRENT 1961-03-30 Active
SIMON GLENISTER COLE CONFAB LIMITED Director 2017-11-14 CURRENT 1963-03-29 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS RAIL LIMITED Director 2017-11-14 CURRENT 1971-10-08 Active
SIMON GLENISTER COLE WS ATKINS ARCHITECTS LIMITED Director 2017-11-14 CURRENT 1991-09-20 Active - Proposal to Strike off
SIMON GLENISTER COLE W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-11-14 CURRENT 1991-12-10 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS PROPERTY SERVICES LIMITED Director 2017-11-14 CURRENT 1992-02-04 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS POWERTRACK LIMITED Director 2017-11-14 CURRENT 1995-03-15 Active - Proposal to Strike off
SIMON GLENISTER COLE WS ATKINS CEDAC LIMITED Director 2017-11-14 CURRENT 1995-03-16 Active - Proposal to Strike off
SIMON GLENISTER COLE NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-11-14 CURRENT 1995-05-24 Active - Proposal to Strike off
SIMON GLENISTER COLE CARNELIAN LIMITED Director 2017-11-14 CURRENT 1996-12-02 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS INVESTMENTS LIMITED Director 2017-11-14 CURRENT 1999-02-22 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINS (US) Director 2017-11-14 CURRENT 2002-05-17 Active - Proposal to Strike off
SIMON GLENISTER COLE ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2015-04-01 CURRENT 2002-03-26 Active
SIMON GLENISTER COLE ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-11-22 Active
SIMON GLENISTER COLE ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-11-11 Active
SIMON GLENISTER COLE ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2015-04-01 CURRENT 2004-12-14 Active
SIMON GLENISTER COLE TRANS4M LIMITED Director 2009-08-14 CURRENT 2002-01-29 Dissolved 2017-12-07
ALAN JAMES CULLENS ATK ENERGY EU SERVICES LIMITED Director 2016-04-11 CURRENT 2005-05-25 Active
ALAN JAMES CULLENS ATK ENERGY EU LIMITED Director 2016-04-11 CURRENT 2005-11-04 Active
ALAN JAMES CULLENS ATKINS ADVANTAGE BUSINESS SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1993-04-20 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS ADVANTAGE TECHNICAL CONSULTING LIMITED Director 2014-07-01 CURRENT 2004-03-26 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX EBT LIMITED Director 2014-07-01 CURRENT 2005-05-18 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1964-09-10 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI GROUP LIMITED Director 2014-07-01 CURRENT 1986-05-29 Dissolved 2015-05-19
ALAN JAMES CULLENS SILK AND FRAZIER LIMITED Director 2014-07-01 CURRENT 1997-06-11 Dissolved 2015-05-19
ALAN JAMES CULLENS WOOTTON JEFFREYS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1989-09-14 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ABG LIMITED Director 2014-07-01 CURRENT 2000-11-20 Dissolved 2015-05-05
ALAN JAMES CULLENS WS ATKINS EMPLOYMENT SERVICES LIMITED Director 2014-07-01 CURRENT 1984-01-20 Dissolved 2015-05-19
ALAN JAMES CULLENS TA GROUP LIMITED Director 2014-07-01 CURRENT 2004-03-29 Dissolved 2015-05-19
ALAN JAMES CULLENS DGI INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1980-03-05 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS ADVANTAGE SYSTEM SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1990-09-19 Dissolved 2015-05-05
ALAN JAMES CULLENS ATMOS LIMITED Director 2014-07-01 CURRENT 1967-09-27 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS INTELLIGENT SPACE PARTNERSHIP LIMITED Director 2014-07-01 CURRENT 2005-11-02 Dissolved 2015-05-05
ALAN JAMES CULLENS ATKINS MANTIX LIMITED Director 2014-07-01 CURRENT 1987-03-16 Dissolved 2015-05-19
ALAN JAMES CULLENS ATKINS MANTIX GROUP LIMITED Director 2014-07-01 CURRENT 2004-09-28 Dissolved 2015-05-19
ALAN JAMES CULLENS WS ATKINS (SERVICES) LIMITED Director 2014-07-01 CURRENT 2002-02-11 Dissolved 2015-05-19
ALAN JAMES CULLENS PARFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS (WS) LIMITED Director 2014-07-01 CURRENT 1985-02-13 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS LIMITED Director 2014-07-01 CURRENT 1988-03-28 Active
ALAN JAMES CULLENS HANSCOMB (UK) LIMITED Director 2014-07-01 CURRENT 1999-12-03 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB EUROPE LIMITED Director 2014-07-01 CURRENT 1999-12-20 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2002-03-26 Active
ALAN JAMES CULLENS ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2014-07-01 CURRENT 2007-11-22 Active
ALAN JAMES CULLENS ATKINS BENNETT (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 2008-03-27 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS ATK LIMITED Director 2014-07-01 CURRENT 2014-01-17 Active
ALAN JAMES CULLENS OPAL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS QUEST TRUSTEE LIMITED Director 2014-07-01 CURRENT 1998-01-12 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK HOLDINGS LIMITED Director 2014-07-01 CURRENT 1999-04-15 Active
ALAN JAMES CULLENS ATKINS MSL ENGINEERING LIMITED Director 2014-07-01 CURRENT 1991-02-08 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS CONSULTANTS LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active
ALAN JAMES CULLENS ATKINS BENNETT LIMITED Director 2014-07-01 CURRENT 1984-03-05 Active
ALAN JAMES CULLENS ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1994-11-11 Active
ALAN JAMES CULLENS ATKINSRÉALIS BROOMCO LIMITED Director 2014-07-01 CURRENT 1995-09-04 Active
ALAN JAMES CULLENS LONDON GROUP PROJECTS LIMITED Director 2014-07-01 CURRENT 2000-02-01 Active - Proposal to Strike off
ALAN JAMES CULLENS HANSCOMB (RUSSIA) LIMITED Director 2014-07-01 CURRENT 2000-04-13 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS ULC Director 2014-07-01 CURRENT 2010-12-09 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1986-08-15 Active - Proposal to Strike off
ALAN JAMES CULLENS VENTRON TECHNOLOGY LIMITED Director 2014-07-01 CURRENT 1972-01-04 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 1973-01-23 Active
ALAN JAMES CULLENS KINS DEVELOPMENTS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS UK LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2014-07-01 CURRENT 1961-03-30 Active
ALAN JAMES CULLENS CONFAB LIMITED Director 2014-07-01 CURRENT 1963-03-29 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS RAIL LIMITED Director 2014-07-01 CURRENT 1971-10-08 Active
ALAN JAMES CULLENS WS ATKINS ARCHITECTS LIMITED Director 2014-07-01 CURRENT 1991-09-20 Active - Proposal to Strike off
ALAN JAMES CULLENS W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2014-07-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS PROPERTY SERVICES LIMITED Director 2014-07-01 CURRENT 1992-02-04 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS POWERTRACK LIMITED Director 2014-07-01 CURRENT 1995-03-15 Active - Proposal to Strike off
ALAN JAMES CULLENS WS ATKINS CEDAC LIMITED Director 2014-07-01 CURRENT 1995-03-16 Active - Proposal to Strike off
ALAN JAMES CULLENS NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2014-07-01 CURRENT 1995-05-24 Active - Proposal to Strike off
ALAN JAMES CULLENS CARNELIAN LIMITED Director 2014-07-01 CURRENT 1996-12-02 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS INVESTMENTS LIMITED Director 2014-07-01 CURRENT 1999-02-22 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINS (US) Director 2014-07-01 CURRENT 2002-05-17 Active - Proposal to Strike off
ALAN JAMES CULLENS ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2014-07-01 CURRENT 2004-12-14 Active

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
2023-11-21Change of details for Atkins Limited as a person with significant control on 2023-10-12
2023-10-12Company name changed atkins consultancy services LIMITED\certificate issued on 12/10/23
2023-09-29CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED JOANNE JARMAN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN ANDERSON
2021-03-22AD04Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom KT18 5BW
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13AD02Register inspection address changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14AP01DIRECTOR APPOINTED MR SIMON GLENISTER COLE
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD
2017-10-09TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY
2017-10-09AP03SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER
2017-10-09AP03SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2017-01-13CH01Director's details changed for Mr Richard Webster on 2017-01-09
2016-11-10AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2016-11-04
2016-11-10TM02Termination of appointment of Helen Alice Baker on 2016-11-04
2016-11-08AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2016-11-04
2016-11-08TM02Termination of appointment of Richard Webster on 2016-11-04
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04CH01Director's details changed for Mr Richard Webster on 2016-09-28
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-12AD03Registers moved to registered inspection location of Euston Tower 286 Euston Road London NW1 3AT
2014-12-19AD02SAIL ADDRESS CREATED
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0120/09/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS
2014-07-14AP01DIRECTOR APPOINTED MR ALAN JAMES CULLENS
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-16AR0120/09/13 FULL LIST
2012-10-12AR0120/09/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012
2012-01-06AP01DIRECTOR APPOINTED MR RICHARD WEBSTER
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2011-09-27AR0120/09/11 FULL LIST
2011-09-21AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-07-07AP01DIRECTOR APPOINTED STEVEN JOHNSON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PURSER
2010-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATKINSRÉALIS CONSULTANCY SERVICES 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 ATKINSRÉALIS CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATKINSRÉALIS CONSULTANCY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ATKINSRÉALIS CONSULTANCY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATKINSRÉALIS CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKINSRÉALIS CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of ATKINSRÉALIS CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINSRÉALIS CONSULTANCY SERVICES 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 (82990 - Other business support service activities n.e.c.) as ATKINSRÉALIS CONSULTANCY SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATKINSRÉALIS CONSULTANCY SERVICES 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 ATKINSRÉALIS CONSULTANCY SERVICES 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 ATKINSRÉALIS CONSULTANCY SERVICES 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.