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

ATOMIC LONDON LIMITED

12-16 Laystall Street, London, EC1R 4PF,
Company Registration Number
08013542
Private Limited Company
Active

Company Overview

About Atomic London Ltd
ATOMIC LONDON LIMITED was founded on 2012-03-30 and has its registered office in London. The organisation's status is listed as "Active". Atomic London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATOMIC LONDON LIMITED
 
Legal Registered Office
12-16 Laystall Street
London
EC1R 4PF
Other companies in BR6
 
Filing Information
Company Number 08013542
Company ID Number 08013542
Date formed 2012-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-30
Return next due 2024-04-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB133269031  
Last Datalog update: 2024-04-27 00:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOMIC LONDON 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 ATOMIC LONDON LIMITED
The following companies were found which have the same name as ATOMIC LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATOMIC LONDON JEWELRY, LLC 1293 N UNIVERSITY DR, #177 CORAL SPRINGS FL 33071 Active Company formed on the 2020-12-03

Company Officers of ATOMIC LONDON LIMITED

Current Directors
Officer Role Date Appointed
GUY BRADBURY
Director 2012-06-01
NICHOLAS CHRISTOS NEEDHAM FOX
Director 2012-06-01
JON GOULDING
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JEFFREY RUNDELL HILL
Director 2012-06-01 2018-03-28
LUCY THERESA OWEN
Director 2012-03-30 2012-06-04
LAURENCE DOUGLAS ADAMS
Director 2012-03-30 2012-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY BRADBURY ELEMENT 6 LONDON LIMITED Director 2014-10-24 CURRENT 2014-10-23 Active - Proposal to Strike off
NICHOLAS CHRISTOS NEEDHAM FOX ELEMENT 6 LONDON LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JON GOULDING ELEMENT 6 LONDON LIMITED Director 2014-10-23 CURRENT 2014-10-23 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-02-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-02-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Tranfer of shares 16/03/2021</ul>
2023-02-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution Tranfer of shares 16/03/2021<li>Resolution alteration to articles</ul>
2023-02-17Cancellation of shares. Statement of capital on 2021-04-30 GBP 11,410
2023-02-0916/03/21 STATEMENT OF CAPITAL GBP 12750
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Lynwood House Crofton Road Orpington Kent BR6 8QE
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Compulsory strike-off action has been discontinued
2021-12-16DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY BRADBURY
2021-04-30PSC07CESSATION OF GUY BRADBURY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-09-30PSC07CESSATION OF NICHOLAS CHRISTOS NEEDHAM FOX AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11SH0118/10/19 STATEMENT OF CAPITAL GBP 12000
2019-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-01AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-07-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05SH03Purchase of own shares
2018-05-14SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 8,160
2018-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 8160
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY RUNDELL HILL
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 9600
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mr Jon Goulding on 2012-06-01
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28GAZ1FIRST GAZETTE
2016-06-28GAZ1FIRST GAZETTE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 9600
2016-06-22AR0130/03/16 FULL LIST
2016-06-22AR0130/03/16 FULL LIST
2015-11-20CH01Director's details changed for Guy Bradbury on 2015-10-27
2015-09-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 9600
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 9600
2014-05-09AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-15SH0101/03/13 STATEMENT OF CAPITAL GBP 9600
2013-05-15SH0101/03/13 STATEMENT OF CAPITAL GBP 9600
2013-05-15SH0101/03/13 STATEMENT OF CAPITAL GBP 9600
2013-05-15SH0101/03/13 STATEMENT OF CAPITAL GBP 9600
2013-05-15SH0101/03/13 STATEMENT OF CAPITAL GBP 9600
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-06AP01DIRECTOR APPOINTED JON GOULDING
2012-06-29AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCY OWEN
2012-06-29AP01DIRECTOR APPOINTED NICHOLAS CHRISTOS NEEDHAM FOX
2012-06-29AP01DIRECTOR APPOINTED GUY BRADBURY
2012-06-29AP01DIRECTOR APPOINTED RICHARD JEFFREY RUNDELL HILL
2012-04-23AP01DIRECTOR APPOINTED LUCY THERESA OWEN
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2012-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ATOMIC LONDON 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 ATOMIC LONDON 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
DEBENTURE 2012-11-23 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATOMIC LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ATOMIC LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOMIC LONDON LIMITED
Trademarks
We have not found any records of ATOMIC LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOMIC LONDON 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 (73110 - Advertising agencies) as ATOMIC LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ATOMIC LONDON 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 ATOMIC LONDON 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 ATOMIC LONDON 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.