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

ATOM BANK PLC

THE RIVERGREEN CENTRE, AYKLEY HEADS, DURHAM, DH1 5TS,
Company Registration Number
08632552
Public Limited Company
Active

Company Overview

About Atom Bank Plc
ATOM BANK PLC was founded on 2013-07-31 and has its registered office in Durham. The organisation's status is listed as "Active". Atom Bank Plc is a Public Limited Company registered in ENGLAND 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
ATOM BANK PLC
 
Legal Registered Office
THE RIVERGREEN CENTRE
AYKLEY HEADS
DURHAM
DH1 5TS
Other companies in DH1
 
Previous Names
CROSSCO (1337) PLC13/08/2015
Filing Information
Company Number 08632552
Company ID Number 08632552
Date formed 2013-07-31
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB204140372  GB435540603  
Last Datalog update: 2023-11-06 15:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOM BANK PLC
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 ATOM BANK PLC

Current Directors
Officer Role Date Appointed
EDWARD TWIDDY
Company Secretary 2015-07-28
VICTORIA DEL CASTILLO MARCHESE
Director 2018-06-18
PATRICIA DOREEN JACKSON
Director 2014-09-22
DAVID JAMES MCCARTHY
Director 2014-05-01
MARK THOMAS MULLEN
Director 2014-09-22
LAUREL CLAIRE POWERS-FREELING
Director 2015-07-28
DAVID ANDREW ROPER
Director 2018-07-31
BRIDGET CLARE ROSEWELL
Director 2014-09-22
SAIT ERGUN ÖZEN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEPPO PAAVOLA
Director 2016-04-01 2018-06-01
JONATHAN DEREK HOGAN
Director 2014-09-22 2018-01-24
ANTHONY WILLIAM THOMSON
Director 2013-09-20 2018-01-24
JOHN VINCENT DEANE
Director 2014-03-18 2015-12-31
SARAH HODGSON
Company Secretary 2014-03-18 2015-07-28
JOHN FRANCIS MCFALL
Director 2014-09-22 2015-03-31
SEAN TORQUIL NICOLSON
Director 2013-07-31 2013-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MCCARTHY ATOM EBT LTD Director 2016-05-03 CURRENT 2016-05-03 Active
BRIDGET CLARE ROSEWELL ESPY ANALYTICS LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-10-21
BRIDGET CLARE ROSEWELL NETWORK RAIL INFRASTRUCTURE LIMITED Director 2011-01-20 CURRENT 1994-02-28 Active
BRIDGET CLARE ROSEWELL NETWORK RAIL LIMITED Director 2011-01-20 CURRENT 2002-03-22 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
2024-02-08Second filing of capital allotment of shares GBP9,070.84997
2024-02-0231/01/24 STATEMENT OF CAPITAL GBP 9058.7224
2023-09-19APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLARE ROSEWELL
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-05-26DIRECTOR APPOINTED MR LEE MICHAEL ROCHFORD
2023-01-14Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-0930/12/22 STATEMENT OF CAPITAL GBP 6558.7224
2022-10-14Scheme of arrangement - amalgam
2022-10-14Error
2022-10-14Statement of capital on GBP 0.00001
2022-09-14Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution passed removal of pre-emption</ul>
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 6129.40573
2022-04-01SH0131/03/22 STATEMENT OF CAPITAL GBP 6128.46725
2022-03-17SH0115/03/22 STATEMENT OF CAPITAL GBP 5581.27546
2022-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RP04CS01
2021-11-10AP01DIRECTOR APPOINTED MS CHRISTINE COE
2021-10-14SH0114/10/21 STATEMENT OF CAPITAL GBP 5000.8594
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOREEN JACKSON
2021-10-13AP01DIRECTOR APPOINTED MR LAURENCE DAVID EDGAR HOLLINGWORTH
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-21SH0121/09/21 STATEMENT OF CAPITAL GBP 5000.36399
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-01SH0128/05/21 STATEMENT OF CAPITAL GBP 5000.27484
2021-05-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04SH0128/04/21 STATEMENT OF CAPITAL GBP 4999.86695
2021-04-06SH0110/03/21 STATEMENT OF CAPITAL GBP 4333.20028
2021-04-06PSC09Withdrawal of a person with significant control statement on 2021-04-06
2021-04-06PSC02Notification of Toscafund Asset Management Llp as a person with significant control on 2017-12-13
2020-12-18PSC08Notification of a person with significant control statement
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09RES13Resolutions passed:
  • Company business 29/09/2020
  • ADOPT ARTICLES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LAUREL CLAIRE POWERS-FREELING
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086325520002
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086325520006
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-06-18AP01DIRECTOR APPOINTED MS ALICIA PERTUSA SANTOS
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN ORMEROD
2019-12-04TM02Termination of appointment of Edward Twiddy on 2019-12-03
2019-12-04AP03Appointment of Mrs Laura Farnworth as company secretary on 2019-12-03
2019-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-03SH0103/09/19 STATEMENT OF CAPITAL GBP 4327.76356
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520007
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086325520004
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086325520003
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520006
2019-03-13AP01DIRECTOR APPOINTED MR GONZALO ROMERA LOBO
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DEL CASTILLO MARCHESE
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520005
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086325520001
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL GBP 3919.52523
2019-02-25SH0131/10/18 STATEMENT OF CAPITAL GBP 3919.51523
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520004
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520003
2018-11-07AP01DIRECTOR APPOINTED MS CHERYL JOANNE MILLINGTON
2018-10-24RP04SH01Second filing of capital allotment of shares GBP3,919.47485
2018-10-04SH0130/09/18 STATEMENT OF CAPITAL GBP 3919.4753
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-11AAMDAmended group accounts made up to 2017-03-31
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520002
2018-08-07AP01DIRECTOR APPOINTED MR DAVID ANDREW ROPER
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 3915.09622
2018-07-16SH0112/07/18 STATEMENT OF CAPITAL GBP 3915.09622
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED MS VICTORIA DEL CASTILLO MARCHESE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TEPPO PAAVOLA
2018-07-06AD04Register(s) moved to registered office address The Rivergreen Centre Aykley Heads Durham DH1 5TS
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 3915.08358
2018-05-31SH0131/05/18 STATEMENT OF CAPITAL GBP 3915.08358
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 2699.10347
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 2699.10347
2018-04-05SH0131/03/18 STATEMENT OF CAPITAL GBP 2575.42086
2018-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-05RES01ADOPT ARTICLES 26/03/2018
2018-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-20PSC09Withdrawal of a person with significant control statement on 2018-02-20
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 2575.41086
2018-02-19SH0131/01/18 STATEMENT OF CAPITAL GBP 2575.41086
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOGAN
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMSON
2018-01-09AAMDAmended group accounts made up to 2017-03-31
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 2575.18157
2018-01-04SH0131/12/17 STATEMENT OF CAPITAL GBP 2575.18157
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086325520001
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 2575.17219
2017-12-12SH0130/11/17 STATEMENT OF CAPITAL GBP 2575.17219
2017-11-27SH0123/11/17 STATEMENT OF CAPITAL GBP 2575.12619
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 2193.63346
2017-11-01SH0131/10/17 STATEMENT OF CAPITAL GBP 2193.63346
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 2193.47346
2017-10-05SH0129/09/17 STATEMENT OF CAPITAL GBP 2193.47346
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 2190.23115
2017-09-19SH0131/08/17 STATEMENT OF CAPITAL GBP 2190.23115
2017-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-09-06AD02SAIL ADDRESS CREATED
2017-09-02SH0131/07/17 STATEMENT OF CAPITAL GBP 2190.001
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2017 FROM NORTHUMBRIA HOUSE AYKLEY HEADS DURHAM DH1 5TS
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2119.84
2017-08-10SH0124/07/17 STATEMENT OF CAPITAL GBP 2119.84
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANCO BILBAO VIZCAYA ARGENTARIA S.A.
2017-06-20SH0127/04/17 STATEMENT OF CAPITAL GBP 1998.11
2017-05-12SH0110/03/17 STATEMENT OF CAPITAL GBP 1836.37
2017-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES01ADOPT ARTICLES 03/03/2017
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1528.46
2016-12-15SH0101/11/16 STATEMENT OF CAPITAL GBP 1528.46
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-04RES01ALTER ARTICLES 21/09/2016
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1523.5032
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1522.2454
2016-04-22SH0104/04/16 STATEMENT OF CAPITAL GBP 1522.24540
2016-04-19SH0102/04/16 STATEMENT OF CAPITAL GBP 1521.73229
2016-04-04AP01DIRECTOR APPOINTED MR SAIT ERGUN ÖZEN
2016-04-04AP01DIRECTOR APPOINTED MR TEPPO PAAVOLA
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 745.73229
2016-03-09SH0129/02/16 STATEMENT OF CAPITAL GBP 745.73229
2016-03-09RES01ALTER ARTICLES 26/02/2016
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEANE
2015-12-18RES01ADOPT ARTICLES 10/12/2015
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 671.04186
2015-12-15SH0101/12/15 STATEMENT OF CAPITAL GBP 671.04186
2015-11-28ANNOTATIONClarification
2015-11-28RP04SECOND FILING FOR FORM SH01
2015-11-28RP04SECOND FILING FOR FORM SH01
2015-10-28SH0129/09/15 STATEMENT OF CAPITAL GBP 50377.10135
2015-10-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 559.63508
2015-10-28SH0115/10/15 STATEMENT OF CAPITAL GBP 377.10135
2015-09-25SH0209/03/15 STATEMENT OF CAPITAL GBP 555.37135
2015-08-27AR0128/07/15 FULL LIST
2015-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-24SH0110/08/15 STATEMENT OF CAPITAL GBP 50377.101
2015-08-13RES15CHANGE OF NAME 27/07/2015
2015-08-13CERTNMCOMPANY NAME CHANGED CROSSCO (1337) PLC CERTIFICATE ISSUED ON 13/08/15
2015-08-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-31AP03SECRETARY APPOINTED MR EDWARD TWIDDY
2015-07-31AP01DIRECTOR APPOINTED MS LAUREL CLAIRE POWERS-FREELING
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY SARAH HODGSON
2015-07-31SH0130/07/15 STATEMENT OF CAPITAL GBP 50264.1168
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50264.1168
2015-07-07SH0101/07/15 STATEMENT OF CAPITAL GBP 50264.1168
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFALL
2015-03-23RES12VARYING SHARE RIGHTS AND NAMES
2015-03-23RES01ADOPT ARTICLES 09/03/2015
2015-03-11SH0127/02/15 STATEMENT OF CAPITAL GBP 50264.1168
2015-03-02AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2015-02-18AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-12SH0111/02/15 STATEMENT OF CAPITAL GBP 50264.117
2015-01-12SH0117/12/14 STATEMENT OF CAPITAL GBP 50264.12
2015-01-05RES01ADOPT ARTICLES 28/11/2014
2014-11-24SH0110/10/14 STATEMENT OF CAPITAL GBP 50195.40
2014-11-13AP01DIRECTOR APPOINTED PATRICIA DOREEN JACKSON
2014-10-01AP01DIRECTOR APPOINTED MRS BRIDGET CLARE ROSEWELL
2014-10-01AP01DIRECTOR APPOINTED MR JONATHAN HOGAN
2014-10-01AP01DIRECTOR APPOINTED MARK THOMAS MULLEN
2014-10-01AP01DIRECTOR APPOINTED LORD JOHN FRANCIS MCFALL
2014-09-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-24RES01ALTER ARTICLES 11/09/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM THOMSON / 22/09/2014
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NO. 3 TOLPUDDLE STREET ISLINGTON LONDON N1 0XT ENGLAND
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100030.65
2014-09-12AR0131/07/14 FULL LIST
2014-06-24SH0123/05/14 STATEMENT OF CAPITAL GBP 50098.82000
2014-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES MCCARTHY
2014-03-25RES01ADOPT ARTICLES 19/03/2014
2014-03-20RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-03-20RES02REREG PRI TO PLC; RES02 PASS DATE:20/03/2014
2014-03-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-03-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-03-20AUDRAUDITORS' REPORT
2014-03-20AUDSAUDITORS' STATEMENT
2014-03-20BSBALANCE SHEET
2014-03-19SH02SUB-DIVISION 14/03/14
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2014-03-19SH0119/03/14 STATEMENT OF CAPITAL GBP 50030.65
2014-03-19SH0115/03/14 STATEMENT OF CAPITAL GBP 30.65
2014-03-18AP03SECRETARY APPOINTED SARAH HODGSON
2014-03-18AP01DIRECTOR APPOINTED MR JOHN VINCENT DEANE
2013-09-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM THOMSON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON
2013-07-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-07-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to ATOM BANK PLC 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 ATOM BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ATOM BANK PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ATOM BANK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ATOM BANK PLC
Trademarks
We have not found any records of ATOM BANK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOM BANK PLC. 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 (64191 - Banks) as ATOM BANK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ATOM BANK PLC 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 ATOM BANK PLC 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 ATOM BANK PLC 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.