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

ATLAS KNOWLEDGE LIMITED

ST MARTIN'S COURTYARD RIVERSIDE EUROPE PARTNERS LLP, SLINGSBY PLACE - 5TH FLOOR, LONDON, WC2E 9AB,
Company Registration Number
01231037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlas Knowledge Ltd
ATLAS KNOWLEDGE LIMITED was founded on 1975-10-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Atlas Knowledge 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
ATLAS KNOWLEDGE LIMITED
 
Legal Registered Office
ST MARTIN'S COURTYARD RIVERSIDE EUROPE PARTNERS LLP
SLINGSBY PLACE - 5TH FLOOR
LONDON
WC2E 9AB
Other companies in EC2A
 
Telephone01224708430
 
Previous Names
ATLAS INTERACTIVE LTD08/09/2017
Filing Information
Company Number 01231037
Company ID Number 01231037
Date formed 1975-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2019
Account next due 30/09/2021
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 20:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS KNOWLEDGE 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 KNOWLEDGE LIMITED

Current Directors
Officer Role Date Appointed
IAN ALAN MACKIE
Company Secretary 2015-05-11
IAN ALAN MACKIE
Director 2015-05-11
KEVIN HUGH SHORT
Director 2012-11-16
HARRY VAN DER VOSSEN
Director 2007-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GRAEME PARK
Company Secretary 2013-05-16 2015-04-27
GEORGE GRAEME PARK
Director 2013-05-16 2015-04-27
JOHN TIMOTHY ROWLEY
Director 2010-06-07 2014-03-05
JAMES MCCANN
Company Secretary 2007-11-28 2013-04-24
JAMES MCCANN
Director 2007-11-28 2013-04-24
ANDREW WILLIAM IMRIE
Director 2010-07-01 2012-09-26
JAMIESON ROBERT FORREST BENNETT
Director 2000-02-11 2009-12-11
TIMOTHY FRANK LOVE
Director 2001-10-01 2009-04-08
SARAH CHRISTIE
Company Secretary 2004-08-13 2007-11-28
JAMES ANDERSON CLARK
Director 2005-07-18 2007-11-28
THOMAS ROBERT SINCLAIR
Director 2000-02-11 2006-09-21
KELLY MACKAY
Company Secretary 2000-02-11 2004-08-13
CHRISTOPHER BENEDICT WATKINS
Company Secretary 1995-05-31 2000-02-11
CHRISTOPHER BENEDICT WATKINS
Director 1995-05-31 2000-02-11
JAMIESON ROBERT FORREST BENNETT
Director 1997-05-17 2000-01-10
RONALD CARR
Director 1991-10-17 1997-07-31
VIVIENNE SCOTT CARR
Company Secretary 1991-10-17 1995-05-31
VIVIENNE SCOTT CARR
Director 1991-10-17 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALAN MACKIE AEGL LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-11-28
IAN ALAN MACKIE PETROLEARN LIMITED Director 2015-05-11 CURRENT 2000-01-06 Dissolved 2017-10-24
IAN ALAN MACKIE GOTHENBERG 1 LIMITED Director 2015-05-11 CURRENT 2007-10-22 Active - Proposal to Strike off
IAN ALAN MACKIE GOTHENBERG EBT LIMITED Director 2015-05-11 CURRENT 2012-02-20 Active - Proposal to Strike off
IAN ALAN MACKIE GOTHENBERG 3 LIMITED Director 2015-05-11 CURRENT 2007-10-22 Liquidation
IAN ALAN MACKIE GOTHENBERG 2 LIMITED Director 2015-05-11 CURRENT 2007-10-22 Liquidation
KEVIN HUGH SHORT PETROLEARN LIMITED Director 2012-11-16 CURRENT 2000-01-06 Dissolved 2017-10-24
KEVIN HUGH SHORT GOTHENBERG 1 LIMITED Director 2012-11-16 CURRENT 2007-10-22 Active - Proposal to Strike off
KEVIN HUGH SHORT GOTHENBERG EBT LIMITED Director 2012-11-16 CURRENT 2012-02-20 Active - Proposal to Strike off
KEVIN HUGH SHORT GOTHENBERG 3 LIMITED Director 2012-11-16 CURRENT 2007-10-22 Liquidation
KEVIN HUGH SHORT GOTHENBERG 2 LIMITED Director 2012-11-16 CURRENT 2007-10-22 Liquidation
HARRY VAN DER VOSSEN AEGL LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-11-28
HARRY VAN DER VOSSEN GOTHENBERG EBT LIMITED Director 2012-06-14 CURRENT 2012-02-20 Active - Proposal to Strike off
HARRY VAN DER VOSSEN PETROLEARN LIMITED Director 2007-11-28 CURRENT 2000-01-06 Dissolved 2017-10-24
HARRY VAN DER VOSSEN GOTHENBERG 1 LIMITED Director 2007-11-23 CURRENT 2007-10-22 Active - Proposal to Strike off
HARRY VAN DER VOSSEN GOTHENBERG 3 LIMITED Director 2007-11-23 CURRENT 2007-10-22 Liquidation
HARRY VAN DER VOSSEN GOTHENBERG 2 LIMITED Director 2007-11-23 CURRENT 2007-10-22 Liquidation
HARRY VAN DER VOSSEN PETROWEB SOLUTIONS LIMITED Director 2000-12-13 CURRENT 2000-11-08 Liquidation

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
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-05DS01Application to strike the company off the register
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-26PSC07CESSATION OF HG POOLED MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012310370006
2020-06-24AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-08-27AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012310370007
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012310370006
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
2018-12-05AP01DIRECTOR APPOINTED MR SCOTT IRVING KERR
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY VAN DER VOSSEN
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-09-08RES15CHANGE OF COMPANY NAME 08/09/17
2017-09-08CERTNMCOMPANY NAME CHANGED ATLAS INTERACTIVE LTD CERTIFICATE ISSUED ON 08/09/17
2017-09-08CERTNMCOMPANY NAME CHANGED ATLAS INTERACTIVE LTD CERTIFICATE ISSUED ON 08/09/17
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-19AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-15AP03Appointment of Mr Ian Alan Mackie as company secretary on 2015-05-11
2015-05-15AP01DIRECTOR APPOINTED MR IAN ALAN MACKIE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAEME PARK
2015-05-15TM02Termination of appointment of George Graeme Park on 2015-04-27
2015-03-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-30ANNOTATIONClarification
2015-01-30RP04
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-06AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY ROWLEY
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 40000
2013-10-22AR0117/10/13 ANNUAL RETURN FULL LIST
2013-05-23AP03SECRETARY APPOINTED GEORGE GRAEME PARK
2013-05-23AP01DIRECTOR APPOINTED MR GEORGE GRAEME PARK
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCANN
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCCANN
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24ANNOTATIONClarification
2013-01-24RP04SECOND FILING FOR FORM AP01
2012-12-05AP01DIRECTOR APPOINTED KEVIN HUGH SHORT
2012-10-31AR0117/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY VAN DER VOSSEN / 21/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY ROWLEY / 21/10/2012
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IMRIE
2012-08-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-21AR0117/10/11 FULL LIST
2011-02-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O DICKSON MINTO W.S BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW ENGLAND
2010-11-11AR0117/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-27AP01DIRECTOR APPOINTED MR ANDREW WILLIAM IMRIE
2010-07-26AP01DIRECTOR APPOINTED MR JOHN TIMOTHY ROWLEY
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIESON BENNETT
2009-12-08AR0117/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCANN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON ROBERT FORREST BENNETT / 08/12/2009
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LOVE
2009-02-23363aRETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-07AUDAUDITOR'S RESIGNATION
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2007-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27288aNEW DIRECTOR APPOINTED
2007-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/07
2007-03-30363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-04288bDIRECTOR RESIGNED
2006-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-13288aNEW DIRECTOR APPOINTED
2005-11-02363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-27363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS KNOWLEDGE 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 KNOWLEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 05/12/2007 AND 2007-12-18 Outstanding LLOYDS TSB SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-12-12 Outstanding LLOYDS TSB SCOTLAND PLC (THE SECURITY TRUSTEE)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 12/06/2007 AND 2007-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-12-30

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 KNOWLEDGE LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS KNOWLEDGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ATLAS KNOWLEDGE LIMITED owns 1 domain names.

atlasinteractive.co.uk  

Trademarks
We have not found any records of ATLAS KNOWLEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS KNOWLEDGE 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 (62090 - Other information technology service activities) as ATLAS KNOWLEDGE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS KNOWLEDGE 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 KNOWLEDGE 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 KNOWLEDGE 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.