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

ATLANTIS OFFSHORE LIMITED

4385, 08906591 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
08906591
Private Limited Company
Active

Company Overview

About Atlantis Offshore Ltd
ATLANTIS OFFSHORE LIMITED was founded on 2014-02-21 and has its registered office in Cardiff. The organisation's status is listed as "Active". Atlantis Offshore Limited is a Private Limited Company registered in 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
ATLANTIS OFFSHORE LIMITED
 
Legal Registered Office
4385
08906591 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in W1J
 
Filing Information
Company Number 08906591
Company ID Number 08906591
Date formed 2014-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:11:39
Primary Source:Companies House
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 ATLANTIS OFFSHORE LIMITED
The following companies were found which have the same name as ATLANTIS OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIS OFFSHORE PTE. LTD. TEMASEK AVENUE Singapore 039192 Active Company formed on the 2014-05-03
ATLANTIS OFFSHORE INC. Newfoundland and Labrador Dissolved
ATLANTIS OFFSHORE LLC Delaware Unknown
ATLANTIS OFFSHORE AS Skogvollveien 26B OSLO 0580 Active Company formed on the 2013-10-30
ATLANTIS OFFSHORE, LLC 5400 WESTHEIMER CT HOUSTON TX 77056 Forfeited Company formed on the 2009-08-13

Company Officers of ATLANTIS OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2014-04-16
GABRIEL DELGADO SALDIVAR
Director 2014-02-21
JOAKIM DIDRIK LEHMKUHL
Director 2014-02-21
KEITH KARL MILLHEIM
Director 2014-02-21
CAMERON SYMONETTE
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JORGEN KJØRSVIK
Director 2014-02-21 2014-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 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
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-15Compulsory strike-off action has been discontinued
2023-07-13CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-06-13Compulsory strike-off action has been suspended
2023-05-23Companies House applied as default registered office address PO Box 4385, 08906591 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-23
2022-11-15Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30
2022-11-15Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30
2022-11-15TM02Termination of appointment of Bondlaw Secretaries Limited on 2022-09-30
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-22AD04Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2021-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM 1 Vine Street 5th Floor London W1J 0AH
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND CRAIG SYMONETTE
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-17SH0107/09/18 STATEMENT OF CAPITAL GBP 325761
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-22AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 125762
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-22AD02Register inspection address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-02-21CH01Director's details changed for Joakim Didrik Lehmkuhl on 2017-02-17
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AP01DIRECTOR APPOINTED CAMERON SYMONETTE
2016-03-24AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2015-12-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 125762
2015-05-07SH0119/03/15 STATEMENT OF CAPITAL GBP 125762
2015-03-18AD02Register inspection address changed to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
2015-03-18AD03Registers moved to registered inspection location of Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
2015-03-18AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-17ANNOTATIONClarification
2015-03-17RP04
2015-01-14SH0130/12/14 STATEMENT OF CAPITAL GBP 114709
2014-12-23SH0131/10/14 STATEMENT OF CAPITAL GBP 108827
2014-08-12SH0108/08/14 STATEMENT OF CAPITAL GBP 103951
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA ENGLAND
2014-08-01SH0101/08/14 STATEMENT OF CAPITAL GBP 103840
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 1 VINE STREET 5TH FLOOR LONDON W1J 0AH UNITED KINGDOM
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN KJØRSVIK
2014-04-29SH1929/04/14 STATEMENT OF CAPITAL GBP 100000
2014-04-29CAP-SSSOLVENCY STATEMENT DATED 17/04/14
2014-04-29SH20STATEMENT BY DIRECTORS
2014-04-29RES06REDUCE ISSUED CAPITAL 17/04/2014
2014-04-24AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2014-04-24AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-04-24SH0117/04/14 STATEMENT OF CAPITAL GBP 100001
2014-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
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 ATLANTIS OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIS OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIS OFFSHORE LIMITED
Trademarks
We have not found any records of ATLANTIS OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIS OFFSHORE 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 (70100 - Activities of head offices) as ATLANTIS OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIS OFFSHORE 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 ATLANTIS OFFSHORE 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 ATLANTIS OFFSHORE 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.