Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Atom Hydraulics Limited
Atom Hydraulics Limited is an active company incorporated on 30 May 1996 with the registered office located in London, Greater London. Atom Hydraulics Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03206383
Private limited company
Age
29 years
Incorporated
30 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 May 2025
(3 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Atom Hydraulics Limited
Contact
Address
34-40 High Street Wanstead
London
England
E11 2RJ
United Kingdom
Address changed on
25 Jan 2023
(2 years 7 months ago)
Previous address was
140 Rayne Road Braintree Essex CM7 2QR England
Companies in E11 2RJ
Telephone
01376348889
Email
Available in Endole App
Website
Atomhydraulics.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Judith Antionette Stock
Director • Secretary • Office Assistant • British
Thomas Leonard Stock
Director • British • Lives in England • Born in Oct 1989
Mark Stock
Director • Hydraulic Parts • British • Lives in England • Born in Apr 1964
Atom Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Atom Holdings Limited
Judith Antionette Stock and Mark Stock are mutual people.
Active
Burger And Beyond Ltd
Thomas Leonard Stock is a mutual person.
Active
Atom On Site Limited
Mark Stock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£28.98K
Increased by £137 (0%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 1 (+6%)
Total Assets
£1.67M
Decreased by £43.74K (-3%)
Total Liabilities
-£1.45M
Decreased by £221.79K (-13%)
Net Assets
£214.33K
Increased by £178.05K (+491%)
Debt Ratio (%)
87%
Decreased by 10.75% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Mark Stock Resigned
1 Year 2 Months Ago on 27 Jun 2024
Judith Antionette Stock Resigned
1 Year 2 Months Ago on 27 Jun 2024
Judith Antionette Stock Resigned
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 25 Jan 2023
Get Alerts
Get Credit Report
Discover Atom Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 May 2025 with no updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 16 Jul 2024
Termination of appointment of Judith Antionette Stock as a director on 27 June 2024
Submitted on 3 Jul 2024
Termination of appointment of Judith Antionette Stock as a secretary on 27 June 2024
Submitted on 3 Jul 2024
Termination of appointment of Mark Stock as a director on 27 June 2024
Submitted on 3 Jul 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 13 Jun 2024
Statement of capital following an allotment of shares on 28 April 2023
Submitted on 13 Jun 2023
Memorandum and Articles of Association
Submitted on 13 Jun 2023
Resolutions
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs