ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantis Water Treatment Limited

Atlantis Water Treatment Limited is an active company incorporated on 26 January 1999 with the registered office located in Haverhill, Suffolk. Atlantis Water Treatment Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03701510
Private limited company
Age
26 years
Incorporated 26 January 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2025 (9 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit 3a Homefield Road
Haverhill
Suffolk
CB9 8QP
Same address for the past 18 years
Telephone
01440761500
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Mar 1960
Director • British • Lives in England • Born in May 1989
Daheca Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Softenergeeks Limited
John William Parr and Steven James Chance are mutual people.
Active
Daheca Holdings Ltd
Steven James Chance is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£24.75K
Increased by £12.26K (+98%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£314.69K
Increased by £11.12K (+4%)
Total Liabilities
-£179.35K
Decreased by £695 (-0%)
Net Assets
£135.35K
Increased by £11.81K (+10%)
Debt Ratio (%)
57%
Decreased by 2.32% (-4%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Daheca Holdings Ltd (PSC) Details Changed
1 Year Ago on 25 Oct 2024
John William Parr (PSC) Resigned
1 Year Ago on 25 Oct 2024
Jean Anne Parr Resigned
1 Year Ago on 25 Oct 2024
John William Parr Resigned
1 Year Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Mr John William Parr (PSC) Details Changed
2 Years 7 Months Ago on 30 Mar 2023
Mr John William Parr Details Changed
2 Years 7 Months Ago on 30 Mar 2023
Get Credit Report
Discover Atlantis Water Treatment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Daheca Holdings Ltd as a person with significant control on 25 October 2024
Submitted on 28 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 17 Feb 2025
Termination of appointment of John William Parr as a director on 25 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Jean Anne Parr as a secretary on 25 October 2024
Submitted on 8 Nov 2024
Cessation of John William Parr as a person with significant control on 25 October 2024
Submitted on 8 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
Submitted on 12 Feb 2024
Director's details changed for Mr John William Parr on 30 March 2023
Submitted on 5 Apr 2023
Change of details for Mr John William Parr as a person with significant control on 30 March 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year