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
Atmoso Limited
Atmoso Limited is an active company incorporated on 9 December 2010 with the registered office located in Shoreham-by-Sea, West Sussex. Atmoso Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07464676
Private limited company
Age
14 years
Incorporated
9 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 December 2024
(9 months ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Nov 2024
(7 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Atmoso Limited
Contact
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
United Kingdom
Address changed on
19 Sep 2024
(11 months ago)
Previous address was
The Granary Whiteley Lane Fareham Hampshire PO15 6RQ England
Companies in BN43 6PA
Telephone
0345 3131111
Email
Unreported
Website
Focusgroup.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Victoria Claire Rishbeth
Director • Director • Director • Chief Technology Officer • British • Lives in UK • Born in Mar 1983
Craig Richard Shilling
Director • Commercial Director • British • Lives in England • Born in Jul 1987
Rhys Nicholas Harry Bailey
Director • British • Lives in England • Born in Dec 1990
Allan Stephen Packer
Director • British • Lives in England • Born in Jun 1979
Charlene Emma Friend
Director • British • Lives in England • Born in Jul 1984
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
Silver Lining Convergence Ltd
Matthew James Halford, Victoria Claire Rishbeth, and 4 more are mutual people.
Active
Appa Technical Holdings Limited
Matthew James Halford, Victoria Claire Rishbeth, and 4 more are mutual people.
Active
Matrix Platinum Ltd
Matthew James Halford, Victoria Claire Rishbeth, and 2 more are mutual people.
Active
Focus 4 U Ltd
Matthew James Halford, Victoria Claire Rishbeth, and 1 more are mutual people.
Active
Eclipse (Midco 1) Limited
Matthew James Halford, Charlene Emma Friend, and 1 more are mutual people.
Active
Focus Group Trading Limited
Matthew James Halford, Charlene Emma Friend, and 1 more are mutual people.
Active
Lombardi Bidco Limited
Matthew James Halford, Allan Stephen Packer, and 1 more are mutual people.
Active
Datasharp UK Limited
Charlene Emma Friend and Matthew James Halford are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period
30 Apr
⟶
30 Nov 2024
Traded for
7 months
Cash in Bank
£224.59K
Increased by £24.9K (+12%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 2 (-10%)
Total Assets
£1.06M
Decreased by £512.24K (-33%)
Total Liabilities
-£1.6M
Decreased by £793.71K (-33%)
Net Assets
-£546.61K
Increased by £281.47K (-34%)
Debt Ratio (%)
152%
Decreased by 1.06% (-1%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 21 Aug 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Mrs Charlene Emma Friend Details Changed
8 Months Ago on 8 Jan 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Accounting Period Shortened
10 Months Ago on 18 Oct 2024
Victoria Rishbeth Details Changed
11 Months Ago on 27 Sep 2024
Appa Technical Holdings Limited (PSC) Details Changed
11 Months Ago on 19 Sep 2024
Registered Address Changed
11 Months Ago on 19 Sep 2024
Mr Matthew James Halford Appointed
1 Year Ago on 4 Sep 2024
Appa Technical Holdings Limited (PSC) Details Changed
7 Years Ago on 30 Apr 2018
Get Alerts
Get Credit Report
Discover Atmoso 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
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 21 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Director's details changed for Mrs Charlene Emma Friend on 8 January 2025
Submitted on 8 Jan 2025
Change of details for Appa Technical Holdings Limited as a person with significant control on 30 April 2018
Submitted on 9 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Current accounting period shortened from 30 April 2025 to 30 November 2024
Submitted on 18 Oct 2024
Change of details for Appa Technical Holdings Limited as a person with significant control on 19 September 2024
Submitted on 18 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs