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
Atman [UK] Limited
Atman [UK] Limited is an active company incorporated on 13 December 2010 with the registered office located in Deal, Kent. Atman [UK] Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
10 years ago
Compulsory strike-off
was discontinued 17 days ago
Company No
07467171
Private limited company
Age
14 years
Incorporated
13 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2025
(3 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(9 months remaining)
Last change occurred
19 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Atman [UK] Limited
Contact
Update Details
Address
54 The Strand The Strand
Walmer
Deal
CT14 7DP
England
Address changed on
27 Oct 2025
(19 days ago)
Previous address was
9 Galliard St Sandwich CT13 9BG
Companies in CT14 7DP
Telephone
01304611621
Email
Available in Endole App
Website
Kent-pat-testing.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Edwin James Cummings
Director • Owner • British • Lives in England • Born in Feb 1958
Sam Martin
Director • British • Lives in England • Born in Dec 1981
Dutsadee Cummings
Director • British • Lives in UK • Born in Dec 1983
Darby Tomus Smith
Director • British • Lives in England • Born in Oct 1992
David Mark Shaw
Director • British • Lives in England • Born in Apr 1979
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
Chartham Holistic Kindergarten Ltd
David Mark Shaw is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£104.67K
Decreased by £32.64K (-24%)
Total Liabilities
-£14.17K
Decreased by £41.31K (-74%)
Net Assets
£90.5K
Increased by £8.67K (+11%)
Debt Ratio (%)
14%
Decreased by 26.87% (-66%)
See 10 Year Full Financials
Latest Activity
Mr Sam Martin Appointed
14 Days Ago on 1 Nov 2025
Compulsory Strike-Off Discontinued
17 Days Ago on 29 Oct 2025
Compulsory Gazette Notice
18 Days Ago on 28 Oct 2025
Confirmation Submitted
19 Days Ago on 27 Oct 2025
Registered Address Changed
19 Days Ago on 27 Oct 2025
Darby Tomas Smith Details Changed
4 Months Ago on 25 Jun 2025
Edwin James Cummings (PSC) Resigned
7 Months Ago on 1 Apr 2025
David Mark Shaw (PSC) Appointed
7 Months Ago on 1 Apr 2025
Dutsadee Cummings Resigned
7 Months Ago on 1 Apr 2025
Edwin James Cummings Resigned
7 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Atman [UK] 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
Appointment of Mr Sam Martin as a director on 1 November 2025
Submitted on 3 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Registered office address changed from 9 Galliard St Sandwich CT13 9BG to 54 the Strand the Strand Walmer Deal CT14 7DP on 27 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 27 Oct 2025
Director's details changed for Darby Tomas Smith on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Edwin James Cummings as a director on 1 April 2025
Submitted on 25 Jun 2025
Appointment of Mr David Mark Shaw as a director on 1 April 2025
Submitted on 25 Jun 2025
Cessation of Edwin James Cummings as a person with significant control on 1 April 2025
Submitted on 25 Jun 2025
Termination of appointment of Dutsadee Cummings as a director on 1 April 2025
Submitted on 25 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs