ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atomic Engineering Holdings Limited

Atomic Engineering Holdings Limited is an active company incorporated on 5 December 2012 with the registered office located in Solihull, West Midlands. Atomic Engineering Holdings Limited was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
08319721
Private limited company
Age
12 years
Incorporated 5 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2026
Due by 5 January 2027 (1 year 2 months remaining)
Address
Unit 9 Radway Industrial Estate
Radway Road Shirley
Solihull
West Midlands
B90 4NR
Same address for the past 12 years
Telephone
01217091127
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1957
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in England • Born in Dec 1956
Mr Michael David Howard
PSC • British • Lives in England • Born in Dec 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atomic Engineering Limited
Michael David Howard, Mr Stephen Edward Thompson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
£129
Increased by £106 (+461%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£163.25K
Decreased by £3.94K (-2%)
Total Liabilities
-£37.42K
Decreased by £5.5K (-13%)
Net Assets
£125.84K
Increased by £1.56K (+1%)
Debt Ratio (%)
23%
Decreased by 2.75% (-11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Aug 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Mr Michael David Howard Details Changed
9 Months Ago on 2 Jan 2025
Amended Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Mr Stuart Anthony Coleman Appointed
2 Years 2 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 26 Jul 2023
Michael David Howard (PSC) Appointed
9 Years Ago on 6 Apr 2016
Stephen Edward Thompson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Atomic Engineering Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Michael David Howard as a person with significant control on 6 April 2016
Submitted on 20 Oct 2025
Notification of Stephen Edward Thompson as a person with significant control on 6 April 2016
Submitted on 16 Oct 2025
Withdrawal of a person with significant control statement on 16 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 5 April 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Michael David Howard on 2 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 6 Jan 2025
Amended total exemption full accounts made up to 5 April 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 5 April 2024
Submitted on 29 Aug 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 2 Jan 2024
Appointment of Mr Stuart Anthony Coleman as a director on 1 August 2023
Submitted on 1 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year