ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantis Ocean Energy Plc

Atlantis Ocean Energy Plc is an active company incorporated on 15 June 2017 with the registered office located in London, Greater London. Atlantis Ocean Energy Plc was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10821555
Public limited company
Age
8 years
Incorporated 15 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (2 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 13 Aug 2025 (24 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • Ceo • British • Lives in England • Born in Jan 1962
Simec Atlantis Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marine Current Turbines Limited
Simon Matthew Hirst, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Atlantis Operations (UK) Limited
Simon Matthew Hirst, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Atlantis Future Energy Plc
Graham Matthew Reid, Simon Matthew Hirst, and 1 more are mutual people.
Active
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
Atlantis Resources (Scotland) Limited
Simon Matthew Hirst, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Meygen Plc
Graham Matthew Reid, Simon Matthew Hirst, and 1 more are mutual people.
Active
Meygen Holdings Limited
Graham Matthew Reid, Simon Matthew Hirst, and 1 more are mutual people.
Active
Tidal Power Scotland Limited
Graham Matthew Reid, Simon Matthew Hirst, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£247.61K
Decreased by £1.71K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.78M
Increased by £162.53K (+10%)
Total Liabilities
-£5.22M
Increased by £1.97K (0%)
Net Assets
-£3.44M
Increased by £160.56K (-4%)
Debt Ratio (%)
294%
Decreased by 29.41% (-9%)
Latest Activity
Registered Address Changed
24 Days Ago on 13 Aug 2025
Csc Cls (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Mr Graham Matthew Reid Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Jul 2023
Simec Atlantis Energy Limited (PSC) Appointed
8 Years Ago on 15 Jun 2017
Get Credit Report
Discover Atlantis Ocean Energy Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 13 August 2025
Submitted on 13 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 13 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
Submitted on 25 Jun 2025
Withdrawal of a person with significant control statement on 15 April 2025
Submitted on 15 Apr 2025
Notification of Simec Atlantis Energy Limited as a person with significant control on 15 June 2017
Submitted on 15 Apr 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 28 Jun 2024
Director's details changed for Mr Graham Matthew Reid on 10 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year