ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlas Capital UK Holdings 2019 Limited

Atlas Capital UK Holdings 2019 Limited is an active company incorporated on 8 April 2019 with the registered office located in London, Greater London. Atlas Capital UK Holdings 2019 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
11931539
Private limited company
Age
6 years
Incorporated 8 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (10 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Was due on 30 December 2025 (28 days ago)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
England
Address changed on 17 Nov 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
CSC Corporate Services (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haydock Finance No.1 Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Stratton Resolutions Limited
Paivi Helena Whitaker, Intertrust Corporate Services Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.88K
Increased by £1.25K (+7%)
Total Liabilities
-£15.57K
Increased by £625 (+4%)
Net Assets
£3.3K
Increased by £628 (+23%)
Debt Ratio (%)
83%
Decreased by 2.32% (-3%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 8 Dec 2025
Csc Directors (No.3) Limited Details Changed
2 Months Ago on 17 Nov 2025
Csc Directors (No.4) Limited Details Changed
2 Months Ago on 17 Nov 2025
Csc Corporate Services (London) Limited Details Changed
2 Months Ago on 17 Nov 2025
Registered Address Changed
2 Months Ago on 17 Nov 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
2 Months Ago on 17 Nov 2025
Full Accounts Submitted
9 Months Ago on 3 Apr 2025
Confirmation Submitted
10 Months Ago on 1 Apr 2025
Accounting Period Shortened
1 Year Ago on 30 Dec 2024
Get Credit Report
Discover Atlas Capital UK Holdings 2019 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 8 Dec 2025
Director's details changed for Csc Directors (No.3) Limited on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Csc Directors (No.4) Limited on 17 November 2025
Submitted on 17 Nov 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10th Floor 5 Churchill Place London E14 5HU on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 1 Apr 2025
Current accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year