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
Atlas 145 Development Limited
Atlas 145 Development Limited is an active company incorporated on 8 November 2019 with the registered office located in London, Greater London. Atlas 145 Development Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
12304284
Private limited company
Age
5 years
Incorporated
8 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Atlas 145 Development Limited
Contact
Address
2 St. James's Street
London
SW1A 1EF
England
Address changed on
15 Nov 2021
(3 years ago)
Previous address was
2 st James's Street London London County SW1A 1EF United Kingdom
Companies in SW1A 1EF
Telephone
020 38295270
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Andrew Robert Eric Hawkins
Director • British,australian • Lives in UK • Born in Dec 1979
Mr Thomas Charles John Appleton
Director • British • Lives in UK • Born in Apr 1976
Mr Richard Grant Simpson
Director • British • Lives in UK • Born in Jul 1972
PSC
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
One Fairchild Street Limited
Mr Richard Grant Simpson, Mr Thomas Charles John Appleton, and 1 more are mutual people.
Active
145 City Road Media Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket Shoreditch Investments Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket Lanz Holdings Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket City Property Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket New Roman House Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket Atlas Holdings Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
Rocket City Crown Investments Limited
Mr Thomas Charles John Appleton, Mr Andrew Robert Eric Hawkins, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£594
Decreased by £1.59K (-73%)
Turnover
Unreported
Decreased by £5.13M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.29K
Decreased by £50.9K (-98%)
Total Liabilities
-£2.89M
Decreased by £1.05K (-0%)
Net Assets
-£2.89M
Decreased by £49.86K (+2%)
Debt Ratio (%)
224643%
Increased by 219101.43% (+3953%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Small Accounts Submitted
6 Months Ago on 3 Mar 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Small Accounts Submitted
1 Year 8 Months Ago on 7 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Notification of PSC Statement
2 Years 9 Months Ago on 15 Nov 2022
Praxis Trustees Limited (PSC) Resigned
2 Years 10 Months Ago on 7 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Small Accounts Submitted
2 Years 11 Months Ago on 12 Oct 2022
Get Alerts
Get Credit Report
Discover Atlas 145 Development 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
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 3 Mar 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Accounts for a small company made up to 31 March 2023
Submitted on 7 Jan 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 2 Nov 2023
Notification of a person with significant control statement
Submitted on 15 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
Submitted on 7 Nov 2022
Cessation of Praxis Trustees Limited as a person with significant control on 7 November 2022
Submitted on 7 Nov 2022
Accounts for a small company made up to 31 March 2022
Submitted on 12 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs