ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atom Engine Limited

Atom Engine Limited is an active company incorporated on 19 March 2021 with the registered office located in London, Greater London. Atom Engine Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13278419
Private limited company
Age
4 years
Incorporated 19 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (5 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (6 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
46-47 Britton Street
London
EC1M 5UJ
England
Address changed on 30 Jul 2025 (1 month ago)
Previous address was The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1999
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Sep 1985
Director • British • Lives in England • Born in Jun 1989
Director • Swiss • Lives in Switzerland • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zenzero Solutions Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Ventureaxis Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Quostar Solutions Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Neuways Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Neustro Consulting Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Ventureaxis Consulting Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Solace Global Cyber Ltd
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Redini Midco Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£5.96K
Decreased by £12.74K (-68%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£18.84K
Decreased by £32.86K (-64%)
Total Liabilities
-£56.69K
Increased by £16.4K (+41%)
Net Assets
-£37.85K
Decreased by £49.26K (-432%)
Debt Ratio (%)
301%
Increased by 223% (+286%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Jul 2025
Mr Louis Lawley-Adams Appointed
2 Months Ago on 1 Jul 2025
Karl Heinrich Dederichs Resigned
2 Months Ago on 1 Jul 2025
Mr Oliver James Gee Appointed
2 Months Ago on 1 Jul 2025
Mr Michael William Bateman Appointed
2 Months Ago on 1 Jul 2025
Grant Thomas Carlisle Resigned
3 Months Ago on 19 May 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
6 Months Ago on 4 Mar 2025
Registered Address Changed
11 Months Ago on 1 Oct 2024
Ventureaxis Limited (PSC) Details Changed
4 Years Ago on 19 Mar 2021
Get Credit Report
Discover Atom Engine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ventureaxis Limited as a person with significant control on 19 March 2021
Submitted on 31 Jul 2025
Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom to 46-47 Britton Street London EC1M 5UJ on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Michael William Bateman as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Oliver James Gee as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Karl Heinrich Dederichs as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Louis Lawley-Adams as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Grant Thomas Carlisle as a director on 19 May 2025
Submitted on 11 Jun 2025
Confirmation statement made on 18 March 2025 with updates
Submitted on 28 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Registered office address changed from Regent House 5 Queen Street Leeds LS1 2TW United Kingdom to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year