ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlas Identity Software Limited

Atlas Identity Software Limited is an active company incorporated on 28 March 2021 with the registered office located in Chelmsford, Essex. Atlas Identity Software Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13297817
Private limited company
Age
4 years
Incorporated 28 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 May 2024 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
146 New London Road
Chelmsford
Essex
CM2 0AW
United Kingdom
Address changed on 17 Jul 2024 (1 year 1 month ago)
Previous address was Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Aug 1981
Director • Ceo • British • Lives in England • Born in Nov 1976
Director • Chartered Accountant • British • Lives in England • Born in Mar 1969
Atlas Identity Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Identity Limited
Stephen George Williams, Martin Gerard Ward, and 1 more are mutual people.
Active
Intragen Limited
Martin Gerard Ward and Alexander George Fagioli are mutual people.
Active
Intragen Holdings Limited
Martin Gerard Ward and Alexander George Fagioli are mutual people.
Active
Intragen International Limited
Martin Gerard Ward and Alexander George Fagioli are mutual people.
Active
Helm Business Solutions Ltd
Martin Gerard Ward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 Mar31 May 2024
Traded for 14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£388.94K
Increased by £230.06K (+145%)
Total Liabilities
-£87.39K
Increased by £26.12K (+43%)
Net Assets
£301.55K
Increased by £203.95K (+209%)
Debt Ratio (%)
22%
Decreased by 16.1% (-42%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 7 Aug 2025
Martin Gerard Ward Resigned
5 Months Ago on 9 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Accounting Period Extended
1 Year 1 Month Ago on 17 Jul 2024
Stephen George Williams Resigned
1 Year 2 Months Ago on 4 Jul 2024
Niall Mcloughlin Resigned
1 Year 2 Months Ago on 4 Jul 2024
Mr Alexander George Fagioli Appointed
1 Year 2 Months Ago on 4 Jul 2024
Mr Martin Gerard Ward Appointed
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover Atlas Identity Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 7 Aug 2025
Termination of appointment of Martin Gerard Ward as a director on 9 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 1 Apr 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 27 Mar 2025
Resolutions
Submitted on 19 Jul 2024
Memorandum and Articles of Association
Submitted on 19 Jul 2024
Termination of appointment of Niall Mcloughlin as a director on 4 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Stephen George Williams as a director on 4 July 2024
Submitted on 17 Jul 2024
Previous accounting period extended from 31 March 2024 to 31 May 2024
Submitted on 17 Jul 2024
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 146 New London Road Chelmsford Essex CM2 0AW on 17 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year