ATOMCOMP LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG
Company number 02831249
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016. The most likely internet sites of ATOMCOMP LIMITED are www.atomcomp.co.uk, and www.atomcomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Atomcomp Limited is a Private Limited Company. The company registration number is 02831249. Atomcomp Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Atomcomp Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. . HARRISON, Patricia is a Secretary of the company. ROONEY, James Christopher is a Director of the company. Secretary MORTIMER REGISTRARS LIMITED has been resigned. Director RADIA, Sangita has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
HARRISON, Patricia
Appointed Date: 12 July 1993

Director
ROONEY, James Christopher
Appointed Date: 12 July 1993
78 years old

Resigned Directors

Secretary
MORTIMER REGISTRARS LIMITED
Resigned: 12 July 1993
Appointed Date: 29 June 1993

Director
RADIA, Sangita
Resigned: 12 July 1993
Appointed Date: 29 June 1993
59 years old

ATOMCOMP LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

16 Jun 2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 16 June 2016
02 Sep 2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 60 more events
06 Jul 1994
Return made up to 29/06/94; full list of members

26 Jul 1993
Secretary resigned;new secretary appointed

26 Jul 1993
Director resigned;new director appointed

26 Jul 1993
Accounting reference date notified as 31/03

29 Jun 1993
Incorporation