ATOMICOM LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 07471064
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 27 October 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of ATOMICOM LIMITED are www.atomicom.co.uk, and www.atomicom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atomicom Limited is a Private Limited Company. The company registration number is 07471064. Atomicom Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Atomicom Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . NICHOLS, Gary is a Secretary of the company. NICHOLS, Gary is a Director of the company. Director CLARKE, Michael has been resigned. The company operates in "Publishing of computer games".


Current Directors

Secretary
NICHOLS, Gary
Appointed Date: 15 December 2010

Director
NICHOLS, Gary
Appointed Date: 15 December 2010
51 years old

Resigned Directors

Director
CLARKE, Michael
Resigned: 16 July 2012
Appointed Date: 15 December 2010
51 years old

Persons With Significant Control

Mr Gary Nichols
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ATOMICOM LIMITED Events

09 Jan 2017
Confirmation statement made on 16 December 2016 with updates
27 Oct 2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL United Kingdom to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 27 October 2016
20 May 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Registered office address changed from 86 Rosefield Avenue Bebington Wirral Merseyside CH63 5JU to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 29 June 2015
...
... and 11 more events
08 Aug 2012
Particulars of a mortgage or charge / charge no: 1
23 Jul 2012
Termination of appointment of Michael Clarke as a director
09 Jan 2012
Annual return made up to 15 December 2011 with full list of shareholders
03 Oct 2011
Registered office address changed from North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA England on 3 October 2011
15 Dec 2010
Incorporation

ATOMICOM LIMITED Charges

12 March 2015
Charge code 0747 1064 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Altara Pictures Incorporated
Description: The rights, titles and interests of atomicom limited…
18 February 2013
Debenture dated 28TH january 2013
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Creative England Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Merseyside Small Loans for Business Investment Fund LTD 'Mslbif
Description: Fixed and floating charge over the undertaking and all…