General information

Name:

Atlantico (UK) Ltd

Office Address:

Unit 1, Zk Park 23 Commerce Way CR0 4ZS Croydon

Number: 03076022

Incorporation date: 1995-07-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Atlantico (UK) Limited. The firm was established thirty years ago and was registered under 03076022 as the reg. no. This headquarters of the firm is based in Croydon. You may find it at Unit 1, Zk Park, 23 Commerce Way. Launched as Atlantico Import Export, the company used the name up till 1999, when it was changed to Atlantico (UK) Limited. This enterprise's classified under the NACE and SIC code 47290 and their NACE code stands for Other retail sale of food in specialised stores. The company's latest filed accounts documents describe the period up to 2022-01-31 and the most recent annual confirmation statement was filed on 2023-07-05.

The firm provides its services in transport and distribution business. Its FHRSID is 05/00016/COMM. It reports to Croydon and its last food inspection was carried out on 2014-02-17 in Unit 10 Commerce Park 19 Commerce Way Croydon Surrey CR0 4YL, London, CR0 4YL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Atlantico (uk) Limited is a small-sized vehicle operator with the licence number OK1023657. The firm has one transport operating centre in the country. In their subsidiary in Croydon on Commerce Way, 2 machines are available.

The enterprise has three trademarks, all are valid. The first trademark was granted in 2016. The one which will become invalid sooner, i.e. in December, 2025 is OURO DO MONTE.

There's one managing director at the moment leading this limited company, specifically Jose D. who's been utilizing the director's responsibilities for thirty years. Since 1996 Ilidio C., had performed the duties for this specific limited company until the resignation in May 1997. What is more a different director, specifically Stephanie D. quit in 1995. In addition, the director's duties are helped with by a secretary - Carminda A., who was chosen by this specific limited company on 2021-06-01.

  • Previous company's names
  • Atlantico (UK) Limited 1999-08-18
  • Atlantico Import Export Limited 1995-07-05

Trade marks

Trademark UK00003069461
Trademark image:-
Trademark name:Delicias de Portugal
Status:Application Published
Filing date:2014-08-20
Owner name:ATLANTICO (UK) LIMITED
Owner address:Atlantico UK Ltd, Unit 10, Commerce Park, Commerce Way, CROYDON, United Kingdom, CR0 4YL
Trademark UK00003069557
Trademark image:Trademark UK00003069557 image
Status:Application Published
Filing date:2014-08-21
Owner name:ATLANTICO (UK) LIMITED
Owner address:Atlantico UK Ltd, Unit 10, Commerce Park, Commerce Way, CROYDON, United Kingdom, CR0 4YL
Trademark UK00003140587
Trademark image:-
Trademark name:OURO DO MONTE
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-04-08
Renewal date:2025-12-14
Owner name:ATLANTICO (UK) LIMITED
Owner address:Atlantico UK Ltd, Unit 10, Commerce Park, Commerce Way, CROYDON, United Kingdom, CR0 4YL

Financial data based on annual reports

Company staff

Carminda A.

Role: Secretary

Appointed: 01 June 2021

Latest update: 15 February 2025

Jose D.

Role: Director

Appointed: 05 July 1995

Latest update: 15 February 2025

People with significant control

Jose C. is the individual who controls this firm, has substantial control or influence over the company.

Jose C.
Notified on 5 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 8 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 8 October 2013
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 16 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
Start Date For Period Covered By Report 1 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 10 October 2016
Date Approval Accounts 10 October 2016

Atlantico UK food hygiene ratings

Distributors/Transporters address

Address

Unit 10 Commerce Park 19 Commerce Way Croydon Surrey CR0 4YL

Suburb

Waddon

City

London

District

Greater London

State

England

Post code

CR0 4YL

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company Vehicle Operator Data

Unit 10

Address

Commerce Way , Commerce Park

City

Croydon

Postal code

CR0 4YL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2024-01-31 (AA)
filed on: 13th, January 2025
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
30
Company Age

Closest Companies - by postcode