Atmos Consulting Limited

General information

Name:

Atmos Consulting Ltd

Office Address:

Cbc House 24 Canning Street EH3 8EG Edinburgh

Number: SC331604

Incorporation date: 2007-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01352700291

Emails:

  • info@atmosconsulting.com

Websites

www.atmosconsulting.com
www.atmosconsulting.co.uk

Description

Data updated on:

2007 is the date that marks the launching of Atmos Consulting Limited, the company which is situated at Cbc House, 24 Canning Street, Edinburgh. That would make 17 years Atmos Consulting has prospered in the United Kingdom, as it was founded on 2007-09-28. The firm reg. no. is SC331604 and the postal code is EH3 8EG. The company's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. 2023/03/31 is the last time when the company accounts were filed.

The enterprise's trademark number is UK00003024055. They filed a trademark application on Mon, 30th Sep 2013 and it was accepted two months later. The trademark is valid until Sat, 30th Sep 2023.

Current directors enumerated by this company include: Joshua S. assigned to lead the company on 2023-12-22, William H. assigned to lead the company on 2023-12-22, James W. assigned to lead the company in 2023 in December and Jean C..

Trade marks

Trademark UK00003024055
Trademark image:Trademark UK00003024055 image
Status:Registered
Filing date:2013-09-30
Date of entry in register:2013-12-27
Renewal date:2023-09-30
Owner name:Atmos Consulting Limited
Owner address:Atmos Consulting, Rosebery House, 9 Haymarket Terrace, EDINBURGH, United Kingdom, EH12 5EZ

Financial data based on annual reports

Company staff

Joshua S.

Role: Director

Appointed: 22 December 2023

Latest update: 9 February 2024

William H.

Role: Director

Appointed: 22 December 2023

Latest update: 9 February 2024

James W.

Role: Director

Appointed: 22 December 2023

Latest update: 9 February 2024

Jean C.

Role: Director

Appointed: 14 March 2016

Latest update: 9 February 2024

People with significant control

The companies that control this firm include: Thistle Environmental Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Crawford Street, W1H 2HR and was registered as a PSC under the registration number 15307327.

Thistle Environmental Limited
Address: 102 Crawford Street, London, W1H 2HR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 15307327
Notified on 22 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Geraint J.
Notified on 28 September 2016
Ceased on 22 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paula J.
Notified on 28 September 2016
Ceased on 22 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-12-22 (TM01)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Roseberry House 9 Haymarket Terrace Edinburgh

Post code:

EH12 5EZ

City / Town:

Midlothian

Accountant/Auditor,
2015

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies