Atlantic And Dominion Limited

General information

Name:

Atlantic And Dominion Ltd

Office Address:

14a Spa House 303 Streatham High Road SW16 3NQ London

Number: 09911748

Incorporation date: 2015-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atlantic And Dominion started conducting its business in the year 2015 as a Private Limited Company under the following Company Registration No.: 09911748. The firm has been active for 9 years and the present status is active. The firm's registered office is registered in London at 14a Spa House. You could also find this business utilizing its zip code, SW16 3NQ. This company has a history in registered name changes. Previously it had two different names. Before 2018 it was prospering as Cdax and up to that point its official company name was Liquid Solutions Global. The company's Standard Industrial Classification Code is 64999 which means Financial intermediation not elsewhere classified. The firm's most recent annual accounts describe the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-02-28.

Concerning the following company, the full extent of director's tasks have so far been fulfilled by Maurice S. who was assigned this position three years ago. For 7 years Christopher L., had been managing the following company up until the resignation 2 years ago.

  • Previous company's names
  • Atlantic And Dominion Limited 2018-10-09
  • Cdax Limited 2018-10-05
  • Liquid Solutions Global Ltd 2015-12-10

Financial data based on annual reports

Company staff

Maurice S.

Role: Director

Appointed: 21 December 2021

Latest update: 13 January 2024

People with significant control

Maurice S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Maurice S.
Notified on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher L.
Notified on 23 May 2018
Ceased on 30 March 2022
Nature of control:
right to manage directors
Christopher L.
Notified on 10 April 2016
Ceased on 30 March 2022
Nature of control:
right to manage directors
substantial control or influence
Stardom Global Limited
Address: Novasage Inc Limited 2nd Floor Capital City, Independence Avenue, Victoria ,, Mahe, Seychelles
Legal authority International Coprorate Provicers Act 2003
Legal form Inc
Country registered Laws Of Seychelles
Place registered Novasage Inc Limited Seychelles
Registration number 168645
Notified on 10 April 2016
Ceased on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stardom Global Limited
Address: Flat D 6/F Block 6 Grand Pacific Views, Siu Lam Tuen Mun, Hong Kong
Legal authority Hong Kong Law
Legal form Limited Company
Notified on 23 May 2018
Ceased on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 14a Spa House 303 Streatham High Road London SW16 3NQ England on 5th December 2023 to 2 Camden Road London NW1 9DL (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
8
Company Age

Closest Companies - by postcode