Company NameAtomic Creation Limited
Company StatusActive
Company Number04451837
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Sarah Jane Motley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address719 Wilmslow Road
Manchester
M20 6WF
Secretary NameMiss Sarah Jane Motley
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address719 Wilmslow Road
Manchester
M20 6WF
Director NameMiss Anna Louise Motley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(5 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Disley Ave
Manchester
Greater Manchester
M20 1JU
Director NameMr Simon Guy Motley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland Accountancy, 4 Clippers Quay Salford Quay
Manchester
M50 3BL
Director NameElizabeth Hargreaves
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Disley Avenue
West Didsbury
Manchester
M20 1JU
Director NameSimon Guy Motley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Christchurch Road
Oxton Village
Wirral
Cheshire
CH43 5SE
Wales

Contact

Websiteatomiccreation.com

Location

Registered Address719 Wilmslow Road
Manchester
M20 6WF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

89 at £1Sarah Motley
89.00%
Ordinary
10 at £1Anna Louise Motley
10.00%
Ordinary
1 at £1Simon Motley
1.00%
Ordinary

Financials

Year2014
Net Worth£4,106
Cash£24,209
Current Liabilities£46,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
8 March 2024Change of details for Miss Sarah Jane Motley as a person with significant control on 5 March 2024 (2 pages)
21 January 2024Registered office address changed from Portland Accountancy, 4 Clippers Quay Salford Quays Manchester M50 3BL England to 719 Wilmslow Road Manchester M20 6WF on 21 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Change of details for Miss Sarah Jane Motley as a person with significant control on 1 May 2023 (2 pages)
21 June 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
13 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
25 February 2022Director's details changed for Mr Simon Guy Motley on 25 February 2022 (2 pages)
20 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 February 2021Registered office address changed from C/O Langers 8-10 Gatley Road Cheadle Cheshire SK8 1PY to Portland Accountancy, 4 Clippers Quay Salford Quays Manchester M50 3BL on 12 February 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
21 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
17 May 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 May 2017Second filing for the appointment of Simon Guy Motley as a director (6 pages)
30 May 2017Second filing for the appointment of Simon Guy Motley as a director (6 pages)
25 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Manchester M20 6RE England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Manchester M20 6RE England on 28 January 2014 (1 page)
19 July 2013Registered office address changed from 719 Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 719 Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF United Kingdom on 19 July 2013 (1 page)
24 June 2013Change of share class name or designation (2 pages)
24 June 2013Change of share class name or designation (2 pages)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 April 2013Secretary's details changed for Sarah Jane Motley on 30 April 2013 (1 page)
30 April 2013Secretary's details changed for Sarah Jane Motley on 30 April 2013 (1 page)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 April 2012Director's details changed for Sarah Jane Motley on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Sarah Jane Motley on 13 April 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Anna Louise Motley on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Sarah Jane Motley on 1 October 2009 (2 pages)
8 April 2010Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 2 Disley Ave Manchester M201JU on 8 April 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 December 2009Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page)
7 December 2009Director's details changed for Anna Louise Motley on 15 September 2009 (1 page)
7 December 2009Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page)
7 December 2009Director's details changed for Anna Louise Motley on 15 September 2009 (1 page)
7 December 2009Secretary's details changed for Sarah Jane Motley on 1 July 2009 (1 page)
26 November 2009Appointment of Mr Simon Guy Motley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
(3 pages)
26 November 2009Appointment of Mr Simon Guy Motley as a director (2 pages)
26 November 2009Appointment of Mr Simon Guy Motley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
(3 pages)
26 May 2009Appointment terminated director simon motley (1 page)
26 May 2009Appointment terminated director simon motley (1 page)
27 April 2009Director appointed anna louise motley (1 page)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Director appointed anna louise motley (1 page)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: room 35 third floor 24 lever street manchester greater manchester M1 1DZ (1 page)
4 July 2006Registered office changed on 04/07/06 from: room 35 third floor 24 lever street manchester greater manchester M1 1DZ (1 page)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 June 2006Return made up to 30/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Return made up to 30/05/05; full list of members (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Return made up to 30/05/05; full list of members (3 pages)
19 July 2005New director appointed (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 July 2004Registered office changed on 26/07/04 from: unit 88 23 new mount street manchester M4 4DE (1 page)
26 July 2004Registered office changed on 26/07/04 from: unit 88 23 new mount street manchester M4 4DE (1 page)
1 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
30 May 2002Incorporation (16 pages)
30 May 2002Incorporation (16 pages)