Company NameAtomic Mechanics Limited
Company StatusActive
Company Number10625128
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameChristian Nikolaus Berger
Date of BirthDecember 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address29 Glan Yr Afon Road
Sketty
Swansea
SA2 9JA
Wales
Director NameAravind Vijayaraghavan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address6 Angora Drive
Salford
M3 6AR
Director NameMr James Andrew Wilkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(10 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCtf 46 Grafton Street
Manchester
M13 9NT

Location

Registered AddressUMI3
Ctf
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
3 March 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 June 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
26 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
8 January 2018Appointment of Mr James Andrew Wilkinson as a director on 20 December 2017 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 10.00
(9 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 10.00
(9 pages)
8 January 2018Appointment of Mr James Andrew Wilkinson as a director on 20 December 2017 (2 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)