Atlas Project Bidco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13290341. The business office address is 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, UNITED KINGDOM.
| Company Number | 13290341 |
| Company Name | ATLAS PROJECT BIDCO LIMITED |
| Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ UNITED KINGDOM |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2021-03-24 |
| Mortgages | Charges : 3 Outstanding: |
| Account Category | FULL |
| Account Reference Date | Month: 4, Day: 30 |
| Last accounts made up to | 2024-04-30 |
| Next accounts due by | 2026-01-31 |
| Next returns due by | 2022-04-21 |
| Last confirmation statement made up to | 2025-03-23 |
| Next confirmation statement due by | 2026-04-06 |
| SIC Code | Industry |
|---|---|
| 70100 | Activities of head offices |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Director | Resigned | 24 March 2021 | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
| HART, Roger | Director | Resigned | 24 March 2021 | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
| INHOCO FORMATIONS LIMITED | Director | Resigned | 24 March 2021 | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
| LOBEL, Avital | Director | Active | 19 April 2021 | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| RINALDI, Gianna | Director | Resigned | 18 June 2021 | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| SINGH, Simon | Director | Active | 19 April 2021 | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Atlas Project Midco Limited 8 Holt Drive Kirby Muxloe, Leicester Leicestershire LE9 2EX England Country registered: United Kingdom Legal authority: United Kingdom Legal form: Limited By Shares Place registered: Companies House Registration number: 13290336 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2021-04-26 |
| Inhoco Formations Limited Milton Gate 60 Chiswell Street , London EC1Y 4AG Country registered: United Kingdom Legal authority: Companies Act 2006 Legal form: Company Limited By Shares Place registered: United Kingdom Registration number: 02598228 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2021-03-24 Ceased on: 2021-04-26 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Director | Resigned | 24 March 2021 | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | |
| HART, Roger | Director | Resigned | 24 March 2021 | Solicitor | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
| INHOCO FORMATIONS LIMITED | Director | Resigned | 24 March 2021 | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | |
| LOBEL, Avital | Director | Active | 19 April 2021 | Director | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| RINALDI, Gianna | Director | Resigned | 18 June 2021 | Sales Director | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| SINGH, Simon | Director | Active | 19 April 2021 | Company Director | 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
| Company Name | Address | Incorporation Date |
|---|---|---|
| A Million Soaps Limited | 77 Heron Crescent, Newcastle Upon Tyne, NE13 9DA | 2020-05-27 |
| Laura Cavagan Printing Ltd | 77 Heron Crescent, Newcastle Upon Tyne, NE13 9DA | 2020-05-19 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Atlas Project Topco Limited | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2021-03-11 |
| Hero Bidco Limited | 14-16 Lilac Grove, Beeston, Nottingham, NG9 1PF | 2023-04-19 |
| Hero Midco Limited | 14-16 Lilac Grove, Beeston, Nottingham, NG9 1PF | 2023-04-18 |
| Atlas Project Midco Limited | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2021-03-24 |
| Cape Ventures International Limited | 35 Ballards Lane, London, N3 1XW | 2021-06-29 |
| Hero Topco Limited | 14-16 Lilac Grove, Beeston, Nottingham, NG9 1PF | 2023-04-18 |
| Dunkirk Holdings Ltd | 35 Ballards Lane, London, N3 1XW | 2020-01-15 |
| Dunkirk Property Holdings Ltd | 50 Ringwood Avenue, London, N2 9NS | 2020-03-27 |
| Street Address |
71-75 SHELTON STREET COVENT GARDEN |
| Post Town | LONDON |
| Post Code | WC2H 9JQ |
| Country | UNITED KINGDOM |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mimshach Star International Ltd | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2023-03-07 |
| Keybuy Ltd | 71-75 Shelton Street, Covent Garden, Londra, WC2H 9JQ | 2024-03-14 |
| Brander Ltd | 71-75 Shelton Street, 71-75 Shelton Street, London, Covent Garden, WC2H 9JQ | 2024-12-13 |
| Omnia Engineering Metalwork Ltd | 71-75 Shelton Street, Holborn, WC2H 9JQ | 2021-02-18 |
| Uk Education Solutions Ltd | 71-75 Shelton Street, Lonndon, WC2H 9JQ | 2024-10-14 |
| Big Bamboo Project Developments Limited | 71-75 Shelton Street, Greater London, WC2H 9JQ | 2022-09-21 |
| !Nfogenie Ltd | 71-75 Shelton Street, London, WC2H 9JQ | 2021-07-21 |
| 0xcode Ltd | 71-75 Shelton Street, Covent Garden, WC2H 9JQ | 2024-07-29 |
| Excelling In Hospitality Limited | 71-75 Shelton Street, Covent Garden London, WC2H 9JQ | 2023-10-03 |
| Straight Wire Academy Ltd | 71-75 Shelton Street, Shelton Street, WC2H 9JQ | 2024-12-16 |
| Find all companies in the same location | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Everpeaks Property Limited | 71-75 Shelton Stree, 1st Formations Ltd, London, WC2H 9JQ | 2025-09-15 |
| Chronoasset Partners Ltd | Wc2h 9jq, 71-75 Shelton Street, London, WC2H 9JQ | 2025-09-26 |
| Al-Nahda Limited | C/O Digital Towers Ltd, 71-75 Shelton Street, London, WC2H 9JQ | 2025-09-23 |
| Dark Media Ltd | 71-75 71-75 Shelton Street Covent Garden, Covent Garden, WC2H 9JQ | 2025-09-12 |
| Ruxo Ltd | Ruxo, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2025-09-04 |
| Bloomery Group Ltd | Bloomery Group Ltd, 71-75 Shelton Street Covent Garden, London, WC2H 9JQ | 2025-10-14 |
| Mcs Yacht Ltd | 71-75 Shelton St., Covent Garden, London, WC2H 9JQ | 2025-09-25 |
| Arxel Trade Limited | 71 75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2025-11-10 |
| Vempire Group Ltd | Vempire Group Ltd, 71-75 Shelton Street Covent Garden, London, WC2H 9JQ | 2025-11-04 |
| Am Global Holdings Ltd | Am Global Holdings, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ | 2025-09-04 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| 43 Folds Ltd | 59 Shelton Street, London, WC2H 9HE | 2025-10-13 |
| Llc of Scd Management Ltd | 17 Lisle Street, London, WC2H 7BE | 2025-10-28 |
| Essence Lanzhou Limited | 33 Cranbourn Street, London, WC2H 7AD | 2025-08-21 |
| Fd Founder London Ltd | 16 Irving Street, London, WC2H 7AU | 2025-11-05 |
| Opulent Ornaments Limited | Flat 70 Vale Royal House, 36 Newport Court, London, WC2H 7PY | 2025-09-08 |
| Devous Ltd | St. Vincent House 30 Orange Street, Calder's & Co, London, WC2H 7HF | 2025-10-29 |
| Berrin Consultancy Limited | 17 Short's Gardens, London, WC2H 9AT | 2025-08-15 |
| Dab & Co Nails Supply Ltd | 31 Whitcomb Street, London, WC2H 7EP | 2025-11-14 |
| Maxxim Ltd | Flat 9 Seven Dials Court, 3 Shorts Gardens, London, WC2H 9AT | 2025-11-03 |
| Beirut Garden City Ltd | 220 Shaftesbury Avenue, London, WC2H 8EB | 2025-08-18 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Atlas Project Solutions Ltd | 20 North Lane, Canterbury, CT2 7PG | 2020-02-25 |
| Atlas Bidco 1 Limited | 11-12 Hanover Square, London, W1S 1JJ | 2021-09-27 |
| Project Rio Bidco Limited | 6 Batty Street, London, E1 1RH | 2021-07-07 |
| Project Atlas Ltd | 15 St. Josephs Court, Dundee, DD1 5AB | 2021-08-26 |
| Atlas 25 Bidco Limited | 49 Station Road, Polegate, BN26 6EA | 2025-02-07 |
| Project Eagle Uk Bidco Ltd | 24 St James's Square, 1st Floor, London, SW1Y 4JH | 2025-09-02 |
| The Atlas Project Ltd | 1 Cannon Close, London, SW20 9HA | 2025-07-13 |
| Atlas Uk Bidco Limited | 6th Floor, 50 Broadway, London, SW1H 0DB | 2020-11-20 |
| Atlas Project Services Limited | 57/59 High Street, Dunblane, FK15 0EE | 2023-05-14 |
| Atlas Bidco Limited | The Point, 37 North Wharf Road, London, W2 1AF | 2020-01-27 |
Do you have more infomration about Atlas Project Bidco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |