CompanyTrack
A

ATOM BANK PLC

Active Newcastle Upon Tyne

Banks

504 employees Website
Financial services Banks
A

ATOM BANK PLC

Banks

Founded 31 Jul 2013 Active Newcastle Upon Tyne, England 504 employees atombank.co.uk
Financial services Banks
Accounts Submitted 19 Aug 2025
Confirmation Statement Submitted 5 Jul 2025
Net assets £403.80M £119.17M 2023 year on year
Total assets £7224.90M £576.48M 2023 year on year
Total Liabilities £0.00
Charges 9
3 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Pattern Shop Sussex Street Newcastle Upon Tyne NE1 3PD England

Office ()

Durham, Durham, United Kingdom, Europe

Office (Durham)

The Rivergreen Centre, Aykley Heads, Durham DH1 5TS

Credit Report

Discover ATOM BANK PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£403.80M

Increased by £119.17M (+42%)

Total Liabilities

N/A

Turnover

£99.10M

Increased by £20.77M (+27%)

Employees

504

Increased by 52 (+12%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

35 Allotments 1,330,085,254 Shares £520.02m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Nov 2023250,000,000£100.00m£0.4
30 Dec 202242,931,666£30.05m£0.7
14 Oct 2022612,940,573£6k£0
5 Apr 202293,848£0.938£0
31 Mar 202254,719,179£38.30m£0.7

Officers

Officers

12 active 16 resigned
Status
Andrew David MarshallDirectorBritishEngland451 Nov 2022Active
Cheryl Joanne MillingtonDirectorBritishUnited Kingdom596 Nov 2018Active
Christine Anne CoeDirectorBritishEngland7127 Oct 2021Active
David Andrew RoperDirectorBritishEngland6431 Jul 2018Active
Fabrizio CesarioDirectorItalianUnited Kingdom5821 Jan 2025Active
Gonzalo Romera LoboDirectorSpanishUnited States4912 Mar 2019Active
Laura FarnworthSecretaryUnknownUnknown3 Dec 2019Active
Laurence David Edgar HollingworthDirectorBritishUnited Kingdom6729 Sept 2021Active

Shareholders

Shareholders (1)

Atom Holdco Plc
100.0%
907,084,9975 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Atom Holdco Limited

United Kingdom

Active
Notified 14 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Trust

Banco Bilbao Vizcaya Argentaria S.a.

Ceased 14 Oct 2022

Ceased

Banco Bilbao Vizcaya Argentaria S.a.

Ceased 14 Oct 2022

Ceased

Toscafund Asset Management Llp

Ceased 14 Oct 2022

Ceased

Group Structure

Group Structure

ATOM HOLDCO PLC united kingdom voting rights 25 to 50 percent
TOSCAFUND ASSET MANAGEMENT LLP united kingdom voting rights 50 to 75 percent limited liability partnership
BANCO BILBAO VIZCAYA ARGENTARIA S.A. spain
TOSCAFUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLD OAK HOLDINGS LIMITED united kingdom
ATOM BANK PLC Current Company
ATOM EBT LTD united kingdom shares 75 to 100 percent

Charges

Charges

3 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(4 pages)
30 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(4 pages)
2 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(138 pages)
9 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 9 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 30 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 2 Sept 2025

Annual accounts made up to 2025-03-31

6 months ago on 19 Aug 2025