CompanyTrack
A

ATOM EBT LTD

Active Newcastle Upon Tyne

Non-trading company

0 employees
Non-trading company
A

ATOM EBT LTD

Non-trading company

Founded 3 May 2016 Active Newcastle Upon Tyne, England 0 employees
Non-trading company
Accounts Submitted 12 Dec 2024
Confirmation Statement Submitted 2 May 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

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

Credit Report

Discover ATOM EBT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

4 active 6 resigned
Status
Andrew David MarshallDirectorBritishEngland451 Nov 2022Active
Cheryl Joanne MillingtonDirectorBritishEngland5912 Oct 2020Active
Laura FarnworthSecretaryUnknownUnknown3 May 2016Active
Lee Michael RochfordDirectorBritishEngland5925 Sept 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Atom Bank Plc

United Kingdom

Active
Notified 3 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

ATOM BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as trust
ATOM HOLDCO PLC united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BANCO BILBAO VIZCAYA ARGENTARIA S.A. spain
TOSCAFUND ASSET MANAGEMENT LLP united kingdom voting rights 50 to 75 percent limited liability partnership
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 EBT LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 May 2025Confirmation StatementConfirmation statement made on 2025-05-02 with no updatesView(3 pages)
12 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
14 Oct 2024OfficersTermination of Christopher Sparks as director on 2024-09-30View(1 page)
3 May 2024Confirmation StatementConfirmation statement made on 2024-05-02 with no updatesView(3 pages)
2 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-02 with no updates

12 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

14 Oct 2024 Officers

Termination of Christopher Sparks as director on 2024-09-30

3 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-02 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 2 Sept 2025

Confirmation statement made on 2025-05-02 with no updates

9 months ago on 2 May 2025

Annual accounts made up to 2024-03-31

1 years ago on 12 Dec 2024

Termination of Christopher Sparks as director on 2024-09-30

1 years ago on 14 Oct 2024

Confirmation statement made on 2024-05-02 with no updates

1 years ago on 3 May 2024