CompanyTrack
A

ATLASCONNECT LIMITED

Active Perth

Other telecommunications activities

0 employees
Other telecommunications activities
A

ATLASCONNECT LIMITED

Other telecommunications activities

Founded 6 Jan 2003 Active Perth, United Kingdom 0 employees
Other telecommunications activities
Accounts Submitted 20 Sept 2024
Confirmation Statement Submitted 13 Feb 2025
Net assets £24.70K £0.00 2023 year on year
Total assets £24.70K £0.00 2023 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

Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ

Credit Report

Discover ATLASCONNECT LIMITED'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

£24.70k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

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

Officers

Officers

8 active 35 resigned
Status
Ameer Hamza KhanDirectorBritishEngland424 Sept 2025Active
Duncan Alexander WilliamsonDirectorBritishEngland4526 Mar 2025Active
Edward Hilton ClarkeDirectorBritishUnited Kingdom6029 Mar 2019Active
Fraser Mcgregor AlexanderDirectorBritishUnited Kingdom621 Feb 2023Active
Gareth WilliamsDirectorBritishUnited Kingdom591 Aug 2020Active
James William Frankland HepburnDirectorBritishEngland365 Nov 2024Active
Kieran GilmurrayDirectorBritishScotland5428 Jun 2019Active
Wael ElkhoulyDirectorBritishUnited Kingdom5815 Aug 2023Active

Shareholders

Shareholders (1)

Neos Networks Limited
100.0%
110 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Neos Networks Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NEOS NETWORKS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BOWMORE UK 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SSE PLC united kingdom
BOWMORE UK 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOWMORE UK 1 LIMITED united kingdom significant influence or control
INFRACAPITAL PARTNERS III SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS (STERLING) GP LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
ATLASCONNECT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025OfficersAppointment of Mr Ameer Hamza Khan as director on 2025-09-04View(2 pages)
28 Mar 2025OfficersAppointment of Mr Duncan Alexander Williamson as director on 2025-03-26View(2 pages)
28 Mar 2025OfficersTermination of Neil Robert Ernest Kirkby as director on 2025-03-26View(1 page)
13 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-01 with no updatesView(3 pages)
12 Nov 2024OfficersAppointment of Mr James William Frankland Hepburn as director on 2024-11-05View(2 pages)
15 Sept 2025 Officers

Appointment of Mr Ameer Hamza Khan as director on 2025-09-04

28 Mar 2025 Officers

Appointment of Mr Duncan Alexander Williamson as director on 2025-03-26

28 Mar 2025 Officers

Termination of Neil Robert Ernest Kirkby as director on 2025-03-26

13 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-01 with no updates

12 Nov 2024 Officers

Appointment of Mr James William Frankland Hepburn as director on 2024-11-05

Recent Activity

Latest Activity

Appointment of Mr Ameer Hamza Khan as director on 2025-09-04

5 months ago on 15 Sept 2025

Appointment of Mr Duncan Alexander Williamson as director on 2025-03-26

10 months ago on 28 Mar 2025

Termination of Neil Robert Ernest Kirkby as director on 2025-03-26

10 months ago on 28 Mar 2025

Confirmation statement made on 2025-02-01 with no updates

1 years ago on 13 Feb 2025

Appointment of Mr James William Frankland Hepburn as director on 2024-11-05

1 years ago on 12 Nov 2024