The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Patel, Vinesh Pareshbhai
    Company Director born in May 1991
    Individual (4 offsprings)
    Officer
    2020-05-20 ~ now
    OF - Director → CIF 0
  • 2
    Ondhia, Kalpna
    Director born in July 1967
    Individual (10 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
    Mrs Kalpna Ondhia
    Born in July 1967
    Individual (10 offsprings)
    Person with significant control
    2021-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Mr Pravinchandra Dayalal Chakoo Budhdeo
    Born in April 1936
    Individual (7 offsprings)
    Person with significant control
    2018-12-12 ~ 2018-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Vyas, Nikunj
    Director born in July 1987
    Individual (23 offsprings)
    Officer
    2018-12-12 ~ 2023-01-01
    OF - Director → CIF 0
  • 3
    Budhdeo, Shamir Pravinchandra
    Director born in April 1967
    Individual (37 offsprings)
    Officer
    2018-12-12 ~ 2019-06-01
    OF - Director → CIF 0
  • 4
    Dolan, Patrick Vivian
    Director born in October 1959
    Individual
    Officer
    2018-12-12 ~ 2019-04-01
    OF - Director → CIF 0
parent relation
Company in focus

ATMOSFUTURE LIMITED

Previous name
GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
Standard Industrial Classification
35110 - Production Of Electricity
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
28,771 GBP2024-06-30
31,369 GBP2023-12-31
Fixed Assets - Investments
950 GBP2024-06-30
100 GBP2023-12-31
Fixed Assets
29,721 GBP2024-06-30
31,469 GBP2023-12-31
Debtors
51,489 GBP2024-06-30
260,942 GBP2023-12-31
Cash at bank and in hand
16,668 GBP2024-06-30
30,865 GBP2023-12-31
Current Assets
68,157 GBP2024-06-30
291,807 GBP2023-12-31
Creditors
Amounts falling due within one year
-751,475 GBP2024-06-30
-1,598,413 GBP2023-12-31
Net Current Assets/Liabilities
-683,318 GBP2024-06-30
-1,306,606 GBP2023-12-31
Total Assets Less Current Liabilities
-653,597 GBP2024-06-30
-1,275,137 GBP2023-12-31
Net Assets/Liabilities
-653,597 GBP2024-06-30
-1,275,137 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-06-30
197 GBP2023-12-31
Share premium
1,500,000 GBP2024-06-30
Retained earnings (accumulated losses)
-2,155,597 GBP2024-06-30
-1,275,334 GBP2023-12-31
Equity
-653,597 GBP2024-06-30
-1,275,137 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-06-30
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
61,267 GBP2024-06-30
61,267 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
61,866 GBP2024-06-30
61,267 GBP2023-12-31
Computers
599 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,035 GBP2024-06-30
29,898 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,095 GBP2024-06-30
29,898 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,137 GBP2024-01-01 ~ 2024-06-30
Computers
60 GBP2024-01-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,197 GBP2024-01-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
60 GBP2024-06-30
Property, Plant & Equipment
Plant and equipment
28,232 GBP2024-06-30
31,369 GBP2023-12-31
Computers
539 GBP2024-06-30
Amounts invested in assets
Cost valuation, Non-current
100 GBP2023-12-31
Additions to investments, Non-current
850 GBP2024-06-30
Non-current
950 GBP2024-06-30
Number of shares allotted
Class 1 ordinary share
20,000,000 shares2024-01-01 ~ 2024-06-30

Related profiles found in government register
  • ATMOSFUTURE LIMITED
    Info
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    Registered number 11723156
    167-169 Great Portland Street, London W1W 5PF
    Private Limited Company incorporated on 2018-12-12 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • GEOELECTRIC TECHNOLOGIES LIMITED
    S
    Registered number 11723156
    Room 102, Mansion House, Bucknalls Lane, Watford, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 1
  • GEOELECTRIC TECHNOLOGIES LIMITED
    S
    Registered number 11723156
    Room 103, Mansion House, Bucknalls Lane, Watford, England, WD25 9XX
    Limited Company in Companies House, England And Wales
    CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Person with significant control
    2019-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    SYMBIO SHIPPER LTD - 2022-01-04
    86 Integer House Bucknalls Lane, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,566 GBP2022-10-31
    Person with significant control
    2019-10-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2021-03-04 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2019-10-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    SYMBIO POWER LIMITED - 2014-05-07
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,411,919 GBP2020-12-31
    Person with significant control
    2019-01-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2019-10-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    SYMBIO GAS LIMITED - 2019-04-13
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2019-01-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,602 GBP2024-03-31
    Person with significant control
    2020-09-10 ~ 2021-02-15
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.