Background WavePink WaveYellow Wave

ATHLONE PRESS LIMITED(THE) (01519497)

ATHLONE PRESS LIMITED(THE) (01519497) is an active UK company. incorporated on 30 September 1980. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ATHLONE PRESS LIMITED(THE) has been registered for 45 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
01519497
Status
active
Type
ltd
Incorporated
30 September 1980
Age
45 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHLONE PRESS LIMITED(THE)

ATHLONE PRESS LIMITED(THE) is an active company incorporated on 30 September 1980 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ATHLONE PRESS LIMITED(THE) was registered 45 years ago.(SIC: 58110)

Status

active

Active since 45 years ago

Company No

01519497

LTD Company

Age

45 Years

Incorporated 30 September 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CORDFIELD LIMITED
From: 30 September 1980To: 31 December 1981
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 28 July 2011To: 19 August 2011
the Tower Building 11 York Road London SE1 7NX
From: 30 September 1980To: 28 July 2011
Timeline

12 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 09 Jul 2011
Resigned 18 Jan 2019

ELPHICK, Paul Dennis

Resigned
22 Cottenham Park Road, LondonSW20 0RZ
Secretary
Appointed 07 Aug 2006
Resigned 04 Jul 2007

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Secretary
Appointed 04 Jul 2007
Resigned 09 Jul 2011

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Secretary
Appointed 10 Jan 2001
Resigned 07 Aug 2006

SOUTHAM, Doris Olga Elizabeth

Resigned
3 West Heath Drive, LondonNW11 7QG
Secretary
Appointed N/A
Resigned 10 Jan 2001

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 29 Nov 2006
Resigned 04 Jul 2007

BINGLEY, Clive

Resigned
16 Pembridge Road, LondonW11
Born April 1936
Director
Appointed N/A
Resigned 30 Aug 1996

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 09 Jul 2011
Resigned 30 Apr 2018

DAVIES, Gillian May

Resigned
23 Maidenstone Hill, Greenwich LondonSE10 8SY
Born May 1945
Director
Appointed 01 Sept 1996
Resigned 30 Aug 1999

GADSBY, Oliver Edward

Resigned
14h Star Street, LondonW2 1QD
Born October 1961
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2011

KOGAN, Philip

Resigned
2 St Thomass Gardens, LondonNW5 4EX
Born April 1930
Director
Appointed 02 Sept 1999
Resigned 10 Jan 2001

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Born May 1962
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2011

NEWTON, John Nigel

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 09 Jul 2011
Resigned 31 Jul 2018

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 09 Jul 2011
Resigned 16 Jul 2018

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Born June 1950
Director
Appointed 10 Jan 2001
Resigned 07 Aug 2006

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

SOUTHAM, Brian Charles

Resigned
3 West Heath Drive, LondonNW11 7QG
Born September 1931
Director
Appointed N/A
Resigned 10 Jan 2001

SOUTHAM, Doris Olga Elizabeth

Resigned
3 West Heath Drive, LondonNW11 7QG
Born February 1944
Director
Appointed N/A
Resigned 10 Jan 2001

STURROCK, Philip James

Resigned
62 Benbow House 24 New Globe Walk, LondonSE1 9DS
Born October 1947
Director
Appointed 10 Jan 2001
Resigned 29 Nov 2006

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Legacy
12 August 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Move Registers To Registered Office Company
19 April 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
19 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
18 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
17 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Registered Office Company
16 June 2010
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
12 April 2006
244244
Legacy
7 April 2006
123Notice of Increase in Nominal Capital
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
288cChange of Particulars
Legacy
20 December 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
16 April 2003
244244
Legacy
8 April 2003
363aAnnual Return
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 April 2002
AUDAUD
Legacy
22 April 2002
244244
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
155(6)a155(6)a
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
287Change of Registered Office
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
26 July 1999
88(2)R88(2)R
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
13 January 1991
287Change of Registered Office
Legacy
24 October 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Auditors Resignation Company
27 July 1988
AUDAUD
Legacy
27 July 1988
287Change of Registered Office
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
88(3)88(3)
Legacy
18 January 1988
88(2)Return of Allotment of Shares
Legacy
18 January 1988
123Notice of Increase in Nominal Capital
Legacy
18 December 1987
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Incorporation Company
30 September 1980
NEWINCIncorporation