Background WavePink WaveYellow Wave

ATELIER 1 LIMITED (02835918)

ATELIER 1 LIMITED (02835918) is an active UK company. incorporated on 14 July 1993. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ATELIER 1 LIMITED has been registered for 32 years. Current directors include CHADWICK, Aran Paul, MATTHEWS, Christopher Patrick Twells, THOMAS, Neil.

Company Number
02835918
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CHADWICK, Aran Paul, MATTHEWS, Christopher Patrick Twells, THOMAS, Neil
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELIER 1 LIMITED

ATELIER 1 LIMITED is an active company incorporated on 14 July 1993 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ATELIER 1 LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02835918

LTD Company

Age

32 Years

Incorporated 14 July 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SMP ATELIER ONE LIMITED
From: 25 July 1994To: 11 June 1996
THE ATELIER GROUP LIMITED
From: 14 July 1993To: 25 July 1994
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 24 July 2015To: 5 April 2022
5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
From: 14 July 1993To: 24 July 2015
Timeline

5 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Nov 19
Share Issue
Jul 23
Funding Round
Sept 23
Director Joined
Dec 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SUGDEN, Harriet

Active
Woodbridge Street, LondonEC1R 0LL
Secretary
Appointed 14 Apr 2023

CHADWICK, Aran Paul

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1966
Director
Appointed 02 Jan 1996

MATTHEWS, Christopher Patrick Twells

Active
Woodbridge Street, LondonEC1R 0LL
Born August 1988
Director
Appointed 14 Dec 2023

THOMAS, Neil

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1959
Director
Appointed 14 Jul 1993

ATTWOOD, Jenny Corinne

Resigned
Victoria Street, BrightonBN1 3FP
Secretary
Appointed 27 Nov 2020
Resigned 12 May 2023

ATTWOOD, Jenny Corinne

Resigned
Maple House, Potters BarEN6 5BS
Secretary
Appointed 21 Oct 2000
Resigned 17 Nov 2020

LEWIS, Richard Wayne

Resigned
Hill Farm House, Milton KeynesMK15 0AA
Secretary
Appointed 14 Jul 1998
Resigned 21 Oct 2000

POSTAWA, Leslie Brian

Resigned
The Old Dovecote, RavenstoneMK46 5AR
Secretary
Appointed 01 Feb 1996
Resigned 20 Dec 1996

RILEY, Stuart

Resigned
28 Lugard Road, LondonSE15 2TD
Secretary
Appointed 19 Jan 1995
Resigned 01 Feb 1996

TAYLOR, Anne France Nina

Resigned
42 Sinclair Road, LondonW14 0NH
Secretary
Appointed 20 Dec 1996
Resigned 10 Nov 1997

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 14 Jul 1993

HURLEY, Jacqueline

Resigned
38a Trafalgar Street, BrightonBN1 4ED
Born July 1963
Director
Appointed 01 Sept 1998
Resigned 01 Aug 1999

LEWIS, Richard Wayne

Resigned
Hill Farm House, Milton KeynesMK15 0AA
Born September 1941
Director
Appointed 14 Mar 1998
Resigned 21 Oct 2000

MORLEY, Stephen

Resigned
Centenary Chapel, Slaithwaite HuddersfieldHD7 5LU
Born January 1959
Director
Appointed 01 Jun 1994
Resigned 01 Feb 1996

NELSON, Derek Scott

Resigned
98 Stratton Heights, CirencesterGL7 2RL
Born April 1952
Director
Appointed 01 Feb 1996
Resigned 08 Dec 2000

POSTAWA, Leslie Brian

Resigned
The Old Dovecote, RavenstoneMK46 5AR
Born June 1959
Director
Appointed 01 Jun 1994
Resigned 31 Dec 1996

WALKER, Charles Henry

Resigned
49 Tennyson Road, LondonNW6 7RU
Born April 1963
Director
Appointed 01 Feb 1996
Resigned 30 Jun 1998

Persons with significant control

2

Mr Aran Paul Chadwick

Active
175 Darkes Lane, Potters BarEN6 1BW
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016

Mr Neil Thomas

Active
175 Darkes Lane, Potters BarEN6 1BW
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
11 August 2005
287Change of Registered Office
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
288cChange of Particulars
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
225Change of Accounting Reference Date
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
27 June 2000
287Change of Registered Office
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
26 January 1999
363b363b
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288cChange of Particulars
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
287Change of Registered Office
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
3 March 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1994
225(1)225(1)
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
8 March 1994
224224
Legacy
16 August 1993
288288
Incorporation Company
14 July 1993
NEWINCIncorporation