Background WavePink WaveYellow Wave

ATHIS LIMITED (04626265)

ATHIS LIMITED (04626265) is an active UK company. incorporated on 31 December 2002. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ATHIS LIMITED has been registered for 23 years. Current directors include COOPER, Benjamin Che.

Company Number
04626265
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
18 North Ash Hawthorn Close, Horsham, RH12 2BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COOPER, Benjamin Che
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHIS LIMITED

ATHIS LIMITED is an active company incorporated on 31 December 2002 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ATHIS LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04626265

LTD Company

Age

23 Years

Incorporated 31 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

18 North Ash Hawthorn Close Horsham, RH12 2BW,

Previous Addresses

38 Brighton Road Horsham West Sussex RH13 5BT
From: 31 December 2002To: 12 March 2022
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 20
Director Joined
Aug 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

COOPER, Benjamin Che

Active
Newport Mews, WorthingBN11 2HN
Born February 1974
Director
Appointed 01 Aug 2021

BENNETT, Malcolm Keith

Resigned
38 Brighton Road, West SussexRH13 5BT
Secretary
Appointed 01 Jan 2011
Resigned 31 Dec 2012

DURKIN, Nicholas

Resigned
Overway, SherborneDT9 3AH
Secretary
Appointed 01 Apr 2007
Resigned 01 Sept 2010

HUMBLE, Ian Richard

Resigned
Brighton Road, HorshamRH13 5BT
Secretary
Appointed 01 Aug 2021
Resigned 01 Feb 2022

HUMBLE, Ian Richard

Resigned
38 Brighton Road, HorshamRH13 5BT
Secretary
Appointed 31 Dec 2002
Resigned 01 Apr 2007

COOPER, Benjamin Che

Resigned
North Ash, HorshamRH12 2BW
Born February 1974
Director
Appointed 01 Jan 2010
Resigned 11 Sept 2012

HUMBLE, Amanda Jane

Resigned
Brighton Road, HorshamRH13 5BT
Born May 1963
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2019

HUMBLE, Ian Richard

Resigned
38 Brighton Road, HorshamRH13 5BT
Born July 1963
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2021

MOORE, Andrew

Resigned
2 Worcester Gardens, Worcester ParkKT4 7HN
Born September 1956
Director
Appointed 31 Dec 2002
Resigned 31 Oct 2003

NELSON, Matthew James

Resigned
Meadow Lane, StreetBA16 9LA
Born November 1970
Director
Appointed 01 Jan 2009
Resigned 10 Sept 2012

OGDEN, Harry Patrick

Resigned
72 High Street, HarrowHA1 3LL
Born October 1962
Director
Appointed 31 Dec 2002
Resigned 20 Sept 2012

OSTLE, Timothy James

Resigned
Jessamine Cottage, MilfordGU8 5HA
Born May 1964
Director
Appointed 31 Dec 2002
Resigned 25 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Che Cooper

Active
Newport Mews, WorthingBN11 2HN
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2021

Mr Ian Richard Humble

Ceased
Brighton Road, HorshamRH13 5BT
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 March 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
20 September 2007
128(4)128(4)
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Incorporation Company
31 December 2002
NEWINCIncorporation