Background WavePink WaveYellow Wave

ATKINSRÉALIS INVESTMENTS UK LIMITED (05313134)

ATKINSRÉALIS INVESTMENTS UK LIMITED (05313134) is an active UK company. incorporated on 14 December 2004. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ATKINSRÉALIS INVESTMENTS UK LIMITED has been registered for 21 years. Current directors include COLE, Simon Glenister, CULLENS, Alan James, JARMAN, Joanne.

Company Number
05313134
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Woodcote Grove, Ashley Road, Surrey, KT18 5BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Simon Glenister, CULLENS, Alan James, JARMAN, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSRÉALIS INVESTMENTS UK LIMITED

ATKINSRÉALIS INVESTMENTS UK LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ATKINSRÉALIS INVESTMENTS UK LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05313134

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ATKINS INVESTMENTS UK LIMITED
From: 11 April 2017To: 12 October 2023
ATKINS BETA LIMITED
From: 14 December 2004To: 11 April 2017
Contact
Address

Woodcote Grove, Ashley Road Epsom Surrey, KT18 5BW,

Timeline

14 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
May 21
Director Joined
May 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MCALLISTER, Louise Mary

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 29 Sept 2017

NOBELEN, Elliot Michael

Active
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 29 Sept 2017

COLE, Simon Glenister

Active
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born September 1965
Director
Appointed 01 Apr 2015

CULLENS, Alan James

Active
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born September 1963
Director
Appointed 01 Jul 2014

JARMAN, Joanne

Active
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born November 1976
Director
Appointed 17 May 2021

BAKER, Helen Alice

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Secretary
Appointed 01 Jan 2008
Resigned 04 Nov 2016

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 30 Sept 2007

GERRARD, Ashley Louise

Resigned
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 04 Nov 2016
Resigned 28 Sept 2017

LINDSAY, Catherine Elizabeth

Resigned
Ashley Road, EpsomKT18 5BW
Secretary
Appointed 04 Nov 2016
Resigned 28 Sept 2017

WEBSTER, Richard

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Secretary
Appointed 14 Dec 2004
Resigned 04 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 14 Dec 2004

ANDERSON, Mark Stephen

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born December 1965
Director
Appointed 01 Sept 2017
Resigned 17 May 2021

CLARKE, Keith Edward

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born May 1952
Director
Appointed 11 Feb 2005
Resigned 31 Jul 2011

DREWETT, Heath Stewart

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born January 1966
Director
Appointed 19 Jun 2009
Resigned 15 Dec 2017

GRIFFITHS, Alun Hughes

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born June 1954
Director
Appointed 14 Dec 2004
Resigned 30 Jul 2014

JOHNSON, Steven

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born March 1949
Director
Appointed 01 Jul 2011
Resigned 30 Nov 2011

MACLEOD, Robert James

Resigned
Guildford Road, CranleighGU6 8LT
Born May 1964
Director
Appointed 14 Dec 2004
Resigned 19 Jun 2009

MCCLEAN, James Constantine Stuart

Resigned
Waterfield, Petworth Road, GodalmingGU8 4UF
Born August 1959
Director
Appointed 18 Nov 2005
Resigned 24 Mar 2006

PURSER, Ian Robert

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born March 1951
Director
Appointed 14 Dec 2004
Resigned 30 Jun 2011

WEBSTER, Richard

Resigned
Woodcote Grove, Ashley Road, SurreyKT18 5BW
Born December 1974
Director
Appointed 01 Jan 2012
Resigned 31 Aug 2017

Persons with significant control

1

Ashley Road, EpsomKT18 5BW

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

118

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
22 March 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Statement Of Companys Objects
14 January 2010
CC04CC04
Resolution
14 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288cChange of Particulars
Statement Of Affairs
7 June 2005
SASA
Legacy
7 June 2005
88(2)R88(2)R
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
123Notice of Increase in Nominal Capital
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
24 March 2005
CERT15CERT15
Legacy
24 March 2005
OC138OC138
Statement Of Affairs
17 March 2005
SASA
Legacy
17 March 2005
88(2)R88(2)R
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
123Notice of Increase in Nominal Capital
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
288bResignation of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation