Background WavePink WaveYellow Wave

ATP INTERNATIONAL GROUP LIMITED (05881949)

ATP INTERNATIONAL GROUP LIMITED (05881949) is an active UK company. incorporated on 20 July 2006. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATP INTERNATIONAL GROUP LIMITED has been registered for 19 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
05881949
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATP INTERNATIONAL GROUP LIMITED

ATP INTERNATIONAL GROUP LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ATP INTERNATIONAL GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05881949

LTD Company

Age

19 Years

Incorporated 20 July 2006

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

INHOCO 3341 LIMITED
From: 20 July 2006To: 14 December 2006
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
Rivercastle House 10 Leake Street London SE1 7NN
From: 20 July 2006To: 10 May 2018
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 26 Jan 2007
Resigned 30 Jun 2023

SINDERSON, Ian Charles

Resigned
7 Langham Road, BowdonWA14 2HT
Secretary
Appointed 01 Dec 2006
Resigned 26 Jan 2007

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2009

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Jul 2006
Resigned 01 Dec 2006

BELL, Jonathan

Resigned
11 Minster Drive, ManchesterM41 5HA
Born November 1974
Director
Appointed 01 Dec 2006
Resigned 23 Apr 2008

DONALDSON, John Stewart

Resigned
Westona House Rectory Lane, RutlandLE15 8HE
Born May 1949
Director
Appointed 01 Dec 2006
Resigned 23 Jul 2008

JANSEN, John

Resigned
1435 Hs, Rijsenhout
Born April 1953
Director
Appointed 01 Dec 2006
Resigned 23 Jul 2008

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 01 Dec 2006
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 01 Dec 2006
Resigned 15 Dec 2025

STARINK, Willem

Resigned
Bennebroekerweg, 100, Rysenhout
Born July 1961
Director
Appointed 01 Dec 2006
Resigned 23 Jul 2008

STENTON, Raymond

Resigned
2 Old Hall Lane, ManchesterM28 2FG
Born January 1972
Director
Appointed 01 Dec 2006
Resigned 23 Jul 2008

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Jul 2006
Resigned 01 Dec 2006

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

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

129

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
353a353a
Legacy
30 January 2009
190a190a
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
155(6)b155(6)b
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
122122
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
155(6)a155(6)a
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
26 March 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
123Notice of Increase in Nominal Capital
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
287Change of Registered Office
Legacy
19 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
20 July 2006
NEWINCIncorporation