Background WavePink WaveYellow Wave

ATP UK LIMITED (06386662)

ATP UK LIMITED (06386662) is an active UK company. incorporated on 1 October 2007. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ATP UK LIMITED has been registered for 18 years. Current directors include COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne.

Company Number
06386662
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATP UK LIMITED

ATP UK LIMITED is an active company incorporated on 1 October 2007 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ATP UK LIMITED was registered 18 years ago.(SIC: 52290)

Status

active

Active since 18 years ago

Company No

06386662

LTD Company

Age

18 Years

Incorporated 1 October 2007

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 26 September 2025 (7 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 1 October 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

INHOCO 3418 LIMITED
From: 1 October 2007To: 8 October 2007
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: 1 October 2007To: 10 May 2018
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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

COFFMAN, John Samuel

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

KNIGHTS, Adam James

Active
353 Altrincham Road, ManchesterM22 4BJ
Born April 1971
Director
Appointed 02 Nov 2017

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 17 Oct 2007
Resigned 30 Jun 2023

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Oct 2007
Resigned 31 Oct 2009

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 17 Oct 2007
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 17 Oct 2007
Resigned 15 Dec 2025

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 01 Oct 2007
Resigned 17 Oct 2007

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

81

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
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 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
17 October 2022
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
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
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
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
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 Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
30 January 2009
190a190a
Legacy
30 January 2009
353a353a
Legacy
6 October 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2007
NEWINCIncorporation