Background WavePink WaveYellow Wave

ATPI LIMITED (06630164)

ATPI LIMITED (06630164) is an active UK company. incorporated on 25 June 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATPI LIMITED has been registered for 17 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
06630164
Status
active
Type
ltd
Incorporated
25 June 2008
Age
17 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

ATPI LIMITED

ATPI LIMITED is an active company incorporated on 25 June 2008 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. ATPI LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06630164

LTD Company

Age

17 Years

Incorporated 25 June 2008

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

7 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

ATP HOLDCO LIMITED
From: 25 June 2008To: 8 April 2010
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: 25 June 2008To: 10 May 2018
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 09
Funding Round
Apr 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Sept 17
Director Left
Apr 20
Loan Secured
Mar 21
Loan Secured
Dec 23
Owner Exit
Oct 25
Loan Secured
Nov 25
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 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 15 Jul 2008
Resigned 30 Jun 2023

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Jul 2008
Resigned 31 Oct 2009

HARRISON, John Trevor

Resigned
Woodcote, WelwynAL6 0BE
Born July 1939
Director
Appointed 01 Sept 2008
Resigned 23 Sept 2009

JANSEN, John

Resigned
Rijsenhout1435 HS
Born April 1953
Director
Appointed 24 Jul 2008
Resigned 03 Oct 2011

MULLER, Peter Leslie

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born August 1964
Director
Appointed 26 Jan 2012
Resigned 15 Dec 2025

RAMSEY, Graham John

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born December 1951
Director
Appointed 25 Jun 2008
Resigned 15 Dec 2025

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 25 Jun 2008
Resigned 15 Dec 2025

WALKER, John Laurence

Resigned
10 Leake Street, LondonSE1 7NN
Born April 1958
Director
Appointed 24 Jul 2008
Resigned 03 Oct 2011

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 07 Sept 2017
Resigned 19 Mar 2020

WILDE, James Christie Falconer

Resigned
10 Leake Street, LondonSE1 7NN
Born June 1953
Director
Appointed 30 Sept 2009
Resigned 03 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
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 18 Sept 2025
55 Ludgate Hill, LondonEC4M 7JW

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
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

119

Resolution
20 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
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
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Resolution
24 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
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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 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
15 May 2023
CS01Confirmation Statement
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 Full
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
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 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 Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
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
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 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
16 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
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
18 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Memorandum Articles
16 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
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 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
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
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
353a353a
Legacy
30 January 2009
190a190a
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
22 October 2008
MEM/ARTSMEM/ARTS
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Incorporation Company
25 June 2008
NEWINCIncorporation