Background WavePink WaveYellow Wave

ATP INSTONE HOLDINGS LIMITED (06732490)

ATP INSTONE HOLDINGS LIMITED (06732490) is an active UK company. incorporated on 24 October 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ATP INSTONE HOLDINGS LIMITED has been registered for 17 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
06732490
Status
active
Type
ltd
Incorporated
24 October 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

ATP INSTONE HOLDINGS LIMITED

ATP INSTONE HOLDINGS LIMITED is an active company incorporated on 24 October 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. ATP INSTONE HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06732490

LTD Company

Age

17 Years

Incorporated 24 October 2008

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

INHOCO 3505 LIMITED
From: 24 October 2008To: 30 March 2009
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: 24 October 2008To: 10 May 2018
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
0
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 30 Mar 2009
Resigned 30 Jun 2023

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Oct 2008
Resigned 31 Oct 2009

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 24 Oct 2008
Resigned 02 Feb 2009

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Feb 2009
Resigned 30 Mar 2009

JANSEN, John

Resigned
Rijsenhout1435 HS
Born April 1953
Director
Appointed 05 May 2009
Resigned 14 Jul 2016

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 30 Mar 2009
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 30 Mar 2009
Resigned 15 Dec 2025

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 02 Nov 2017
Resigned 19 Mar 2020

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Oct 2008
Resigned 30 Mar 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Oct 2008
Resigned 30 Mar 2009

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

87

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
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 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
14 November 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
1 November 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
Confirmation Statement With No Updates
27 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
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
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 Secretary Company With Change Date
15 May 2018
CH03Change of Secretary 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
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 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
26 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 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 Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation