Background WavePink WaveYellow Wave

ATPER LIMITED (08600183)

ATPER LIMITED (08600183) is an active UK company. incorporated on 8 July 2013. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATPER LIMITED has been registered for 12 years. Current directors include JONES, Mark, MURRAY-THREIPLAND, Alexander Patrick.

Company Number
08600183
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
Unit 1 The Headlands, Salisbury, SP5 3JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Mark, MURRAY-THREIPLAND, Alexander Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATPER LIMITED

ATPER LIMITED is an active company incorporated on 8 July 2013 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATPER LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08600183

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 1 The Headlands Downton Salisbury, SP5 3JJ,

Previous Addresses

Keates Ferris St Martin's House 16 st Martin's Le Grand London EC1A 4EN
From: 8 July 2013To: 10 June 2016
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Dec 18
Director Joined
Jan 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jun 23
Director Joined
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JONES, Mark

Active
Downton, SalisburySP5 3JJ
Secretary
Appointed 03 Jun 2016

JONES, Mark

Active
The Headlands, SalisburySP5 3JJ
Born December 1961
Director
Appointed 06 Dec 2018

MURRAY-THREIPLAND, Alexander Patrick

Active
The Headlands, SalisburySP5 3JJ
Born August 1972
Director
Appointed 20 Sept 2023

RODIER, Patrick

Resigned
St Martin's House, LondonEC1A 4EN
Secretary
Appointed 08 Jul 2013
Resigned 03 Jun 2016

MURRAY THREIPLAND, Stuart Wyndham

Resigned
The Headlands, SalisburySP5 3JJ
Born June 1947
Director
Appointed 08 Jul 2013
Resigned 12 Jun 2023

RODIER, Patrick

Resigned
St Martin's House, LondonEC1A 4EN
Born December 1950
Director
Appointed 08 Jul 2013
Resigned 06 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Salisbury Road, SalisburySP5 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2021

Mr Mark Jones

Ceased
The Headlands, SalisburySP5 3JJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2018
Ceased 27 Jan 2021

Mr Stuart Wyndham Murray Threipland

Ceased
The Headlands, SalisburySP5 3JJ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2021

Mr Patrick Rodier

Ceased
The Headlands, SalisburySP5 3JJ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2013
NEWINCIncorporation