Background WavePink WaveYellow Wave

ATMP MANUFACTURING COMMUNITY LIMITED (09581435)

ATMP MANUFACTURING COMMUNITY LIMITED (09581435) is an active UK company. incorporated on 8 May 2015. with registered office in Durham City. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ATMP MANUFACTURING COMMUNITY LIMITED has been registered for 10 years. Current directors include CLARK, Abby Louise, DELAHAYE, Michael, Dr, FOLEY, Lucy Anne, Dr and 1 others.

Company Number
09581435
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2015
Age
10 years
Address
C/O Counting North Salvus House, Durham City, DH1 5TS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARK, Abby Louise, DELAHAYE, Michael, Dr, FOLEY, Lucy Anne, Dr, WHITAKER, Michael John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATMP MANUFACTURING COMMUNITY LIMITED

ATMP MANUFACTURING COMMUNITY LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Durham City. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ATMP MANUFACTURING COMMUNITY LIMITED was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09581435

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Counting North Salvus House Aykley Heads Durham City, DH1 5TS,

Previous Addresses

Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom
From: 8 May 2015To: 6 March 2018
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Nov 19
Owner Exit
Apr 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 23
Director Left
Sept 24
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARK, Abby Louise

Active
Salvus House, Durham CityDH1 5TS
Born July 2001
Director
Appointed 01 Oct 2023

DELAHAYE, Michael, Dr

Active
Salvus House, Durham CityDH1 5TS
Born December 1984
Director
Appointed 26 Oct 2021

FOLEY, Lucy Anne, Dr

Active
Summerhill Street, Newcastle Upon TyneNE4 6EJ
Born October 1980
Director
Appointed 08 May 2015

WHITAKER, Michael John

Active
Salvus House, Durham CityDH1 5TS
Born March 1953
Director
Appointed 08 May 2015

CULME-SEYMOUR, Emily Jane, Dr

Resigned
Askew Road, LondonW12 9AD
Born September 1984
Director
Appointed 08 May 2015
Resigned 01 Nov 2019

OSBORNE, Angela Jane, Dr

Resigned
Brompton RegisTA22 9NS
Born June 1963
Director
Appointed 08 May 2015
Resigned 26 Oct 2021

PINXTEREN, Jozef Albert Martha, Dr

Resigned
Salvus House, Durham CityDH1 5TS
Born November 1965
Director
Appointed 26 Oct 2021
Resigned 10 Sept 2024

Persons with significant control

4

0 Active
4 Ceased

Dr Lucy Anne Foley

Ceased
Clifton Road, Newcastle Upon TyneNE4 6XH
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Prof Michael John Whitaker

Ceased
Salvus House, Durham CityDH1 5TS
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Dr Angela Jane Osborne

Ceased
Brompton Regis, DulvertonTA22 9NS
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2021

Dr Emily Jane Culme-Seymour

Ceased
Askew Road, LondonW12 9AD
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
20 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Incorporation Company
8 May 2015
NEWINCIncorporation