Background WavePink WaveYellow Wave

ATELIER PETWORTH LIMITED (10327170)

ATELIER PETWORTH LIMITED (10327170) is an active UK company. incorporated on 12 August 2016. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. ATELIER PETWORTH LIMITED has been registered for 9 years. Current directors include AL TAJIR, Khalid Mohamed Mahdi, WILSON, Michael James.

Company Number
10327170
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
AL TAJIR, Khalid Mohamed Mahdi, WILSON, Michael James
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATELIER PETWORTH LIMITED

ATELIER PETWORTH LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. ATELIER PETWORTH LIMITED was registered 9 years ago.(SIC: 45112)

Status

active

Active since 9 years ago

Company No

10327170

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 25/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 1 September 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AL TAJIR, Khalid Mohamed Mahdi

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born September 1958
Director
Appointed 12 Aug 2016

WILSON, Michael James

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born May 1970
Director
Appointed 12 Aug 2016

NEWMAN, Christopher Anthony

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born May 1986
Director
Appointed 08 Jan 2019
Resigned 03 Jul 2020

SPENCE, Mark Peter

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born August 1969
Director
Appointed 12 Aug 2016
Resigned 08 Dec 2019

WOMBWELL, Harriet Louise

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born June 1982
Director
Appointed 03 Jul 2020
Resigned 16 Mar 2026

Persons with significant control

1

Mr Khalid Mohamed Mahdi Al Tajir

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Incorporation Company
12 August 2016
NEWINCIncorporation