Background WavePink WaveYellow Wave

ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED (11216789)

ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED (11216789) is an active UK company. incorporated on 21 February 2018. with registered office in Datchet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED has been registered for 8 years. Current directors include ATKINSON, Paul David, WISELY, Christopher.

Company Number
11216789
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Riding Court House, Datchet, SL3 9JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINSON, Paul David, WISELY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED

ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Datchet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11216789

LTD Company

Age

8 Years

Incorporated 21 February 2018

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 30 September 2025 (6 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Riding Court House Riding Court Road Datchet, SL3 9JT,

Previous Addresses

82 Hampton Road West Feltham TW13 6DZ United Kingdom
From: 21 February 2018To: 21 February 2022
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Director Joined
Sept 19
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINSON, Paul David

Active
Riding Court Road, DatchetSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

WISELY, Christopher

Active
Riding Court Road, DatchetSL3 9JT
Born May 1972
Director
Appointed 01 Jul 2025

EARLEY, Nicholas James

Resigned
Riding Court Road, DatchetSL3 9JT
Born October 1956
Director
Appointed 21 Feb 2018
Resigned 01 Jul 2025

EMPSON, Raymond William

Resigned
Riding Court Road, DatchetSL3 9JT
Born April 1959
Director
Appointed 21 Feb 2019
Resigned 01 Jul 2025

Persons with significant control

1

Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Memorandum Articles
16 October 2025
MAMA
Resolution
16 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
21 February 2018
NEWINCIncorporation