ATHLON MOBILITY SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ATHLON MOBILITY SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03534682

Incorporation date

25/03/1998

Size

Full

Contacts

Registered address

Registered address

Delaware Drive, Tongwell, Milton Keynes MK15 8BACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon12/03/2026
Termination of appointment of Nicholas Wilson as a secretary on 2026-03-12
dot icon12/03/2026
Appointment of Mr Robert Hugh David Mills as a secretary on 2026-03-12
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Cessation of Athlon Beheer International B.V. as a person with significant control on 2024-12-31
dot icon17/01/2025
Notification of Athlon Car Lease International B.V. as a person with significant control on 2025-01-01
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Appointment of Mr Rohit Dewan as a director on 2024-08-09
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon08/01/2024
Termination of appointment of Naomi Adams as a director on 2024-01-05
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon08/03/2022
Director's details changed for Ms Naomi Adams on 2021-11-12
dot icon10/02/2022
Change of details for Daimler Ag as a person with significant control on 2022-02-01
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon07/01/2021
Change of details for Daimler Ag as a person with significant control on 2021-01-01
dot icon07/01/2021
Change of details for Athlon Beheer International B.V. as a person with significant control on 2021-01-01
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Notification of Daimler Ag as a person with significant control on 2020-12-31
dot icon05/01/2021
Notification of Athlon Beheer International B.V. as a person with significant control on 2020-12-31
dot icon05/01/2021
Cessation of Mercedes-Benz Financial Services Uk Limited as a person with significant control on 2020-12-31
dot icon05/01/2021
Appointment of Mr Nicholas Wilson as a secretary on 2020-12-31
dot icon05/01/2021
Termination of appointment of Gemma Rose Ann Wolfe as a secretary on 2020-12-31
dot icon11/11/2020
Appointment of Ms Naomi Adams as a director on 2020-11-09
dot icon22/09/2020
Resolutions
dot icon19/08/2020
Termination of appointment of Siobhan Tulinski as a director on 2020-08-07
dot icon04/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon19/02/2020
Registered office address changed from Tongwell Milton Keynes Buckinghamshire MK15 8BA to Delaware Drive Tongwell Milton Keynes MK15 8BA on 2020-02-19
dot icon09/10/2019
Termination of appointment of Sascha Landmann as a director on 2019-10-01
dot icon08/10/2019
Appointment of Mrs Siobhan Tulinski as a director on 2019-10-01
dot icon08/10/2019
Appointment of Mrs Gemma Rose Ann Wolfe as a secretary on 2019-10-01
dot icon08/10/2019
Termination of appointment of Brian Evon as a director on 2019-10-01
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Resolutions
dot icon01/05/2019
Statement of company's objects
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon24/04/2019
Second filing of Confirmation Statement dated 24/02/2019
dot icon02/04/2019
Appointment of Mr Sascha Landmann as a director on 2019-04-01
dot icon02/04/2019
Appointment of Ms Patricia Anne Townsend as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Christian Peters as a director on 2019-04-01
dot icon07/03/2019
24/02/19 Statement of Capital gbp 1
dot icon11/12/2018
Statement by Directors
dot icon11/12/2018
Statement of capital on 2018-12-11
dot icon11/12/2018
Solvency Statement dated 10/12/18
dot icon11/12/2018
Resolutions
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon06/04/2017
Appointment of Mr Christian Peters as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Robert Middleton as a director on 2017-03-31
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon14/12/2016
Termination of appointment of Emily Anoush Towers as a secretary on 2016-12-09
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon04/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/08/2015
Appointment of Mr Brian Evon as a director on 2015-08-01
dot icon04/08/2015
Appointment of Mrs Emily Anoush Towers as a secretary on 2015-08-01
dot icon04/08/2015
Termination of appointment of Henry Eggers as a director on 2015-07-31
dot icon10/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Brent May as a director
dot icon01/04/2014
Appointment of Mr Robert Middleton as a director
dot icon01/04/2014
Appointment of Mr Henry Eggers as a director
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Brent Russell Kelvin May on 2013-03-20
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Benedikt Schell as a director
dot icon31/01/2012
Termination of appointment of Robert Middleton as a director
dot icon06/09/2011
Termination of appointment of Steven Durrant as a director
dot icon11/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Brent Russell Kelvin May on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Robert Middleton on 2011-04-11
dot icon11/04/2011
Termination of appointment of Wilfried Steffen as a director
dot icon11/04/2011
Director's details changed for Benedikt Schell on 2011-04-11
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon22/12/2010
Termination of appointment of Paul Maxted as a secretary
dot icon22/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Benedikt Schell on 2010-04-12
dot icon12/04/2010
Director's details changed for Steven Mark Durrant on 2009-12-14
dot icon26/01/2010
Director's details changed for Steven Mark Durrant on 2009-12-14
dot icon13/01/2010
Director's details changed for Steven Mark Durrant on 2009-12-21
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 17/03/09; full list of members
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 17/03/08; full list of members
dot icon04/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Resolutions
dot icon01/04/2008
Certificate of change of name
dot icon17/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Ad 18/12/07--------- £ si 15000000@1=15000000 £ ic 28700000/43700000
dot icon17/01/2008
Nc inc already adjusted 17/12/07
dot icon17/01/2008
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
New director appointed
dot icon30/03/2007
Return made up to 17/03/07; full list of members
dot icon09/12/2006
Registered office changed on 09/12/06 from: st georges house, caldecotte lake drive, milton keynes, buckinghamshire MK7 8JT
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/04/2006
Return made up to 17/03/06; full list of members
dot icon24/03/2006
New director appointed
dot icon22/02/2006
Memorandum and Articles of Association
dot icon14/02/2006
Certificate of change of name
dot icon19/01/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
New director appointed
dot icon29/03/2005
Return made up to 25/03/05; full list of members
dot icon11/03/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 25/03/04; full list of members
dot icon19/02/2004
Director's particulars changed
dot icon07/01/2004
Memorandum and Articles of Association
dot icon07/01/2004
Ad 19/12/03--------- £ si 9300000@1=9300000 £ ic 19400000/28700000
dot icon07/01/2004
Nc inc already adjusted 24/11/03
dot icon07/01/2004
Resolutions
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon02/04/2003
Return made up to 25/03/03; no change of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon09/10/2002
Director's particulars changed
dot icon07/05/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Return made up to 25/03/02; full list of members
dot icon07/02/2002
Registered office changed on 07/02/02 from: st georges house, caldecotte lake drive, milton keynes, buckinghamshire MK7 8JT
dot icon09/01/2002
Registered office changed on 09/01/02 from: benwell house, green street, sunbury on thames, middlesex TW16 6QT
dot icon16/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Memorandum and Articles of Association
dot icon29/10/2001
Ad 10/10/01--------- £ si 9000000@1=9000000 £ ic 10400000/19400000
dot icon29/10/2001
Nc inc already adjusted 10/10/01
dot icon29/10/2001
Resolutions
dot icon09/10/2001
Memorandum and Articles of Association
dot icon01/10/2001
Certificate of change of name
dot icon02/08/2001
Director resigned
dot icon02/04/2001
Return made up to 25/03/01; full list of members
dot icon16/02/2001
Director resigned
dot icon29/01/2001
Secretary resigned
dot icon25/01/2001
Director's particulars changed
dot icon20/01/2001
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon27/03/2000
Return made up to 25/03/00; full list of members
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon04/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Ad 23/12/99--------- £ si 480000@1=480000 £ ic 2600000/3080000
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 2600000/10400000 23/12/99
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
New director appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: marlborough court sunrise, parkway, linford wood, milton keynes, MK14 6YR
dot icon27/04/1999
Director resigned
dot icon09/04/1999
Return made up to 25/03/99; full list of members
dot icon11/11/1998
Ad 15/09/98--------- £ si 2599998@1=2599998 £ ic 2/2600000
dot icon15/07/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon28/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon28/04/1998
Director resigned
dot icon25/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodwell, Timothy Henry Warner
Director
24/03/1998 - 14/04/1998
3
May, Brent Russell Kelvin
Director
11/10/2007 - 19/03/2014
15
Steffen, Wilfried
Director
04/09/2005 - 30/03/2011
9
Durrant, Steven Mark
Director
26/09/2006 - 30/08/2011
10
Whitton, Richard Mark
Director
22/11/1999 - 02/03/2000
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHLON MOBILITY SERVICES UK LIMITED

ATHLON MOBILITY SERVICES UK LIMITED is an(a) Active company incorporated on 25/03/1998 with the registered office located at Delaware Drive, Tongwell, Milton Keynes MK15 8BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHLON MOBILITY SERVICES UK LIMITED?

toggle

ATHLON MOBILITY SERVICES UK LIMITED is currently Active. It was registered on 25/03/1998 .

Where is ATHLON MOBILITY SERVICES UK LIMITED located?

toggle

ATHLON MOBILITY SERVICES UK LIMITED is registered at Delaware Drive, Tongwell, Milton Keynes MK15 8BA.

What does ATHLON MOBILITY SERVICES UK LIMITED do?

toggle

ATHLON MOBILITY SERVICES UK LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ATHLON MOBILITY SERVICES UK LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Nicholas Wilson as a secretary on 2026-03-12.