ATP EVENTS LIMITED

Register to unlock more data on OkredoRegister

ATP EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279380

Incorporation date

14/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church View Chambers, 38 Market Square, Toddington, Bedfordshire LU5 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/06/2024
Change of details for Stephen John Prosser as a person with significant control on 2023-08-22
dot icon17/06/2024
Director's details changed for Stephen John Prosser on 2023-08-22
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/05/2022
Change of details for Stephen John Prosser as a person with significant control on 2022-05-10
dot icon23/05/2022
Director's details changed for Stephen John Prosser on 2022-05-10
dot icon23/05/2022
Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 2022-05-23
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Micro company accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon16/06/2021
Cessation of Angela Susan Tift as a person with significant control on 2018-07-02
dot icon23/03/2021
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 2021-03-23
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon29/05/2020
Cessation of Stephen John Prosser as a person with significant control on 2016-04-06
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Change of details for Stephen John Prosser as a person with significant control on 2019-06-19
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon20/06/2019
Cessation of Angela Susan Tift as a person with significant control on 2018-07-02
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/10/2018
Resolutions
dot icon17/08/2018
Termination of appointment of Angela Susan Tift as a director on 2018-08-16
dot icon17/08/2018
Termination of appointment of Angela Susan Tift as a secretary on 2018-08-16
dot icon17/08/2018
Appointment of Stephen John Prosser as a director on 2018-08-16
dot icon19/06/2018
Notification of Angela Susan Tift as a person with significant control on 2016-04-06
dot icon19/06/2018
Notification of Stephen John Prosser as a person with significant control on 2016-04-06
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/04/2016
Secretary's details changed for Angela Susan Tift on 2016-04-05
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2016-03-23
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 2013-08-05
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/11/2011
Termination of appointment of Stephen Prosser as a director
dot icon25/11/2011
Registered office address changed from 4 St Marys Close, Wavendon Milton Keynes MK17 8LN on 2011-11-25
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/03/2011
Appointment of Ms Angela Susan Tift as a director
dot icon08/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon08/07/2010
Director's details changed for Stephen John Prosser on 2010-06-14
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon14/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-29.76 % *

* during past year

Cash in Bank

£125,233.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.88K
-
0.00
180.70K
-
2022
0
136.72K
-
0.00
178.28K
-
2023
0
123.15K
-
0.00
125.23K
-
2023
0
123.15K
-
0.00
125.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

123.15K £Descended-9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.23K £Descended-29.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen John Prosser
Director
16/08/2018 - Present
-
Stephen John Prosser
Director
14/06/2007 - 30/06/2011
-
Tift, Angela Susan
Secretary
14/06/2007 - 16/08/2018
-
Mrs Angela Susan Tift
Director
15/06/2010 - 16/08/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATP EVENTS LIMITED

ATP EVENTS LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at Church View Chambers, 38 Market Square, Toddington, Bedfordshire LU5 6BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATP EVENTS LIMITED?

toggle

ATP EVENTS LIMITED is currently Active. It was registered on 14/06/2007 .

Where is ATP EVENTS LIMITED located?

toggle

ATP EVENTS LIMITED is registered at Church View Chambers, 38 Market Square, Toddington, Bedfordshire LU5 6BS.

What does ATP EVENTS LIMITED do?

toggle

ATP EVENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATP EVENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-29.