ATP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194059

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon30/01/2025
Satisfaction of charge 5 in full
dot icon30/01/2025
Satisfaction of charge 40 in full
dot icon30/01/2025
Satisfaction of charge 39 in full
dot icon30/01/2025
Satisfaction of charge 41 in full
dot icon30/01/2025
Satisfaction of charge 42 in full
dot icon30/01/2025
Satisfaction of charge 43 in full
dot icon30/01/2025
Satisfaction of charge 44 in full
dot icon30/01/2025
Satisfaction of charge 45 in full
dot icon30/01/2025
Satisfaction of charge 46 in full
dot icon30/01/2025
Satisfaction of charge 47 in full
dot icon30/01/2025
Satisfaction of charge 48 in full
dot icon30/01/2025
Satisfaction of charge 49 in full
dot icon30/01/2025
Satisfaction of charge 50 in full
dot icon30/01/2025
Satisfaction of charge 51 in full
dot icon30/01/2025
Satisfaction of charge 52 in full
dot icon30/01/2025
Satisfaction of charge 53 in full
dot icon30/01/2025
Satisfaction of charge 55 in full
dot icon30/01/2025
Satisfaction of charge 56 in full
dot icon29/01/2025
Satisfaction of charge 33 in full
dot icon29/01/2025
Satisfaction of charge 34 in full
dot icon29/01/2025
Satisfaction of charge 35 in full
dot icon29/01/2025
Satisfaction of charge 36 in full
dot icon29/01/2025
Satisfaction of charge 37 in full
dot icon29/01/2025
Satisfaction of charge 38 in full
dot icon28/01/2025
Satisfaction of charge 1 in full
dot icon28/01/2025
Satisfaction of charge 2 in full
dot icon28/01/2025
Satisfaction of charge 3 in full
dot icon28/01/2025
Satisfaction of charge 4 in full
dot icon28/01/2025
Satisfaction of charge 6 in full
dot icon28/01/2025
Satisfaction of charge 7 in full
dot icon28/01/2025
Satisfaction of charge 8 in full
dot icon28/01/2025
Satisfaction of charge 9 in full
dot icon28/01/2025
Satisfaction of charge 10 in full
dot icon28/01/2025
Satisfaction of charge 11 in full
dot icon28/01/2025
Satisfaction of charge 14 in full
dot icon28/01/2025
Satisfaction of charge 15 in full
dot icon28/01/2025
Satisfaction of charge 16 in full
dot icon28/01/2025
Satisfaction of charge 17 in full
dot icon28/01/2025
Satisfaction of charge 18 in full
dot icon28/01/2025
Satisfaction of charge 19 in full
dot icon28/01/2025
Satisfaction of charge 20 in full
dot icon28/01/2025
Satisfaction of charge 21 in full
dot icon28/01/2025
Satisfaction of charge 22 in full
dot icon28/01/2025
Satisfaction of charge 23 in full
dot icon28/01/2025
Satisfaction of charge 24 in full
dot icon28/01/2025
Satisfaction of charge 25 in full
dot icon28/01/2025
Satisfaction of charge 26 in full
dot icon28/01/2025
Satisfaction of charge 27 in full
dot icon28/01/2025
Satisfaction of charge 28 in full
dot icon28/01/2025
Satisfaction of charge 29 in full
dot icon28/01/2025
Satisfaction of charge 30 in full
dot icon28/01/2025
Satisfaction of charge 31 in full
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/07/2024
Satisfaction of charge 041940590058 in full
dot icon31/05/2024
Appointment of Joanne Sarah Trump as a director on 2024-05-20
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon07/11/2019
Satisfaction of charge 57 in full
dot icon25/10/2019
Satisfaction of charge 32 in full
dot icon18/10/2019
Registration of charge 041940590061, created on 2019-10-09
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon12/11/2018
Registration of charge 041940590059, created on 2018-11-02
dot icon12/11/2018
Registration of charge 041940590060, created on 2018-11-02
dot icon05/11/2018
Registration of charge 041940590058, created on 2018-11-02
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/05/2018
Register inspection address has been changed from C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/11/2012
Current accounting period extended from 2012-05-31 to 2012-11-30
dot icon22/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon02/04/2012
Accounts for a small company made up to 2011-05-31
dot icon12/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon12/04/2011
Director's details changed for Allen Trump on 2011-04-04
dot icon12/04/2011
Secretary's details changed for Joanne Sarah Trump on 2011-04-04
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon15/02/2011
Registered office address changed from Level 2 Renslade House Bonhay Road Exeter Devon EX4 3AY on 2011-02-15
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/04/2010
Register inspection address has been changed
dot icon07/04/2010
Accounts for a small company made up to 2009-05-31
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 57
dot icon15/04/2009
Return made up to 04/04/09; full list of members
dot icon31/03/2009
Accounts for a small company made up to 2008-05-31
dot icon24/02/2009
Return made up to 04/04/08; full list of members
dot icon20/11/2008
Return made up to 04/04/07; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-05-31
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Secretary resigned
dot icon10/07/2007
Accounts for a small company made up to 2006-05-31
dot icon18/05/2007
Full accounts made up to 2005-05-31
dot icon17/02/2007
Particulars of mortgage/charge
dot icon21/11/2006
Registered office changed on 21/11/06 from: francis clark southernhay house 36 southernhay east exeter EX1 1NX
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon05/05/2006
Return made up to 04/04/06; full list of members
dot icon02/02/2006
Full accounts made up to 2004-05-31
dot icon10/01/2006
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 04/04/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon25/06/2004
Full accounts made up to 2003-05-31
dot icon16/04/2004
Return made up to 04/04/04; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 04/04/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 04/04/02; full list of members
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon12/12/2001
Registered office changed on 12/12/01 from: 16 churchill way cardiff CF10 2DX
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon06/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon04/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.26M
-
0.00
50.91K
-
2022
5
3.94M
-
0.00
205.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/04/2001 - 04/04/2001
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/04/2001 - 04/04/2001
16486
Joanne Sarah Trump
Director
20/05/2024 - Present
13
Goodrum, Stacey Jane
Secretary
04/04/2001 - 12/06/2006
3
Trump, Joanne Sarah
Secretary
07/09/2007 - Present
5

Persons with Significant Control

1
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 ATP HOLDINGS LIMITED

ATP HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LD. 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 ATP HOLDINGS LIMITED?

toggle

ATP HOLDINGS LIMITED is currently Active. It was registered on 04/04/2001 .

Where is ATP HOLDINGS LIMITED located?

toggle

ATP HOLDINGS LIMITED is registered at Vici House 2 Mallard Road, Sowton, Exeter, Devon EX2 7LD.

What does ATP HOLDINGS LIMITED do?

toggle

ATP HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATP HOLDINGS LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-11-30.