ATP TENNIS LTD

Register to unlock more data on OkredoRegister

ATP TENNIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03022317

Incorporation date

15/02/1995

Size

Dormant

Contacts

Registered address

Registered address

22-24 Worple Road, Wimbledon, London SW19 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1995)
dot icon09/03/2026
Appointment of Nicolas Lamperin as a director on 2026-01-01
dot icon09/03/2026
Appointment of Mr Charles Humphrey Smith as a director on 2026-01-01
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon08/02/2026
Director's details changed for Mr Gavin Forbes on 2025-08-01
dot icon04/02/2026
Appointment of Warren Bradley Green as a director on 2025-10-30
dot icon14/01/2026
Termination of appointment of Christer Hult as a director on 2025-12-31
dot icon14/01/2026
Termination of appointment of Christopher David Kermode as a director on 2025-12-31
dot icon29/09/2025
Termination of appointment of Eno Yuri Polo as a director on 2025-09-15
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Appointment of Dylan Drex Treadwell as a secretary on 2025-07-01
dot icon30/07/2025
Termination of appointment of Jeffrey Reel as a secretary on 2025-06-30
dot icon26/02/2025
Director's details changed for Mr Gavin Forbes on 2025-02-17
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon25/02/2025
Director's details changed for Mr Gavin Forbes on 2024-07-31
dot icon19/02/2025
Director's details changed for Eno Yuri Polo on 2025-02-17
dot icon19/02/2025
Director's details changed for Mark Knowles on 2025-02-17
dot icon19/02/2025
Director's details changed for Herwig Mag Straka on 2025-02-17
dot icon15/10/2024
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/09/2024
Director's details changed for Mr Andrea Gaudenzi on 2020-12-15
dot icon18/09/2024
Director's details changed for Dr Eno Yuri Polo on 2024-05-01
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Appointment of Luben Pampoulov as a director on 2023-07-11
dot icon02/08/2023
Termination of appointment of Nick Basing as a director on 2023-07-02
dot icon05/07/2023
Registered office address changed from 22-24 Worple Road Wimbledon London SW10 4DD United Kingdom to 22-24 Worple Road Wimbledon London SW19 4DD on 2023-07-05
dot icon05/07/2023
Appointment of Brett Byron as a secretary on 2021-11-13
dot icon05/07/2023
Termination of appointment of Mark Vernon Young as a secretary on 2021-11-13
dot icon02/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon17/02/2023
Termination of appointment of Charles Humphrey Smith as a director on 2022-12-31
dot icon16/02/2023
Appointment of Pablo Andujar as a director on 2023-01-01
dot icon16/02/2023
Appointment of Mr Christopher David Kermode as a director on 2023-01-01
dot icon16/02/2023
Appointment of Christer Hult as a director on 2023-01-01
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Director's details changed for Mr Andrea Gaudenzi on 2022-03-21
dot icon21/04/2022
Director's details changed for Massimo Calvelli on 2022-03-21
dot icon21/04/2022
Secretary's details changed for Jeffrey Reel on 2022-03-21
dot icon23/03/2022
Registered office address changed from Palliser House Palliser Road London W14 9EB to 22-24 Worple Road Wimbledon London SW10 4DD on 2022-03-23
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/02/2022
Termination of appointment of Alex Inglot as a director on 2021-12-31
dot icon15/02/2022
Appointment of Nick Basing as a director on 2022-01-01
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon03/03/2021
Appointment of Mr Eno Yuri Polo as a director on 2021-01-01
dot icon01/03/2021
Termination of appointment of David Egdes as a director on 2020-12-30
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
-
dot icon13/11/2020
Rectified The director details on the AP01 were removed from the public register on 01/12/2023 as it was invalid or ineffective.
dot icon10/11/2020
Second filing for the appointment of David Egdes as a director
dot icon27/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/02/2020
Termination of appointment of Weller Burns Evans Jr. as a director on 2019-12-31
dot icon27/02/2020
Termination of appointment of Christopher David Kermode as a director on 2019-12-31
dot icon27/02/2020
Appointment of Mr Andrea Gaudenzi as a director on 2020-01-01
dot icon27/02/2020
Appointment of Mark Knowles as a director on 2020-01-01
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/09/2019
Appointment of Weller Burns Evans Jr. as a director on 2019-06-28
dot icon20/09/2019
Termination of appointment of Justin Gimelstob as a director on 2019-05-01
dot icon14/03/2019
Appointment of Herwig Mag Straka as a director on 2019-01-01
dot icon14/03/2019
Appointment of Alex Inglot as a director on 2018-05-14
dot icon13/03/2019
Appointment of David Edges as a director on 2018-11-08
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/02/2019
Termination of appointment of Roger Rasheed as a director on 2018-10-29
dot icon01/02/2019
Termination of appointment of Mark Andrew Webster as a director on 2018-12-31
dot icon24/01/2019
Termination of appointment of Giorgio Di Palermo as a director on 2018-04-13
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2018
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
dot icon21/09/2018
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/02/2018
Appointment of Mr Roger Rasheed as a director on 2018-01-01
dot icon21/02/2018
Termination of appointment of David Egdes as a director on 2017-12-31
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Christopher David Kermode as a director on 2013-11-10
dot icon19/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Appointment of Jeffrey Reel as a secretary
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Gavin Forbes on 2014-03-13
dot icon14/03/2014
Director's details changed for Mr Justin Gimelstob on 2014-03-13
dot icon14/03/2014
Director's details changed for Mr David Egdes on 2009-10-01
dot icon13/03/2014
Director's details changed for Mr Giorgio Di Palermo on 2009-10-01
dot icon13/03/2014
Termination of appointment of Bradley Drewett as a director
dot icon13/03/2014
Termination of appointment of Dewey & Leboeuf Corporate Services Limited as a secretary
dot icon06/12/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/03/2012
Director's details changed for Mr Giorgio Di Palermo on 2012-02-15
dot icon20/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Bradley Dara Drewett as a director
dot icon09/02/2012
Termination of appointment of Adam Helfant as a director
dot icon16/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Graham Pearce as a director
dot icon18/01/2011
Appointment of Mr Charles Humphrey Smith as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr. Adam S. Helfant on 2010-02-15
dot icon09/03/2010
Director's details changed for Graham Pearce on 2010-02-15
dot icon22/01/2010
Termination of appointment of Zeljko Franulovic as a director
dot icon22/01/2010
Appointment of Mark Andrew Webster as a director
dot icon18/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/08/2009
Director appointed mr giorgio di palermo
dot icon12/03/2009
Return made up to 15/02/09; full list of members
dot icon27/02/2009
Appointment terminated director charles pasarell jr
dot icon26/02/2009
Director appointed mr. Justin gimelstob
dot icon25/02/2009
Director appointed mr. Adam S. helfant
dot icon25/02/2009
Director appointed mr. David egdes
dot icon25/02/2009
Director appointed mr. Gavin forbes
dot icon24/02/2009
Appointment terminated director perry rogers
dot icon24/02/2009
Appointment terminated director iggy jovanovic
dot icon24/02/2009
Appointment terminated director jacco etlingh
dot icon24/02/2009
Appointment terminated director etienne de villiers
dot icon12/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Auditor's resignation
dot icon01/07/2008
Full accounts made up to 2006-12-31
dot icon15/05/2008
Director appointed perry rogers
dot icon15/05/2008
Director appointed zeljko franulovic
dot icon21/04/2008
Return made up to 15/02/08; full list of members
dot icon17/10/2007
Secretary's particulars changed
dot icon05/06/2007
Return made up to 15/02/07; full list of members
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
New director appointed
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon20/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 15/02/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 15/02/04; full list of members
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon15/07/2003
New director appointed
dot icon27/04/2003
Director resigned
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 15/02/03; full list of members
dot icon25/03/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon15/01/2003
Resolutions
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 15/02/02; full list of members
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon27/09/2001
Certificate of change of name
dot icon23/08/2001
Return made up to 15/02/01; full list of members; amend
dot icon10/08/2001
Location of register of members
dot icon14/06/2001
Return made up to 15/02/01; full list of members
dot icon16/05/2001
Director resigned
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Return made up to 15/02/00; full list of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Return made up to 15/02/99; full list of members
dot icon02/05/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New secretary appointed
dot icon07/09/1998
Director resigned
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon09/04/1998
Return made up to 15/02/98; no change of members
dot icon26/03/1998
New director appointed
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/07/1997
Particulars of mortgage/charge
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon19/03/1997
Return made up to 15/02/97; no change of members
dot icon19/03/1997
Location of register of members
dot icon26/01/1997
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Return made up to 15/02/96; full list of members
dot icon25/04/1996
Location of register of members address changed
dot icon25/04/1996
Location of debenture register address changed
dot icon24/04/1996
Particulars of mortgage/charge
dot icon18/02/1996
Registered office changed on 18/02/96 from: 1 riding house street london W1A 3AS
dot icon19/01/1996
Particulars of mortgage/charge
dot icon07/11/1995
Secretary resigned;new secretary appointed
dot icon06/09/1995
Memorandum and Articles of Association
dot icon06/09/1995
Resolutions
dot icon05/09/1995
Ad 04/07/95--------- £ si 998@1=998 £ ic 2/1000
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon26/06/1995
Memorandum and Articles of Association
dot icon19/06/1995
Certificate of change of name
dot icon19/06/1995
Certificate of change of name
dot icon15/06/1995
New secretary appointed;new director appointed
dot icon15/06/1995
New director appointed
dot icon15/06/1995
New director appointed
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Secretary resigned;new director appointed
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Registered office changed on 15/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon15/02/1995
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
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felgate, David
Director
31/12/1997 - 21/02/2002
-
Gaudenzi, Andrea
Director
01/01/2020 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/1995 - 11/04/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/02/1995 - 11/04/1995
43699
De Villiers, Etienne Marquard
Director
30/09/2005 - 30/12/2008
18

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 TENNIS LTD

ATP TENNIS LTD is an(a) Active company incorporated on 15/02/1995 with the registered office located at 22-24 Worple Road, Wimbledon, London SW19 4DD. There are currently 12 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 TENNIS LTD?

toggle

ATP TENNIS LTD is currently Active. It was registered on 15/02/1995 .

Where is ATP TENNIS LTD located?

toggle

ATP TENNIS LTD is registered at 22-24 Worple Road, Wimbledon, London SW19 4DD.

What does ATP TENNIS LTD do?

toggle

ATP TENNIS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ATP TENNIS LTD?

toggle

The latest filing was on 09/03/2026: Appointment of Nicolas Lamperin as a director on 2026-01-01.