ATKINSRÉALIS UK LIMITED
ATKINSRÉALIS UK LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Woodcote Grove, Ashley Road Epsom Surrey KT18 5BW
Full company profile for ATKINSRÉALIS UK LIMITED (00688424), an active software company based in Surrey, United Kingdom. Incorporated 30 Mar 1961. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£31.80M
Net Assets
£457.70M
Total Liabilities
£582.50M
Turnover
£1416.90M
Employees
9841
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 8 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 81 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Atkinsréalis Investments Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Hub, 500 Park Avenue, Aztec West, Almondsbury, Bristol (BS32 4RZ) SOUTH GLOUCESTERSHIRE | Leasehold | - | 7 Feb 2025 |
3 Piccadilly Place, Manchester (M1 3BN) MANCHESTER | Leasehold | - | 25 Jun 2024 |
3 Piccadilly Place, Manchester (M1 3BN) MANCHESTER | Leasehold | - | 25 Jun 2024 |
3 Piccadilly Place, Manchester (M1 3BN) MANCHESTER | Leasehold | - | 25 Jun 2024 |
parking spaces Tyndall Street, Cardiff CARDIFF | Leasehold | - | 7 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Officers | Appointment of Mr Scott William Kelley as director on 2025-12-19 | |
| 22 Dec 2025 | Officers | Appointment of Mr Richard John Bonner as director on 2025-12-19 | |
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-20 with no updates | |
| 18 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 13 Jun 2025 | Officers | Termination of Philip David Hoare as director on 2025-06-11 |
Appointment of Mr Scott William Kelley as director on 2025-12-19
Appointment of Mr Richard John Bonner as director on 2025-12-19
Confirmation statement made on 2025-09-20 with no updates
Annual accounts made up to 2024-12-31
Termination of Philip David Hoare as director on 2025-06-11
Recent Activity
Latest Activity
Appointment of Mr Scott William Kelley as director on 2025-12-19
3 months ago on 22 Dec 2025
Appointment of Mr Richard John Bonner as director on 2025-12-19
3 months ago on 22 Dec 2025
Confirmation statement made on 2025-09-20 with no updates
6 months ago on 2 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 18 Sept 2025
Termination of Philip David Hoare as director on 2025-06-11
10 months ago on 13 Jun 2025
