UKBizDB.co.uk

ATTENTI CONSULTING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attenti Consulting Services Limited. The company was founded 14 years ago and was given the registration number 06954218. The firm's registered office is in LONDON. You can find them at 5th Floor, 4 Coleman Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ATTENTI CONSULTING SERVICES LIMITED
Company Number:06954218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary01 September 2009Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2015Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director07 July 2009Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2019Active
222, Bishopsgate, London, EC2M 4QD

Director11 June 2015Active
1, Saunders Close, Elsenham, Bishops Stortford, United Kingdom, CM22 6ET

Director12 February 2010Active
222, Bishopsgate, London, EC2M 4QD

Director26 November 2014Active
222, Bishopsgate, London, EC2M 4QD

Director12 February 2010Active
Linden House, 24a Chiltern Hills Road, Beaconsfield, United Kingdom, HP9 1PL

Director12 February 2010Active
5, Dudley Raod, London, United Kingdom, SW19 8PN

Director12 February 2010Active
5, Dudley Raod, London, United Kingdom, SW19 8PN

Director12 February 2010Active
33, Portland Road, Leicester, United Kingdom, LE2 3AD

Director12 February 2010Active
Freshwell House, Freshwell Street, Saffron Walden, United Kingdom, CB10 1BY

Director12 February 2010Active

People with Significant Control

Ngage Specialist Recruitment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-02-02Resolution

Resolution.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.