UKBizDB.co.uk

ATTRAQT GROUP PLC

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

This company is commonly known as Attraqt Group Plc. The company was founded 10 years ago and was given the registration number 08904529. The firm's registered office is in LONDON. You can find them at 7th Floor 222-236 Gray's Inn Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ATTRAQT GROUP PLC
Company Number:08904529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7th Floor 222-236 Gray's Inn Road, London, England, WC1X 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
875, Manhattan Beach Blvd, Manhattan Beach, United States, 90266

Director06 December 2022Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Secretary15 November 2017Active
3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Secretary25 September 2015Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Secretary26 May 2023Active
The Met Building 9th Floor, 22 Percy Street, London, Uk, W1T 2BU

Secretary20 February 2014Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director30 June 2020Active
875, Manhattan Beach Blvd, Manhattan Beach, United States, 90266

Director06 December 2022Active
3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director20 February 2014Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director06 January 2020Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director06 September 2021Active
875, Manhattan Beach Blvd, Manhattan Beach, United States, 90266

Director06 December 2022Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director15 November 2017Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director19 August 2014Active
3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director19 August 2014Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director19 August 2014Active
32, Maple Street, London, England, W1T 6HB

Director30 November 2014Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director03 June 2021Active
3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director25 September 2015Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director22 May 2018Active
875, Manhattan Beach Blvd, Manhattan Beach, United States, 90266

Director06 December 2022Active
Heron Tower 35th Floor, 110 Bishopsgate, London, EC2N 4AY

Director19 August 2014Active
3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director13 May 2014Active

People with Significant Control

Aegean Bidco Limited
Notified on:29 December 2022
Status:Active
Country of residence:United Kingdom
Address:Centralpoint, 45 Beech Street, London, United Kingdom, EC2Y 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Appoint person secretary company with name date.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Incorporation

Re registration memorandum articles.

Download
2022-12-29Change of name

Certificate re registration public limited company to private.

Download
2022-12-29Change of name

Reregistration public to private company.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.