UKBizDB.co.uk

ATTRAQT LIMITED

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

This company is commonly known as Attraqt Limited. The company was founded 21 years ago and was given the registration number 04631635. 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 63990 - Other information service activities n.e.c..

Company Information

Name:ATTRAQT LIMITED
Company Number:04631635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

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
707 17th St., Floor 38, Denver, United States,

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

Secretary19 March 2010Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Secretary15 November 2017Active
5 Lichfield Terrace, Cranham, Upminster, RM14 3JD

Secretary09 January 2003Active
3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW

Secretary01 August 2016Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Secretary26 May 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 January 2003Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director20 October 2021Active
24 Kerrison Road, London, W5 5NW

Director01 February 2003Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director12 January 2018Active
707 17th St., Floor 38, Denver, United States,

Director06 December 2022Active
49 Park Lane, Norwich, NR2 3EF

Director01 January 2005Active
3 Shaftesbury Road, Cambridge, CB2 2BW

Director01 January 2005Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director15 February 2018Active
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB

Director20 October 2021Active
The Met Building, 9th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU

Director03 November 2011Active
Flat 1, 15 Wedderburn Road, London, NW3 5QS

Director09 January 2003Active
53/316 Mi Ladawan Lagoo,, Rangsitpathum Thani Road, Baan Klang, Pathum Thani, 12000 Thailand,

Director01 January 2005Active
3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW

Director14 April 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 January 2003Active

People with Significant Control

Attraqt Group Limited
Notified on:29 December 2022
Status:Active
Country of residence:England
Address:7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Attraqt Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Waterhouse Square, 3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW
Nature of control:
  • Ownership of shares 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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Termination secretary 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

Appoint person secretary company with name date.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2023-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Incorporation

Memorandum articles.

Download
2023-04-03Resolution

Resolution.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.