UKBizDB.co.uk

ATTRAX LIMITED

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

This company is commonly known as Attrax Limited. The company was founded 25 years ago and was given the registration number 03709039. The firm's registered office is in LONDON. You can find them at 190a Bermondsey Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ATTRAX LIMITED
Company Number:03709039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:190a Bermondsey Street, London, England, SE1 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190a, Bermondsey Street, London, England, SE1 3TQ

Director31 January 2022Active
190a, Bermondsey Street, London, England, SE1 3TQ

Director31 January 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 February 1999Active
239 Upper Chobham Road, Camberley, GU15 1HB

Secretary01 August 2006Active
8 Florence Close, Yateley, GU46 6PH

Secretary13 April 2005Active
The Woodhouse, Lewes Road, Blackboys, Uckfield, England, TN22 5JA

Secretary12 October 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 February 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 February 1999Active
239 Upper Chobham Road, Camberley, GU15 1HB

Director01 August 2006Active
Belvedere, 239 Upper Chobham Road, Camberley, GU15 1HB

Director13 April 2005Active
8 Florence Close, Yateley, GU46 6PH

Director13 April 2005Active
Oak Lea, Coombe Lane, Ascot, England, SL5 7AT

Director12 October 2009Active
234 Beaux Arts Building, Manor Gardens, London, N7 6JT

Director05 February 1999Active
The Woodhouse, Lewes Road, Blackboys, Uckfield, England, TN22 5JA

Director01 January 2008Active

People with Significant Control

4mat Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:190a, Bermondsey Street, London, England, SE1 3TQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-21Dissolution

Dissolution application strike off company.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Change account reference date company previous shortened.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Address

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

Download

Copyright © 2024. All rights reserved.