UKBizDB.co.uk

ATTRIBUTE MARKETING LTD

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

This company is commonly known as Attribute Marketing Ltd. The company was founded 8 years ago and was given the registration number 09755335. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ATTRIBUTE MARKETING LTD
Company Number:09755335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, England, CB10 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Corporate Secretary24 May 2017Active
15 Goldwater Springs, Station Road, Nailsworth, United Kingdom, GL6 0AH

Director01 September 2015Active
76 Harland Road, Southbourne, Bournemouth, United Kingdom, BH6 4DW

Director01 September 2015Active
The Old Chapel, Wotton Road, Rangeworthy, Bristol, United Kingdom, BS37 7LS

Director01 September 2015Active

People with Significant Control

Mr Neil Philip Hecquet
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:76 Harland Road, Southbourne, Bournemouth, United Kingdom, BH6 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Michael Hartson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:New Zealander
Country of residence:England
Address:Ground Floor Flat, 106 Netherwood Road, London, England, W14 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hartson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:15, Goldwater Springs, Stroud, England, GL6 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Neil Philip Hecquet
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:76, Harland Road, Bournemouth, England, BH6 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Charles Nichol
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:The Old Chapel, Wotton Road, Bristol, England, BS37 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Charles Nichol
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Chapel, Wotton Road, Bristol, United Kingdom, BS37 7LS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Address

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

Download
2018-01-05Resolution

Resolution.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.