UKBizDB.co.uk

ATTUNITY (UK) LIMITED

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

This company is commonly known as Attunity (uk) Limited. The company was founded 67 years ago and was given the registration number 00572054. The firm's registered office is in CHERTSEY. You can find them at 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ATTUNITY (UK) LIMITED
Company Number:00572054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1956
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qlik Suite 500, 211 South Gulph Road, King Of Prussia, United States, 19406

Secretary06 May 2019Active
Qlik, Suite 500, 211, South Gulph Road, King Of Prussia, United States, 19406

Director06 May 2019Active
Qlik, Suite 500, 211 South Gulph Road, King Of Prussia, United States, 19406

Director06 May 2019Active
70 Blanchard Road, Burlington, Massachusetts, Ma 01803, United States,

Secretary12 February 2015Active
1, Pipers Close, Upper Weare, Axbridge, United Kingdom, BS26 2PS

Secretary05 March 1999Active
12 Branscombe Road, Bristol, BS9 1SN

Secretary-Active
Harmony House St Huberts Close, Gerrards Cross, SL9 7EN

Secretary24 August 1993Active
36, Hachoresh Street, Kfar Shmaryahoo 469100, Israel,

Director23 December 2004Active
27/A Henrietta Sold St, Kiriat Bialik, Israel,

Director29 January 1999Active
6 Bolton Road, London, W4 3TB

Director18 October 2001Active
14 Hana Street, Haifa, Israel,

Director10 July 1994Active
Advise House, 16 Atir Yeda Street, 5th Floor, Kfar Saba, Israel, 4464321

Director07 July 2015Active
12 Belle Vue Road, Henley On Thames, RG9 1JG

Director29 January 1999Active
253 Concord Road, Sunbury, Massachusetts, Usa,

Director-Active
21 Fossen Way, Andover, Massachusetts, United States Of America,

Director10 October 2001Active
17 Daniel St., Ramat-Gun, Israel,

Director23 December 2004Active
17 Daniel St., Ramat-Gun, Israel,

Director23 December 2004Active
West Beach House Marine Drive West, West Wittering, Chichester, PO20 8HH

Director10 April 1995Active
Blue Vein House Blue Vein, Box, Corsham, SN13 8DQ

Director-Active
4 Barton Building, Bath, BA1 2JR

Director-Active
Harmony House St Huberts Close, Gerrards Cross, SL9 7EN

Director10 July 1994Active

People with Significant Control

Attunity Ltd
Notified on:10 April 2016
Status:Active
Country of residence:Israel
Address:Advice House, 16 Atir Yeda Street, Kfar Saba, Israel, 4464321
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
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-07-03Capital

Legacy.

Download
2021-07-03Capital

Capital statement capital company with date currency figure.

Download
2021-07-03Insolvency

Legacy.

Download
2021-07-03Resolution

Resolution.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person secretary company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.