UKBizDB.co.uk

CINNAMON ATTILA LIMITED

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

This company is commonly known as Cinnamon Attila Limited. The company was founded 13 years ago and was given the registration number 07443010. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CINNAMON ATTILA LIMITED
Company Number:07443010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 May 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director14 August 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 January 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 November 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director20 November 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director19 June 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 April 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 July 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 June 2018Active

People with Significant Control

Mrs Augusta Ochie Omonua
Notified on:19 September 2019
Status:Active
Date of birth:August 1985
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacek Jan Miskiewicz
Notified on:08 July 2019
Status:Active
Date of birth:June 1982
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jade Ann Marie Moody
Notified on:11 April 2019
Status:Active
Date of birth:January 1985
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Ioana Vasile
Notified on:26 November 2018
Status:Active
Date of birth:September 1989
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yasmin Ahmed
Notified on:03 August 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Carmen Patricia Broadbelt
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Jamaican
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.