ATTABOY HOLDINGS LTD.

Register to unlock more data on OkredoRegister

ATTABOY HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03212247

Incorporation date

14/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

18 Eliot Park, London, SE13 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon14/11/2022
Statement of company's objects
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Memorandum and Articles of Association
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/06/2010
Director's details changed for Michael Wood on 2010-06-01
dot icon16/06/2010
Director's details changed for Daniel Edward Allum on 2010-06-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/07/2009
Return made up to 14/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/04/2009
Director and secretary's change of particulars / michael wood / 31/01/2009
dot icon06/04/2009
Director and secretary's change of particulars / michael wood / 31/01/2009
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 14/06/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 17 spangate blackheath park london SE3 9RS
dot icon02/07/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/05/2005
Return made up to 14/06/04; full list of members; amend
dot icon21/02/2005
Secretary's particulars changed;director's particulars changed
dot icon13/07/2004
Return made up to 14/06/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/04/2004
Registered office changed on 21/04/04 from: unit N107 westminster business square 1-45 durham street london SE11 5JH
dot icon05/08/2003
Certificate of change of name
dot icon23/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 14/06/03; full list of members
dot icon24/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/08/2002
Return made up to 14/06/02; full list of members
dot icon03/07/2002
Secretary's particulars changed;director's particulars changed
dot icon12/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon03/04/2001
Secretary's particulars changed;director's particulars changed
dot icon12/07/2000
Return made up to 14/06/00; full list of members
dot icon14/06/2000
Registered office changed on 14/06/00 from: flat 2 89A camberwell grove london SE5 8JH
dot icon20/01/2000
Full accounts made up to 1999-06-30
dot icon19/07/1999
Return made up to 14/06/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Return made up to 14/06/98; no change of members
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Secretary's particulars changed;director's particulars changed
dot icon04/02/1998
Registered office changed on 04/02/98 from: 35 odger street london SW11 5AF
dot icon22/07/1997
Return made up to 14/06/97; full list of members
dot icon22/07/1997
Ad 14/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon25/06/1996
Secretary resigned
dot icon14/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
516.93K
-
0.00
-
-
2022
2
19.56K
-
0.00
-
-
2023
2
2.55K
-
0.00
-
-
2023
2
2.55K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.55K £Descended-86.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Wood
Director
14/06/1996 - Present
3
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
13/06/1996 - 13/06/1996
539
Mr Daniel Edward Allum
Director
14/06/1996 - Present
8
Wood, Michael
Secretary
13/06/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATTABOY HOLDINGS LTD.

ATTABOY HOLDINGS LTD. is an(a) Active company incorporated on 14/06/1996 with the registered office located at 18 Eliot Park, London, SE13 7EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTABOY HOLDINGS LTD.?

toggle

ATTABOY HOLDINGS LTD. is currently Active. It was registered on 14/06/1996 .

Where is ATTABOY HOLDINGS LTD. located?

toggle

ATTABOY HOLDINGS LTD. is registered at 18 Eliot Park, London, SE13 7EG.

What does ATTABOY HOLDINGS LTD. do?

toggle

ATTABOY HOLDINGS LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATTABOY HOLDINGS LTD. have?

toggle

ATTABOY HOLDINGS LTD. had 2 employees in 2023.

What is the latest filing for ATTABOY HOLDINGS LTD.?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.