ATTACHMATE SALES UK LIMITED

Register to unlock more data on OkredoRegister

ATTACHMATE SALES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02338621

Incorporation date

24/01/1989

Size

Full

Contacts

Registered address

Registered address

The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon30/08/2025
Final Gazette dissolved following liquidation
dot icon30/05/2025
Return of final meeting in a members' voluntary winding up
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-11-18
dot icon05/01/2024
Liquidators' statement of receipts and payments to 2023-11-18
dot icon25/10/2023
Termination of appointment of Paul Andrew Wherity as a director on 2023-10-24
dot icon10/01/2023
Liquidators' statement of receipts and payments to 2022-11-18
dot icon02/12/2022
Termination of appointment of Helen Maria Ratsey as a secretary on 2022-12-02
dot icon11/02/2022
Appointment of Ms Helen Maria Ratsey as a secretary on 2022-02-10
dot icon11/02/2022
Termination of appointment of Jane Smithard as a secretary on 2022-02-10
dot icon26/11/2021
Resolutions
dot icon26/11/2021
Declaration of solvency
dot icon25/11/2021
Appointment of a voluntary liquidator
dot icon21/10/2021
Previous accounting period shortened from 2020-10-30 to 2020-10-29
dot icon20/10/2021
Current accounting period shortened from 2021-10-30 to 2021-10-29
dot icon22/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon07/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon05/05/2021
Appointment of Mr Paul Andrew Wherity as a director on 2021-05-04
dot icon05/05/2021
Termination of appointment of Graham Howard Norton as a director on 2021-05-04
dot icon29/10/2020
Full accounts made up to 2019-10-31
dot icon27/10/2020
Statement of capital on 2020-10-27
dot icon17/08/2020
Satisfaction of charge 6 in full
dot icon17/08/2020
Satisfaction of charge 4 in full
dot icon31/07/2020
Part of the property or undertaking has been released from charge 023386210007
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon02/12/2019
Statement of capital on 2019-12-02
dot icon29/11/2019
Statement by Directors
dot icon29/11/2019
Solvency Statement dated 29/11/19
dot icon29/11/2019
Resolutions
dot icon06/08/2019
Full accounts made up to 2018-10-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/11/2017
Director's details changed for Mr Graham Howard Norton on 2016-12-08
dot icon28/09/2017
Auditor's resignation
dot icon27/09/2017
Auditor's resignation
dot icon27/09/2017
Accounts for a small company made up to 2017-04-30
dot icon13/09/2017
Current accounting period extended from 2018-04-30 to 2018-10-31
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/11/2016
Full accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/05/2016
Registration of charge 023386210007, created on 2016-05-12
dot icon14/04/2016
Resolutions
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon02/09/2015
Termination of appointment of Dilip Kumar Upmanyu as a director on 2015-07-31
dot icon02/09/2015
Appointment of Mr Darren Mark Curtis as a director on 2015-07-31
dot icon14/07/2015
Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN on 2015-07-14
dot icon25/06/2015
Auditor's resignation
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon13/05/2015
Appointment of Ms Jane Smithard as a secretary on 2015-04-01
dot icon13/05/2015
Termination of appointment of Jennifer Guild as a director on 2015-03-31
dot icon13/05/2015
Termination of appointment of Jennifer Guild as a secretary on 2015-03-31
dot icon27/03/2015
Current accounting period extended from 2015-03-31 to 2015-04-30
dot icon25/02/2015
Appointment of Mr Dilip Kumar Upmanyu as a director on 2014-11-20
dot icon25/02/2015
Appointment of Mr Graham Howard Norton as a director on 2014-11-20
dot icon25/02/2015
Termination of appointment of Jeffrey Scott Hawn as a director on 2014-11-19
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon12/06/2012
Director's details changed for Jennifer Guild on 2011-09-23
dot icon12/06/2012
Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 2012-06-12
dot icon12/06/2012
Registered office address changed from Novell House /1 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 2012-06-12
dot icon12/06/2012
Secretary's details changed for Jennifer Guild on 2011-09-23
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Registered office address changed from Mallard Court Market Square Staines Middlesex TW18 4RH on 2011-09-22
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Jennifer Guild on 2009-10-01
dot icon21/05/2010
Secretary's details changed for Jennifer Guild Marsh on 2009-10-01
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2009
Director's details changed for Jennifer Guild Marsh on 2009-06-25
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Auditor's resignation
dot icon10/06/2009
Return made up to 15/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 15/05/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-03-31
dot icon09/04/2008
Resolutions
dot icon21/02/2008
New secretary appointed
dot icon28/11/2007
Notice of resolution removing auditor
dot icon02/08/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/07/2007
Return made up to 15/05/07; no change of members
dot icon16/07/2007
New secretary appointed
dot icon28/02/2007
Registered office changed on 28/02/07 from: markham house, 20 broad street wokingham berkshire RG40 1AH
dot icon26/10/2006
Secretary resigned
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon08/08/2006
Secretary's particulars changed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon13/07/2006
Full accounts made up to 2004-12-31
dot icon06/06/2006
Return made up to 15/05/06; full list of members
dot icon16/11/2005
Group of companies' accounts made up to 2003-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: mulberry house osborne road wokingham berkshire RG40 1TL
dot icon21/09/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon02/09/2005
Resolutions
dot icon17/05/2005
Return made up to 15/05/05; full list of members
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon08/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/05/2003
Return made up to 15/05/03; full list of members
dot icon25/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 15/05/02; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 15/05/01; full list of members
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Secretary resigned;director resigned
dot icon10/04/2001
Director resigned
dot icon30/03/2001
Full group accounts made up to 1999-12-31
dot icon19/05/2000
Return made up to 15/05/00; full list of members
dot icon05/04/2000
Registered office changed on 05/04/00 from: markham house 20 broad street wokingham berkshire RG40 1AH
dot icon17/01/2000
Full group accounts made up to 1998-12-31
dot icon01/10/1999
Return made up to 15/05/99; full list of members
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed;new director appointed
dot icon13/09/1999
Memorandum and Articles of Association
dot icon06/09/1999
Resolutions
dot icon20/01/1999
Particulars of mortgage/charge
dot icon20/01/1999
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 15/05/98; no change of members
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon11/08/1997
Return made up to 15/05/97; full list of members
dot icon22/06/1997
Full group accounts made up to 1996-12-31
dot icon20/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Secretary resigned
dot icon05/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Certificate of change of name
dot icon03/08/1996
Return made up to 15/05/96; no change of members
dot icon23/11/1995
Full accounts made up to 1994-12-31
dot icon23/11/1995
Auditor's resignation
dot icon17/08/1995
Return made up to 15/05/95; no change of members
dot icon10/08/1995
New secretary appointed;director resigned;new director appointed
dot icon28/04/1995
Accounting reference date extended from 30/06 to 31/12
dot icon07/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-06-30
dot icon27/05/1994
Return made up to 15/05/94; full list of members
dot icon26/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Delivery ext'd 3 mth 30/06/93
dot icon20/12/1993
Full accounts made up to 1992-06-30
dot icon08/10/1993
Director resigned;new director appointed
dot icon25/05/1993
Return made up to 15/05/93; no change of members
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Delivery ext'd 3 mth 30/06/92
dot icon22/01/1993
Director resigned;new director appointed
dot icon09/11/1992
Full accounts made up to 1991-06-30
dot icon29/06/1992
Return made up to 15/05/92; no change of members
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Resolutions
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Director resigned;new director appointed
dot icon03/07/1991
Return made up to 15/05/91; full list of members
dot icon24/01/1991
Particulars of contract relating to shares
dot icon24/01/1991
Ad 29/10/90--------- £ si 1@1
dot icon14/01/1991
Ad 29/10/90--------- £ si 1@1=1 £ ic 10000/10001
dot icon27/11/1990
Certificate of change of name
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
Registered office changed on 23/10/90 from: royex house aldermanbury square london EC2V 7LD
dot icon03/08/1990
Director resigned;new director appointed
dot icon30/07/1990
Full accounts made up to 1990-01-31
dot icon21/06/1990
Registered office changed on 21/06/90 from: 83 cambridge street pimlico london SW1V 4PS
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
Accounting reference date shortened from 31/01 to 30/06
dot icon05/06/1990
Return made up to 15/05/90; full list of members
dot icon15/01/1990
Ad 02/01/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/01/1990
£ nc 10000/50000 02/01/90
dot icon31/10/1989
Resolutions
dot icon31/10/1989
£ nc 1000/10000 11/10/89
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon17/05/1989
Director resigned;new director appointed
dot icon04/05/1989
Particulars of mortgage/charge
dot icon12/04/1989
Registered office changed on 12/04/89 from: 8 acacia close woodham weybridge surrey, KT15 3SJ
dot icon23/02/1989
Certificate of change of name
dot icon22/02/1989
Registered office changed on 22/02/89 from: 2 baches street london N1 6UB
dot icon22/02/1989
Director resigned;new director appointed
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Accounting reference date notified as 31/01
dot icon15/02/1989
Memorandum and Articles of Association
dot icon15/02/1989
Resolutions
dot icon24/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
15/05/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upmanyu, Dilip Kumar
Director
19/11/2014 - 30/07/2015
2
Curtis, Darren Mark
Director
30/07/2015 - Present
5
Libby, Jeffrey
Director
15/08/1999 - 17/08/2006
-
Fallon Farrugia, Maria Begona
Director
31/03/2001 - 20/07/2006
-
Lindner, James David
Director
29/10/1994 - 29/08/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTACHMATE SALES UK LIMITED

ATTACHMATE SALES UK LIMITED is an(a) Dissolved company incorporated on 24/01/1989 with the registered office located at The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTACHMATE SALES UK LIMITED?

toggle

ATTACHMATE SALES UK LIMITED is currently Dissolved. It was registered on 24/01/1989 and dissolved on 30/08/2025.

Where is ATTACHMATE SALES UK LIMITED located?

toggle

ATTACHMATE SALES UK LIMITED is registered at The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QN.

What does ATTACHMATE SALES UK LIMITED do?

toggle

ATTACHMATE SALES UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATTACHMATE SALES UK LIMITED?

toggle

The latest filing was on 30/08/2025: Final Gazette dissolved following liquidation.