ATTAIN RECRUITMENT LTD

Register to unlock more data on OkredoRegister

ATTAIN RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951498

Incorporation date

03/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon15/04/2026
Previous accounting period shortened from 2025-12-30 to 2025-09-30
dot icon24/12/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon20/11/2024
Satisfaction of charge 069514980003 in full
dot icon30/10/2024
Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15
dot icon30/10/2024
Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15
dot icon30/10/2024
Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15
dot icon30/10/2024
Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15
dot icon18/10/2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15
dot icon18/10/2024
Registered office address changed from , 54 Portland Place, London, W1B 1DY, England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18
dot icon02/10/2024
Accounts for a small company made up to 2023-12-30
dot icon12/07/2024
Satisfaction of charge 069514980001 in full
dot icon12/07/2024
Satisfaction of charge 069514980002 in full
dot icon04/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/06/2024
Registration of charge 069514980003, created on 2024-06-18
dot icon31/05/2024
Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16
dot icon31/05/2024
Termination of appointment of Joshua Adam Burke as a director on 2024-05-16
dot icon02/03/2024
Registration of charge 069514980002, created on 2024-03-01
dot icon22/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Resolutions
dot icon16/02/2024
Registration of charge 069514980001, created on 2024-02-15
dot icon20/01/2024
Accounts for a small company made up to 2022-12-30
dot icon09/08/2023
Appointment of Joshua Adam Burke as a director on 2023-05-17
dot icon09/08/2023
Termination of appointment of Brian Todd Cooper as a director on 2023-05-17
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon25/04/2023
Director's details changed for Mr Brian Todd Cooper on 2023-04-21
dot icon22/04/2023
Accounts for a small company made up to 2021-12-30
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Termination of appointment of Carlos Bruce Cashman as a director on 2022-07-12
dot icon18/08/2022
Appointment of Mr Brian Todd Cooper as a director on 2022-07-12
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon13/04/2022
Change of details for Lampedo Ltd as a person with significant control on 2022-01-19
dot icon09/11/2021
Current accounting period extended from 2021-08-31 to 2021-12-30
dot icon29/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon29/06/2021
Change of details for Lampedo Ltd as a person with significant control on 2021-04-01
dot icon31/03/2021
Second filing for the termination of Giles Robert Lonsdale Sharman as a director
dot icon26/03/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-02-24
dot icon26/03/2021
Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2021-03-26
dot icon20/01/2021
Resolutions
dot icon22/12/2020
Registered office address changed from , Office 7 35-37 Ludgate Hill, London, EC4M 7JN to 85 Great Portland Street First Floor London W1W 7LT on 2020-12-22
dot icon22/12/2020
Notification of Lampedo Ltd as a person with significant control on 2020-12-14
dot icon22/12/2020
Termination of appointment of Giles Robert Lonsdale Sharman as a secretary on 2020-12-14
dot icon22/12/2020
Termination of appointment of Giles Robert Lonsdale Sharman as a director on 2014-12-14
dot icon22/12/2020
Appointment of Mr Carlos Bruce Cashman as a director on 2020-12-14
dot icon22/12/2020
Cessation of Giles Robert Lonsdale Sharman as a person with significant control on 2020-12-14
dot icon14/12/2020
Micro company accounts made up to 2020-08-31
dot icon10/12/2020
Previous accounting period extended from 2020-07-31 to 2020-08-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon08/09/2018
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon07/09/2015
Termination of appointment of a secretary
dot icon27/08/2015
Director's details changed for Mr Giles Sharman on 2015-08-26
dot icon26/08/2015
Director's details changed for Mr Giles Sharman on 2015-08-26
dot icon26/08/2015
Registered office address changed from , 20 Albert Road North, Reigate, Surrey, RH2 9EG to 85 Great Portland Street First Floor London W1W 7LT on 2015-08-26
dot icon21/07/2015
Appointment of Mr Giles Robert Lonsdale Sharman as a secretary on 2015-07-20
dot icon21/07/2015
Termination of appointment of Anne Marie Sharman as a secretary on 2015-07-20
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/09/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon28/09/2010
Director's details changed for Giles Sharman on 2010-07-03
dot icon16/07/2009
Memorandum and Articles of Association
dot icon11/07/2009
Certificate of change of name
dot icon03/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, Carlos Bruce
Director
14/12/2020 - 12/07/2022
26
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
24/02/2021 - 15/10/2024
421
Cooper, Brian Todd
Director
12/07/2022 - 17/05/2023
27
Nee, Stephen Joseph
Director
16/05/2024 - 15/10/2024
26
Sharman, Giles Robert Lonsdale
Secretary
20/07/2015 - 14/12/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTAIN RECRUITMENT LTD

ATTAIN RECRUITMENT LTD is an(a) Active company incorporated on 03/07/2009 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 ATTAIN RECRUITMENT LTD?

toggle

ATTAIN RECRUITMENT LTD is currently Active. It was registered on 03/07/2009 .

Where is ATTAIN RECRUITMENT LTD located?

toggle

ATTAIN RECRUITMENT LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does ATTAIN RECRUITMENT LTD do?

toggle

ATTAIN RECRUITMENT LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ATTAIN RECRUITMENT LTD?

toggle

The latest filing was on 15/04/2026: Previous accounting period shortened from 2025-12-30 to 2025-09-30.