ATTEMPTING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ATTEMPTING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03677662

Incorporation date

02/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Sutton Road, Leverington, Wisbech, Cambridgeshire PE13 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1998)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon18/04/2026
Application to strike the company off the register
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2023
Secretary's details changed for Mr Jeffrey Stephen Bettis on 2023-08-16
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-02
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon10/12/2011
Director's details changed for Mr David Terence Hammond on 2011-06-10
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Registered office address changed from , 35 Petts Close, Wisbech, Cambridgeshire, PE13 3QE, United Kingdom on 2011-06-10
dot icon31/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Register inspection address has been changed
dot icon06/08/2010
Registered office address changed from , Stone House High Road, Elm, Wisbech, Cambridgeshire, PE14 0AA on 2010-08-06
dot icon06/08/2010
Director's details changed for David Terence Hammond on 2010-07-29
dot icon06/08/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon16/01/2010
Director's details changed for David Terence Hammond on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 02/12/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 02/12/07; full list of members
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 02/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 02/12/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/12/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2004
Director's particulars changed
dot icon02/02/2004
Secretary's particulars changed
dot icon30/01/2004
Registered office changed on 30/01/04 from: stone house, high road elm, wisbech, cambridgeshire PE14 0AA
dot icon30/12/2003
Return made up to 02/12/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 02/12/02; full list of members
dot icon09/10/2002
Secretary's particulars changed
dot icon31/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: sir robert peel mill, mill lane fazeley, tamworth, staffordshire B78 3QD
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon15/01/2002
Director's particulars changed
dot icon19/12/2001
Return made up to 02/12/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Return made up to 02/12/99; full list of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: c/o line one LIMITED anker house, bonehill road, tamworth, staffordshire B78 3HP
dot icon03/02/1999
New director appointed
dot icon02/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Tracey Elizabeth
Secretary
31/03/2002 - 24/11/2007
-
LINE TWO LIMITED
Nominee Director
02/12/1998 - 30/10/1999
8
Bettis, Jeffrey Stephen
Secretary
24/11/2007 - Present
2
Hammond, David Terence
Director
14/01/1999 - Present
-
LINE ONE LTD
Nominee Secretary
02/12/1998 - 31/03/2002
284

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+
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 ATTEMPTING TECHNOLOGY LIMITED

ATTEMPTING TECHNOLOGY LIMITED is an(a) Active company incorporated on 02/12/1998 with the registered office located at 2 Sutton Road, Leverington, Wisbech, Cambridgeshire PE13 5DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTEMPTING TECHNOLOGY LIMITED?

toggle

ATTEMPTING TECHNOLOGY LIMITED is currently Active. It was registered on 02/12/1998 .

Where is ATTEMPTING TECHNOLOGY LIMITED located?

toggle

ATTEMPTING TECHNOLOGY LIMITED is registered at 2 Sutton Road, Leverington, Wisbech, Cambridgeshire PE13 5DW.

What does ATTEMPTING TECHNOLOGY LIMITED do?

toggle

ATTEMPTING TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ATTEMPTING TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.