ATTEN BIDCO LIMITED

Register to unlock more data on OkredoRegister

ATTEN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13224647

Incorporation date

25/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1a-1b Millennium Way, Pride Park, Derby DE24 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/12/2025
Appointment of Christopher Kevin Woodhouse as a director on 2025-12-04
dot icon10/11/2025
Termination of appointment of Richard Moseley as a director on 2025-10-27
dot icon28/08/2025
Appointment of Mr Mark David Grafton as a director on 2025-08-21
dot icon27/08/2025
Termination of appointment of Jonathan Walton Kay as a director on 2025-08-18
dot icon01/07/2025
Termination of appointment of Andrew Paul Gilbert as a director on 2025-06-06
dot icon01/07/2025
Appointment of Richard Moseley as a director on 2025-06-30
dot icon28/03/2025
Termination of appointment of Paul Bryce as a director on 2025-03-07
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of Sinisa Krnic as a director on 2023-04-05
dot icon22/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon27/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon27/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon27/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon10/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-27
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon15/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon15/03/2022
Change of details for Atten Finance Limited as a person with significant control on 2021-05-12
dot icon18/02/2022
Termination of appointment of Leon Keller as a director on 2022-02-17
dot icon17/02/2022
Appointment of Jonathan Walton Kay as a director on 2022-02-17
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon14/05/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon12/05/2021
Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ on 2021-05-12
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-19
dot icon27/04/2021
Registration of charge 132246470002, created on 2021-04-20
dot icon10/04/2021
Sub-division of shares on 2021-03-19
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon30/03/2021
Appointment of Leon Keller as a director on 2021-03-19
dot icon30/03/2021
Appointment of Mr Paul Bryce as a director on 2021-03-19
dot icon30/03/2021
Appointment of Andrew Gilbert as a director on 2021-03-19
dot icon17/03/2021
Registration of charge 132246470001, created on 2021-03-15
dot icon25/02/2021
Appointment of Mr Daniel Jürg Zwicky as a director on 2021-02-25
dot icon25/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Krnic, Sinisa
Director
25/02/2021 - 05/04/2023
55
Moseley, Richard
Director
30/06/2025 - 27/10/2025
30
Woodhouse, Christopher Kevin
Director
04/12/2025 - Present
120
Kay, Jonathan Walton
Director
17/02/2022 - 18/08/2025
52
Grafton, Mark David
Director
21/08/2025 - Present
74

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 ATTEN BIDCO LIMITED

ATTEN BIDCO LIMITED is an(a) Active company incorporated on 25/02/2021 with the registered office located at Unit 1a-1b Millennium Way, Pride Park, Derby DE24 8HZ. There are currently 3 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 ATTEN BIDCO LIMITED?

toggle

ATTEN BIDCO LIMITED is currently Active. It was registered on 25/02/2021 .

Where is ATTEN BIDCO LIMITED located?

toggle

ATTEN BIDCO LIMITED is registered at Unit 1a-1b Millennium Way, Pride Park, Derby DE24 8HZ.

What does ATTEN BIDCO LIMITED do?

toggle

ATTEN BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATTEN BIDCO LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.