ATTENTIO RESEARCH LIMITED

Register to unlock more data on OkredoRegister

ATTENTIO RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09901506

Incorporation date

03/12/2015

Size

Full

Contacts

Registered address

Registered address

John Carpenter House, John Carpenter Street, London EC4Y 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2015)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon22/09/2023
Application to strike the company off the register
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 23/06/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 23/06/23
dot icon03/07/2023
Statement by Directors
dot icon07/06/2023
Termination of appointment of Michael Thomas Danson as a director on 2023-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/08/2022
Registration of charge 099015060005, created on 2022-08-08
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Registration of charge 099015060004, created on 2022-06-21
dot icon27/01/2022
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21
dot icon20/12/2021
Registration of charge 099015060003, created on 2021-12-15
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Director's details changed for Mr Graham Charles Lilley on 2020-11-20
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon25/09/2020
Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
dot icon25/09/2020
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2020-07-21
dot icon30/07/2020
Termination of appointment of Graham Charles Lilley as a secretary on 2020-07-21
dot icon21/05/2020
Registration of charge 099015060002, created on 2020-05-19
dot icon05/05/2020
Notification of Research Views Limited as a person with significant control on 2018-03-28
dot icon05/05/2020
Cessation of Michael Thomas Danson as a person with significant control on 2018-03-28
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon18/12/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon08/10/2018
Registration of charge 099015060001, created on 2018-10-02
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Michael Thomas Danson as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Kenneth Appiah as a director on 2018-04-24
dot icon01/05/2018
Appointment of Mr Graham Charles Lilley as a secretary on 2018-04-24
dot icon01/05/2018
Appointment of Mr Graham Charles Lilley as a director on 2018-04-24
dot icon18/04/2018
Termination of appointment of Mark Moore as a secretary on 2018-04-18
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon31/10/2017
Termination of appointment of Simon John Pyper as a director on 2017-10-31
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2017
Current accounting period shortened from 2016-12-31 to 2015-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon19/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon19/01/2016
Statement by Directors
dot icon19/01/2016
Statement of capital on 2016-01-19
dot icon19/01/2016
Solvency Statement dated 19/01/16
dot icon19/01/2016
Resolutions
dot icon04/12/2015
Director's details changed for Mr Simon John Pyper on 2015-12-03
dot icon04/12/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-12-03
dot icon03/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Michael Thomas
Director
24/04/2018 - 31/05/2023
271
Lilley, Graham Charles
Director
24/04/2018 - Present
73
OVAL NOMINEES LIMITED
Corporate Director
03/12/2015 - 03/12/2015
641
Appiah, Kenneth
Director
03/12/2015 - 24/04/2018
112
Pyper, Simon John
Director
03/12/2015 - 31/10/2017
167

Persons with Significant Control

3
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 ATTENTIO RESEARCH LIMITED

ATTENTIO RESEARCH LIMITED is an(a) Dissolved company incorporated on 03/12/2015 with the registered office located at John Carpenter House, John Carpenter Street, London EC4Y 0AN. 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 ATTENTIO RESEARCH LIMITED?

toggle

ATTENTIO RESEARCH LIMITED is currently Dissolved. It was registered on 03/12/2015 and dissolved on 19/12/2023.

Where is ATTENTIO RESEARCH LIMITED located?

toggle

ATTENTIO RESEARCH LIMITED is registered at John Carpenter House, John Carpenter Street, London EC4Y 0AN.

What does ATTENTIO RESEARCH LIMITED do?

toggle

ATTENTIO RESEARCH LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ATTENTIO RESEARCH LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.