ATTENTIONAL LTD.

Register to unlock more data on OkredoRegister

ATTENTIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02545260

Incorporation date

02/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Queen Square, Bristol BS1 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1990)
dot icon24/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/10/2024
Director's details changed for Mr David Lyndoch Graham on 2024-09-28
dot icon23/10/2024
Director's details changed for Mr Christopher Gwilym Humpherson on 2024-09-19
dot icon23/10/2024
Change of details for Mr Christopher Gwilym Humpherson as a person with significant control on 2024-09-19
dot icon23/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Solvency Statement dated 30/12/21
dot icon13/01/2023
Statement by Directors
dot icon13/01/2023
Statement of capital on 2023-01-13
dot icon22/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon15/09/2022
Director's details changed for Mr Christopher Gwilym Humpherson on 2021-11-17
dot icon15/09/2022
Director's details changed for Mr David Lyndoch Graham on 2021-11-17
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon19/11/2021
Change of details for Series 88 Ltd as a person with significant control on 2021-09-27
dot icon19/11/2021
Change of details for Mr Christopher Gwilym Humpherson as a person with significant control on 2021-09-27
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/03/2021
Change of details for Mr David Lyndoch Graham as a person with significant control on 2021-03-08
dot icon20/02/2021
Memorandum and Articles of Association
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Change of share class name or designation
dot icon10/02/2021
Notification of Series 88 Ltd as a person with significant control on 2021-02-04
dot icon10/02/2021
Notification of Christopher Gwilym Humpherson as a person with significant control on 2021-02-04
dot icon10/02/2021
Cessation of Imogen Graham as a person with significant control on 2021-02-04
dot icon10/02/2021
Termination of appointment of Richard Dell Pearce as a director on 2021-02-04
dot icon10/02/2021
Termination of appointment of John Patrick Lynedoch Graham as a director on 2021-02-04
dot icon10/02/2021
Termination of appointment of Imogen Graham as a director on 2021-02-04
dot icon10/02/2021
Termination of appointment of Abigail Virginia Graham as a director on 2021-02-04
dot icon10/02/2021
Termination of appointment of David Lyndoch Graham as a secretary on 2021-02-04
dot icon14/01/2021
Satisfaction of charge 1 in full
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon30/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon16/10/2019
Director's details changed for Mr Christopher Gwilym Humpherson on 2019-09-28
dot icon07/10/2019
Change of share class name or designation
dot icon04/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon16/10/2018
Director's details changed for Mr John Patrick Lynedoch Graham on 2018-10-15
dot icon15/10/2018
Director's details changed for Ms Abigail Virginia Graham on 2018-09-27
dot icon05/09/2018
Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 61 Queen Square Bristol BS1 4JZ on 2018-09-05
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Appointment of Ms Abigail Virginia Graham as a director on 2018-01-26
dot icon26/01/2018
Appointment of Mr Richard Dell Pearce as a director on 2018-01-26
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon04/10/2017
Termination of appointment of Zakir Ahmed Shaikh as a director on 2017-10-04
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Director's details changed for Mr Christopher Gwilym Humpherson on 2017-01-16
dot icon12/01/2017
Resolutions
dot icon06/01/2017
Appointment of Mr Christopher Gwilym Humpherson as a director on 2017-01-05
dot icon05/01/2017
Appointment of Mr John Patrick Lynedoch Graham as a director on 2017-01-05
dot icon04/01/2017
Change of share class name or designation
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Appointment of Mr Zakir Ahmed Shaikh as a director on 2013-09-02
dot icon14/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Statement of capital following an allotment of shares on 2012-11-17
dot icon25/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr David Lyndoch Graham on 2009-10-02
dot icon21/10/2009
Director's details changed for Mrs Imogen Graham on 2009-10-02
dot icon19/10/2009
Secretary's details changed for Mr David Lyndoch Graham on 2008-10-03
dot icon19/10/2009
Director's details changed for Mrs Imogen Graham on 2008-10-03
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 02/10/08; full list of members
dot icon18/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon06/11/2007
Return made up to 02/10/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/04/2007
Certificate of change of name
dot icon06/11/2006
Return made up to 02/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/01/2006
Director resigned
dot icon12/10/2005
Return made up to 02/10/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 02/10/04; full list of members
dot icon14/04/2004
New director appointed
dot icon08/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 02/10/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/02/2003
Total exemption small company accounts made up to 2001-10-31
dot icon18/10/2002
Return made up to 02/10/02; full list of members
dot icon16/10/2001
Return made up to 02/10/01; full list of members
dot icon16/08/2001
Accounts for a small company made up to 2000-10-31
dot icon07/11/2000
Return made up to 02/10/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-10-31
dot icon03/11/1999
Return made up to 02/10/99; full list of members
dot icon19/02/1999
Accounts for a small company made up to 1998-10-31
dot icon09/10/1998
Return made up to 02/10/98; full list of members
dot icon11/04/1998
Accounts made up to 1997-10-31
dot icon10/12/1997
Director resigned
dot icon30/10/1997
Auditor's resignation
dot icon21/10/1997
Registered office changed on 21/10/97 from: lentells 11 the crescent taunton somerset TA1 4EA
dot icon17/10/1997
Return made up to 02/10/97; full list of members
dot icon28/07/1997
Accounts made up to 1996-10-31
dot icon15/10/1996
Return made up to 02/10/96; no change of members
dot icon15/10/1996
Director resigned
dot icon16/02/1996
Accounts made up to 1995-10-31
dot icon10/10/1995
Return made up to 02/10/95; full list of members
dot icon19/04/1995
New director appointed
dot icon24/03/1995
Ad 12/02/95--------- £ si 1053@1=1053 £ ic 19996/21049
dot icon07/03/1995
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-10-31
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 icon25/10/1994
Return made up to 02/10/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-10-31
dot icon06/10/1993
Return made up to 02/10/93; no change of members
dot icon02/06/1993
Statement of affairs
dot icon02/06/1993
Ad 01/08/91--------- £ si 4@1
dot icon16/02/1993
Accounts made up to 1992-10-31
dot icon20/10/1992
Ad 12/10/92--------- £ si 19984@1=19984 £ ic 12/19996
dot icon20/10/1992
Return made up to 02/10/92; no change of members
dot icon19/10/1992
Ad 01/08/91--------- £ si 4@1
dot icon24/07/1992
Resolutions
dot icon10/03/1992
Accounts made up to 1991-10-31
dot icon12/11/1991
Return made up to 02/10/91; full list of members
dot icon12/08/1991
New director appointed
dot icon12/08/1991
Ad 01/08/91--------- £ si 2@1=2 £ ic 10/12
dot icon25/10/1990
Ad 19/10/90--------- £ si 8@1=8 £ ic 2/10
dot icon25/10/1990
Accounting reference date notified as 31/10
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-36.33 % *

* during past year

Cash in Bank

£27,659.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
48.95K
-
0.00
43.44K
-
2022
6
28.32K
-
0.00
27.66K
-
2022
6
28.32K
-
0.00
27.66K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

28.32K £Descended-42.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.66K £Descended-36.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humpherson, Christopher Gwilym
Director
05/01/2017 - Present
16
Pearce, Richard Dell
Director
26/01/2018 - 04/02/2021
1
Graham, Abigail Virginia
Director
26/01/2018 - 04/02/2021
-
Graham, John Patrick Lynedoch
Director
05/01/2017 - 04/02/2021
-
Jankowski, Mark
Director
17/11/2003 - 25/11/2005
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATTENTIONAL LTD.

ATTENTIONAL LTD. is an(a) Active company incorporated on 02/10/1990 with the registered office located at 61 Queen Square, Bristol BS1 4JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTENTIONAL LTD.?

toggle

ATTENTIONAL LTD. is currently Active. It was registered on 02/10/1990 .

Where is ATTENTIONAL LTD. located?

toggle

ATTENTIONAL LTD. is registered at 61 Queen Square, Bristol BS1 4JZ.

What does ATTENTIONAL LTD. do?

toggle

ATTENTIONAL LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ATTENTIONAL LTD. have?

toggle

ATTENTIONAL LTD. had 6 employees in 2022.

What is the latest filing for ATTENTIONAL LTD.?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2024-12-31.