ATTENTIONIT LIMITED

Register to unlock more data on OkredoRegister

ATTENTIONIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403746

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adamson House Wilmslow Road, Towers Business Park, Manchester, Greater Manchester M20 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Mr Daniel Alexander Smith as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of Jeanice Ely Pratt as a secretary on 2024-08-30
dot icon02/09/2024
Termination of appointment of Jeanice Ely Pratt as a director on 2024-08-30
dot icon12/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Jeanice Ely Pratt on 2023-08-30
dot icon30/08/2023
Director's details changed for Daniel Edward Smith on 2023-08-30
dot icon31/01/2023
Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to Adamson House Wilmslow Road Towers Business Park Manchester Greater Manchester M20 2YY on 2023-01-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Registered office address changed from Newton House Suite 101 Birchwood Park Cheshire WA3 6FW United Kingdom to 97 Alderley Road Wilmslow SK9 1PT on 2022-03-22
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/09/2019
Director's details changed for Jeanice Ely Pratt on 2019-09-27
dot icon27/09/2019
Secretary's details changed for Jeanice Ely Pratt on 2019-09-27
dot icon25/09/2019
Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Newton House Suite 101 Birchwood Park Cheshire WA3 6FW on 2019-09-25
dot icon20/09/2019
Registered office address changed from C/O Attention It Ltd Newton House Suite 101 Warrington Cheshire WA3 6FW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2019-09-20
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon25/10/2011
Director's details changed for Jeanice Ely Pratt on 2011-01-17
dot icon25/10/2011
Secretary's details changed for Jeanice Ely Pratt on 2011-01-17
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN on 2011-01-17
dot icon25/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon25/11/2010
Director's details changed for Jeanice Ely Pratt on 2010-10-29
dot icon25/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon10/12/2009
Director's details changed for Daniel Edward Smith on 2009-10-19
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/05/2009
Director appointed jeanice ely pratt
dot icon30/01/2009
Appointment terminated secretary daniel smith
dot icon30/01/2009
Appointment terminated director mark orren
dot icon30/01/2009
Secretary appointed jeanice ely pratt
dot icon09/01/2009
Registered office changed on 09/01/2009 from the cottages regent road altrincham cheshire WA14 1RX
dot icon13/11/2008
Return made up to 19/10/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon07/04/2008
Ad 02/04/08-02/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon07/04/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon07/04/2008
Appointment terminated secretary downs nominees LIMITED
dot icon07/04/2008
Appointment terminated director regent road nominees LIMITED
dot icon07/04/2008
Director and secretary appointed daniel edward smith
dot icon07/04/2008
Director appointed mark orren
dot icon19/03/2008
Memorandum and Articles of Association
dot icon13/03/2008
Certificate of change of name
dot icon19/10/2007
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
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
418.98K
-
0.00
452.39K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOWNS NOMINEES LIMITED
Corporate Secretary
19/10/2007 - 02/04/2008
64
Pratt, Jeanice Ely
Director
13/02/2009 - 30/08/2024
-
Orren, Mark
Director
02/04/2008 - 20/12/2008
-
Pratt, Jeanice Ely
Secretary
13/01/2009 - 30/08/2024
-
REGENT ROAD NOMINEES LIMITED
Corporate Director
19/10/2007 - 02/04/2008
64

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 ATTENTIONIT LIMITED

ATTENTIONIT LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at Adamson House Wilmslow Road, Towers Business Park, Manchester, Greater Manchester M20 2YY. 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 ATTENTIONIT LIMITED?

toggle

ATTENTIONIT LIMITED is currently Active. It was registered on 19/10/2007 .

Where is ATTENTIONIT LIMITED located?

toggle

ATTENTIONIT LIMITED is registered at Adamson House Wilmslow Road, Towers Business Park, Manchester, Greater Manchester M20 2YY.

What does ATTENTIONIT LIMITED do?

toggle

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

What is the latest filing for ATTENTIONIT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with updates.