ATTEST TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ATTEST TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09445883

Incorporation date

18/02/2015

Size

Group

Contacts

Registered address

Registered address

25 Worship Street, London EC2A 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2015)
dot icon23/04/2026
Statement of capital following an allotment of shares on 2026-03-23
dot icon22/04/2026
Statement of capital following an allotment of shares on 2026-04-08
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon17/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon15/01/2026
Appointment of Thomas Stephen Richardson as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Christian Nordby as a director on 2026-01-09
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon09/04/2025
Registered office address changed from 21-33 Great Eastern Street London EC2A 3EJ England to 25 Worship Street London EC2A 2DX on 2025-04-09
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon11/02/2025
Termination of appointment of Sana Ayub as a director on 2025-02-07
dot icon07/01/2025
Notification of a person with significant control statement
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon06/01/2025
Cessation of Jeremy Bennett Biddle King as a person with significant control on 2024-11-28
dot icon02/12/2024
Appointment of Mr Todd Roger Latham as a director on 2024-11-28
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-12
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-11-18
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon29/08/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon20/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon16/08/2023
Satisfaction of charge 094458830003 in full
dot icon07/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon14/07/2023
Termination of appointment of Colin Hale Bryant as a director on 2023-07-13
dot icon14/07/2023
Appointment of Mr Philip Chopin as a director on 2023-07-13
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon25/05/2023
Director's details changed for Mr Jeremy Bennett Biddle King on 2023-05-04
dot icon04/05/2023
Appointment of Ms Sana Ayub as a director on 2023-05-03
dot icon04/05/2023
Registered office address changed from 25 Holywell Row London EC2A 4XE England to 21-33 Great Eastern Street London EC2A 3EJ on 2023-05-04
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon05/04/2023
Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2023-04-04
dot icon05/04/2023
Cessation of New Enterprise Associates 16, Limited Partnership as a person with significant control on 2023-04-04
dot icon28/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon27/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-02-06
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon31/10/2022
Termination of appointment of Emily Anne Lincoln-Gordon as a director on 2022-10-20
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-22
dot icon31/08/2022
Group of companies' accounts made up to 2021-11-30
dot icon10/08/2022
Appointment of Mrs Meghan Laffey as a director on 2022-06-29
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon09/03/2022
Termination of appointment of Guillaume Bacuvier as a director on 2022-03-08
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon24/01/2022
Statement of capital following an allotment of shares on 2022-01-24
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Termination of appointment of Tony Hunter as a director on 2021-09-17
dot icon30/12/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-18
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon18/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2021
Change of share class name or designation
dot icon23/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-18
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon10/09/2021
Termination of appointment of David Edward Christian Mott as a director on 2021-08-16
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon01/09/2021
Appointment of Mr Christian Nordby as a director on 2021-08-16
dot icon11/08/2021
Second filing of Confirmation Statement dated 2020-01-05
dot icon11/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-12
dot icon21/07/2021
Appointment of Mr Colin Hale Bryant as a director on 2021-07-12
dot icon21/07/2021
Termination of appointment of Crystal Huang as a director on 2021-07-12
dot icon09/06/2021
Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2021-06-09
dot icon09/06/2021
Director's details changed for Mr Jeremy Bennett Biddle King on 2021-06-09
dot icon09/06/2021
Director's details changed for Mr Guillaume Bacuvier on 2021-06-09
dot icon09/06/2021
Director's details changed for Mrs Emily Anne Lincoln-Gordon on 2021-06-09
dot icon09/06/2021
Satisfaction of charge 094458830002 in full
dot icon09/06/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Holywell Row London EC2A 4XE on 2021-06-09
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon04/05/2021
Appointment of Mr Guillaume Bacuvier as a director on 2021-04-27
dot icon10/03/2021
Registration of charge 094458830003, created on 2021-03-09
dot icon20/02/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon27/01/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-22
dot icon23/01/2021
Statement of capital following an allotment of shares on 2021-01-23
dot icon23/01/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon21/07/2020
Satisfaction of charge 094458830001 in full
dot icon02/07/2020
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 20-22 Wenlock Road London N1 7GU on 2020-07-02
dot icon28/05/2020
Resolutions
dot icon26/05/2020
Appointment of Mrs Emily Anne Lincoln-Gordon as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Mark Edward Walker as a director on 2020-05-22
dot icon27/01/2020
Appointment of Mr David Edward Christian Mott as a director on 2020-01-27
dot icon27/01/2020
Termination of appointment of Meriwether Beckwith as a director on 2020-01-27
dot icon27/01/2020
Registration of charge 094458830002, created on 2020-01-24
dot icon16/01/2020
Notification of New Enterprise Associates 16, Limited Partnership as a person with significant control on 2020-01-16
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/11/2019
Director's details changed for Mr Jeremy Bennett Biddle King on 2019-11-12
dot icon12/11/2019
Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 2019-11-12
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon27/06/2019
Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU England to 51 Eastcheap London EC3M 1JP on 2019-06-27
dot icon24/04/2019
Appointment of Mr Mark Edward Walker as a director on 2019-04-23
dot icon12/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon09/04/2019
Appointment of Ms Crystal Huang as a director on 2019-03-15
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon08/11/2018
Registration of charge 094458830001, created on 2018-10-25
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/08/2018
Resolutions
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon04/07/2018
Resolutions
dot icon31/05/2018
Registered office address changed from C/O Attest 41 Corsham Street London N1 6DR England to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 2018-05-31
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon27/03/2017
Resolutions
dot icon22/03/2017
Appointment of Meriwether Beckwith as a director on 2017-03-17
dot icon30/01/2017
Second filing of the annual return made up to 2016-02-18
dot icon12/01/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Registered office address changed from C/O Attest 18-21 Corsham Street London N1 6DR England to C/O Attest 41 Corsham Street London N1 6DR on 2016-07-26
dot icon01/04/2016
Registered office address changed from C/O Attest 1 Fore Street London EC2Y 9DT England to C/O Attest 18-21 Corsham Street London N1 6DR on 2016-04-01
dot icon04/03/2016
Director's details changed for Mr. Tony Hunter on 2016-03-04
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon27/01/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon24/11/2015
Current accounting period shortened from 2016-02-28 to 2016-01-31
dot icon15/10/2015
Registered office address changed from C/O Attest 1 Fore Street London EC2Y 5EJ England to C/O Attest 1 Fore Street London EC2Y 9DT on 2015-10-15
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon15/10/2015
Sub-division of shares on 2015-09-25
dot icon14/10/2015
Director's details changed for Mr Damien John Patrick Lane on 2015-10-14
dot icon01/10/2015
Appointment of Mr Damien John Patrick Lane as a director on 2015-09-25
dot icon15/08/2015
Registered office address changed from Flat 13, 260 Waterloo Road London SE1 8RH United Kingdom to C/O Attest 1 Fore Street London EC2Y 5EJ on 2015-08-15
dot icon15/08/2015
Appointment of Mr. Tony Hunter as a director on 2015-06-01
dot icon18/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

111
2021
change arrow icon0 % *

* during past year

Cash in Bank

£33,049,549.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
111
33.34M
-
0.00
33.05M
-
2021
111
33.34M
-
0.00
33.05M
-

Employees

2021

Employees

111 Ascended- *

Net Assets(GBP)

33.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayub, Sana
Director
03/05/2023 - 07/02/2025
10
Hunter, Tony
Director
01/06/2015 - 17/09/2021
4
Beckwith, Meriwether
Director
17/03/2017 - 27/01/2020
3
Lane, Damien John Patrick
Director
25/09/2015 - Present
34
Mott, David Edward Christian
Director
27/01/2020 - 16/08/2021
48

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+
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 ATTEST TECHNOLOGIES LIMITED

ATTEST TECHNOLOGIES LIMITED is an(a) Active company incorporated on 18/02/2015 with the registered office located at 25 Worship Street, London EC2A 2DX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTEST TECHNOLOGIES LIMITED?

toggle

ATTEST TECHNOLOGIES LIMITED is currently Active. It was registered on 18/02/2015 .

Where is ATTEST TECHNOLOGIES LIMITED located?

toggle

ATTEST TECHNOLOGIES LIMITED is registered at 25 Worship Street, London EC2A 2DX.

What does ATTEST TECHNOLOGIES LIMITED do?

toggle

ATTEST TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ATTEST TECHNOLOGIES LIMITED have?

toggle

ATTEST TECHNOLOGIES LIMITED had 111 employees in 2021.

What is the latest filing for ATTEST TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/04/2026: Statement of capital following an allotment of shares on 2026-03-23.