ATTIC INVENTORY LIMITED

Register to unlock more data on OkredoRegister

ATTIC INVENTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07482482

Incorporation date

05/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07482482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 07482482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Liam Elliot changed to 07482482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Liam Elliot changed to 07482482 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon27/05/2022
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-05-27
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon26/05/2022
Notification of Liam Elliot as a person with significant control on 2022-05-20
dot icon26/05/2022
Appointment of Liam Elliot as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Michael Wilby as a director on 2022-05-20
dot icon26/05/2022
Termination of appointment of Charmaine Wilby as a director on 2022-05-20
dot icon26/05/2022
Cessation of Michael Wilby as a person with significant control on 2022-05-20
dot icon26/05/2022
Cessation of Charmaine Patricia Wilby as a person with significant control on 2022-05-20
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon19/05/2020
Micro company accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon05/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/09/2017
Micro company accounts made up to 2017-01-31
dot icon17/01/2017
Termination of appointment of Grant Eugene Van Den Eede as a director on 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/07/2014
Appointment of Grant Eugene Van Den Eede as a director on 2014-07-01
dot icon11/07/2014
Resolutions
dot icon21/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon12/09/2013
Director's details changed for Charmaine Wilby on 2013-09-04
dot icon12/09/2013
Director's details changed for Michael Wilby on 2013-09-04
dot icon21/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Warren Justine Danbury as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ United Kingdom on 2012-03-27
dot icon21/03/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
26/05/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
147.00
-
0.00
-
-
2021
4
147.00
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

147.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danbury, Warren Justine
Director
05/01/2011 - 23/11/2012
-
Wilby, Charmaine
Director
05/01/2011 - 20/05/2022
-
Wilby, Michael
Director
05/01/2011 - 20/05/2022
-
Mr Grant Eugene Van Den Eede
Director
01/07/2014 - 31/12/2016
6
Elliot, Liam
Director
20/05/2022 - Present
31

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATTIC INVENTORY LIMITED

ATTIC INVENTORY LIMITED is an(a) Active company incorporated on 05/01/2011 with the registered office located at 4385, 07482482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIC INVENTORY LIMITED?

toggle

ATTIC INVENTORY LIMITED is currently Active. It was registered on 05/01/2011 .

Where is ATTIC INVENTORY LIMITED located?

toggle

ATTIC INVENTORY LIMITED is registered at 4385, 07482482 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ATTIC INVENTORY LIMITED do?

toggle

ATTIC INVENTORY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ATTIC INVENTORY LIMITED have?

toggle

ATTIC INVENTORY LIMITED had 4 employees in 2021.

What is the latest filing for ATTIC INVENTORY LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 07482482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.