ATTIC RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ATTIC RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516665

Incorporation date

21/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon07/11/2024
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2024-11-07
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon03/05/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Director's details changed for Mrs Kirsty Jane Miall on 2022-10-03
dot icon10/10/2022
Director's details changed for Miss Sarah Jane Culshaw on 2022-10-03
dot icon10/10/2022
Secretary's details changed for Kyriacos Petrou on 2022-10-03
dot icon10/10/2022
Change of details for Mrs Kirsty Jane Miall as a person with significant control on 2022-10-03
dot icon10/10/2022
Change of details for Miss Sarah Jane Culshaw as a person with significant control on 2022-10-03
dot icon10/10/2022
Registered office address changed from Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB United Kingdom to 80 Coleman Street London EC2R 5BJ on 2022-10-10
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-09-30
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/07/2020
Registered office address changed from 79/80 Margaret Street London W1W 8TA to Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB on 2020-07-06
dot icon23/03/2020
Micro company accounts made up to 2019-09-30
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2012
Director's details changed for Sarah Culshaw on 2012-05-29
dot icon02/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/08/2011
Director's details changed for Sarah Culshaw on 2011-07-13
dot icon04/08/2011
Secretary's details changed for Kyriacos Petrou on 2011-07-13
dot icon20/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2010
Director's details changed for Kirsty Jane Miall on 2010-07-13
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/08/2009
Return made up to 14/07/09; full list of members
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2009
Registered office changed on 02/07/2009 from 75-77 margaret street london W1W 8SY
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 14/07/08; full list of members
dot icon27/12/2007
Director's particulars changed
dot icon02/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/07/2007
Return made up to 14/07/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/09/2006
Registered office changed on 21/09/06 from: 6-7 ludgate square london EC4M 7AS
dot icon04/08/2006
Return made up to 14/07/06; full list of members
dot icon27/07/2006
Particulars of mortgage/charge
dot icon13/04/2006
Registered office changed on 13/04/06 from: audley house 12 margaret street london W1W 8JF
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/07/2005
Return made up to 14/07/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/08/2004
Return made up to 27/07/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/02/2004
Director's particulars changed
dot icon20/02/2004
Secretary's particulars changed
dot icon21/08/2003
Return made up to 05/08/03; full list of members
dot icon17/06/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon22/04/2003
Registered office changed on 22/04/03 from: 5 warren court euston road london NW1 9AA
dot icon11/10/2002
Registered office changed on 11/10/02 from: wells court 14-16 farringdon lane london EC1R 3AU
dot icon11/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon27/09/2002
Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Registered office changed on 27/09/02 from: 152-160 city road london EC1V 2NX
dot icon25/09/2002
Certificate of change of name
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon21/08/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.05K
-
0.00
-
-
2022
6
77.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temples (Professional Services) Limited
Nominee Director
20/08/2002 - 10/09/2002
2154
Mrs Kirsty Jane Miall
Director
11/09/2002 - Present
2
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
20/08/2002 - 10/09/2002
3007
Petrou, Kyriacos
Secretary
10/09/2002 - Present
-
Culshaw, Sarah
Director
11/09/2002 - Present
7

Persons with Significant Control

2
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 ATTIC RECRUITMENT LIMITED

ATTIC RECRUITMENT LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL. There are currently 3 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 ATTIC RECRUITMENT LIMITED?

toggle

ATTIC RECRUITMENT LIMITED is currently Active. It was registered on 21/08/2002 .

Where is ATTIC RECRUITMENT LIMITED located?

toggle

ATTIC RECRUITMENT LIMITED is registered at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL.

What does ATTIC RECRUITMENT LIMITED do?

toggle

ATTIC RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ATTIC RECRUITMENT LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-14 with no updates.