ATTICO LIMITED

Register to unlock more data on OkredoRegister

ATTICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619948

Incorporation date

17/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

555-557 Cranbrook Road, Ilford IG2 6HECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon24/01/2026
Appointment of Mr Balvinder Singh as a director on 2026-01-11
dot icon25/11/2025
Director's details changed for Angela Bozza on 2025-10-28
dot icon25/11/2025
Change of details for Angela Maria Bozza as a person with significant control on 2025-10-26
dot icon28/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Change of details for Angela Bozza as a person with significant control on 2018-08-01
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Director's details changed for Angela Bozza on 2022-09-22
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-10-02 with updates
dot icon01/12/2020
Withdrawal of a person with significant control statement on 2020-12-01
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Registered office address changed from 21 Selwyn Avenue Newbury Park Ilford Essex IG3 8JP to 555-557 Cranbrook Road Ilford IG2 6HE on 2020-02-11
dot icon31/01/2020
Micro company accounts made up to 2018-12-31
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon22/01/2020
Confirmation statement made on 2019-10-02 with updates
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Notification of Angela Bozza as a person with significant control on 2018-08-01
dot icon02/10/2018
Cessation of Angela Bozza as a person with significant control on 2018-08-01
dot icon02/10/2018
Cessation of Balvinder Singh as a person with significant control on 2018-08-01
dot icon02/10/2018
Termination of appointment of Balvinder Singh as a secretary on 2018-08-01
dot icon02/10/2018
Termination of appointment of Balvinder Singh as a director on 2018-08-01
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Compulsory strike-off action has been discontinued
dot icon26/06/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2012
Registered office address changed from 90 Hermon Hill South Woodford London E18 1QB on 2012-02-21
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/12/2010
Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 2010-12-15
dot icon26/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Balvinder Singh on 2009-10-01
dot icon26/02/2010
Director's details changed for Angela Bozza on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 17/12/08; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/11/2008
Registered office changed on 11/11/2008 from 277 ilford lane ilford essex IG1 2SD
dot icon24/01/2008
Return made up to 17/12/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon16/01/2007
Return made up to 17/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 17/12/05; full list of members
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon20/08/2004
Accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 17/12/03; full list of members
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: 88A tooley street london bridge london SE1 2TF
dot icon17/12/2002
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
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
25.35K
-
0.00
-
-
2022
2
19.53K
-
0.00
763.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bozza, Angela
Director
19/12/2002 - Present
9
Singh, Balvinder
Director
01/08/2007 - 01/08/2018
34
Singh, Balvinder
Director
11/01/2026 - Present
34
PREMIER SECRETARIES LIMITED
Nominee Secretary
16/12/2002 - 18/12/2002
1397
PREMIER DIRECTORS LIMITED
Nominee Director
16/12/2002 - 18/12/2002
1125

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 ATTICO LIMITED

ATTICO LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at 555-557 Cranbrook Road, Ilford IG2 6HE. 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 ATTICO LIMITED?

toggle

ATTICO LIMITED is currently Active. It was registered on 17/12/2002 .

Where is ATTICO LIMITED located?

toggle

ATTICO LIMITED is registered at 555-557 Cranbrook Road, Ilford IG2 6HE.

What does ATTICO LIMITED do?

toggle

ATTICO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATTICO LIMITED?

toggle

The latest filing was on 24/01/2026: Appointment of Mr Balvinder Singh as a director on 2026-01-11.