ATTICUS FINCH LIMITED

Register to unlock more data on OkredoRegister

ATTICUS FINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05264525

Incorporation date

20/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ravenscroft Street, London E2 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2024
Amended total exemption full accounts made up to 2022-10-31
dot icon09/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon13/09/2021
Appointment of Ms Rebecca Collins as a secretary on 2021-09-13
dot icon13/09/2021
Termination of appointment of Noelia Lage Vázquez as a secretary on 2021-09-13
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/01/2015
Registered office address changed from 5 Ravenscroft Street London E2 7SH England to 5 Ravenscroft Street London E2 7SH on 2015-01-06
dot icon06/01/2015
Registered office address changed from Unit 7 7a Plough Yard London EC2A 3LP to 5 Ravenscroft Street London E2 7SH on 2015-01-06
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Michael Sedgwick as a director
dot icon09/01/2014
Appointment of Miss Noelia Lage Vázquez as a secretary
dot icon09/01/2014
Termination of appointment of Michael Sedgwick as a secretary
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Michael Benjamin Sedgwick as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon24/01/2012
Director's details changed for Mr Christopher David Richmond on 2010-11-01
dot icon12/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Christopher David Richmond on 2010-10-01
dot icon12/10/2010
Registered office address changed from Unit 1 7a Plough Yard London EC2A 3LP on 2010-10-12
dot icon03/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon25/01/2010
Director's details changed for Christopher Richmond on 2010-01-22
dot icon14/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/02/2009
Return made up to 20/10/08; full list of members
dot icon04/02/2009
Secretary's change of particulars / michael sedgwick / 07/08/2008
dot icon30/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 20/10/07; full list of members
dot icon05/10/2007
Director resigned
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Return made up to 20/10/06; full list of members
dot icon22/12/2005
Return made up to 20/10/05; full list of members
dot icon22/12/2005
Secretary's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon15/12/2004
Registered office changed on 15/12/04 from: 11 tynings way, lower westwood bradford on avon wiltshire BA15 2BT
dot icon25/11/2004
Ad 20/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon16/11/2004
Memorandum and Articles of Association
dot icon12/11/2004
Certificate of change of name
dot icon20/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+297.12 % *

* during past year

Cash in Bank

£207,248.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
219.35K
-
0.00
52.19K
-
2022
3
83.59K
-
0.00
207.25K
-
2022
3
83.59K
-
0.00
207.25K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

83.59K £Descended-61.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

207.25K £Ascended297.12 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/10/2004 - 19/10/2004
67500
Mr Michael Benjamin Sedgwick
Director
20/12/2012 - 29/11/2013
3
Mr Christopher David Richmond
Director
20/10/2004 - Present
1
Waters, James David
Director
30/11/2006 - 04/10/2007
6

Persons with Significant Control

1
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 ATTICUS FINCH LIMITED

ATTICUS FINCH LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at 5 Ravenscroft Street, London E2 7SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICUS FINCH LIMITED?

toggle

ATTICUS FINCH LIMITED is currently Active. It was registered on 20/10/2004 .

Where is ATTICUS FINCH LIMITED located?

toggle

ATTICUS FINCH LIMITED is registered at 5 Ravenscroft Street, London E2 7SH.

What does ATTICUS FINCH LIMITED do?

toggle

ATTICUS FINCH LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ATTICUS FINCH LIMITED have?

toggle

ATTICUS FINCH LIMITED had 3 employees in 2022.

What is the latest filing for ATTICUS FINCH LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with no updates.