ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06287057

Incorporation date

20/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Lindisfarne, Washington, Tyne And Wear NE38 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Notification of Stuart David Henderson as a person with significant control on 2018-12-21
dot icon06/10/2018
Registration of charge 062870570002, created on 2018-10-01
dot icon05/09/2018
Registration of charge 062870570001, created on 2018-08-30
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon21/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/07/2014
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 11 Lindisfarne Washington Tyne and Wear NE38 7JR on 2014-07-21
dot icon17/07/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/10/2012
Termination of appointment of Michelle Wallis as a secretary
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Termination of appointment of Gary Beynon as a director
dot icon06/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon23/06/2010
Appointment of Stuart David Henderson as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2009-10-23
dot icon11/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/10/2009
Termination of appointment of Christopher Wright as a director
dot icon25/06/2009
Return made up to 20/06/09; full list of members
dot icon22/04/2009
Director's change of particulars / gary beynon / 09/04/2009
dot icon04/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/10/2008
Director's change of particulars / gary beynon / 11/07/2008
dot icon01/10/2008
Return made up to 20/06/08; full list of members
dot icon20/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Christopher Paul
Director
20/06/2007 - 13/10/2009
4
Beynon, Gary Paul
Director
20/06/2007 - 18/03/2011
30
Mr Stuart David Henderson
Director
23/10/2009 - Present
-
Wallis, Michelle Yvonne
Secretary
20/06/2007 - 02/10/2012
4

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+
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 ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED

ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at 11 Lindisfarne, Washington, Tyne And Wear NE38 7JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

toggle

ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED is currently Active. It was registered on 20/06/2007 .

Where is ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED located?

toggle

ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED is registered at 11 Lindisfarne, Washington, Tyne And Wear NE38 7JR.

What does ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED do?

toggle

ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ATTICUS INFORMATION TECHNOLOGY SOLUTIONS LIMITED?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-30.