ATTICUS INNOVATION LIMITED

Register to unlock more data on OkredoRegister

ATTICUS INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06537034

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon06/01/2026
Registered office address changed from 6-8 Woodside Grove London N12 8QU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-01-06
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Statement of affairs
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon24/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Notification of Michael James Warren as a person with significant control on 2024-07-25
dot icon07/08/2024
Notification of John Mary O'sullivan as a person with significant control on 2024-07-25
dot icon06/08/2024
Withdrawal of a person with significant control statement on 2024-08-06
dot icon26/07/2024
Notification of a person with significant control statement
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-03-18 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Cessation of Michael Conlon as a person with significant control on 2023-09-01
dot icon06/10/2023
Termination of appointment of Michael Conlon as a director on 2023-10-04
dot icon31/05/2023
Registered office address changed from , 50 Invar Road, Invar Business Park Swinton, Manchester, M27 9HF to 6-8 Woodside Grove London N12 8QU on 2023-05-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon02/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon28/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/03/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/02/2018
Resolutions
dot icon28/02/2018
Change of name notice
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-15
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Termination of appointment of Mohanan Kunjanboo as a director on 2016-08-05
dot icon06/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon06/04/2016
Register inspection address has been changed from Endeavour House Coopers End Road Stansted Essex CM24 1SJ England to 6-8 Woodside Grove North Finchley London N12 8QU
dot icon05/04/2016
Director's details changed for Mr Michael Conlon on 2015-09-16
dot icon14/12/2015
Termination of appointment of John Boyce as a director on 2015-12-14
dot icon17/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/03/2015
Register inspection address has been changed from C/O Sherrards Company Secretarial Limited 56 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to Endeavour House Coopers End Road Stansted Essex CM24 1SJ
dot icon07/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Stephen Curtis as a director
dot icon12/04/2013
Director's details changed for Mr Mohanan Kunjanboo on 2012-08-10
dot icon12/04/2013
Director's details changed for Mr Michael James Warren on 2012-08-10
dot icon12/04/2013
Register inspection address has been changed
dot icon12/04/2013
Director's details changed for Mr Michael Conlon on 2012-08-10
dot icon19/03/2013
Registered office address changed from , 6-8 Woodside Grove, North Finchley, London, N12 8QU, United Kingdom on 2013-03-19
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Mr Michael James Warren as a director
dot icon01/10/2012
Registered office address changed from , 23 Station Close, Potters Bar, Hertfordshire, EN6 1TL on 2012-10-01
dot icon23/08/2012
Appointment of Sherrards Company Secretarial Ltd as a secretary
dot icon23/08/2012
Appointment of Mr Mohanan Kunjanboo as a director
dot icon23/08/2012
Appointment of Michael Conlon as a director
dot icon23/08/2012
Termination of appointment of Philip Wheeler as a director
dot icon24/07/2012
Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary
dot icon24/07/2012
Appointment of Sherrards Company Secretarial Limited as a secretary
dot icon06/07/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon09/03/2012
Appointment of Rix & Kay Company Secretarial Services Limited as a secretary
dot icon05/03/2012
Termination of appointment of Philip Wheeler as a secretary
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Termination of appointment of Geoffrey Wheeler as a director
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Rf Bradnock Ltd as a director
dot icon03/06/2009
Return made up to 18/03/09; full list of members
dot icon08/05/2009
Director appointed rf bradnock LTD
dot icon12/03/2009
Director appointed stephen james curtis
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 911 green lanes, london, N21 2QP
dot icon03/07/2008
Director's change of particulars / john boyce / 22/04/2008
dot icon19/05/2008
Registered office changed on 19/05/2008 from, uk house 315 collier row lane, romford, essex, RM5 3ND, united kingdom
dot icon19/05/2008
Secretary appointed philip murray wheeler
dot icon01/05/2008
Director appointed mr john boyce
dot icon30/04/2008
Appointment terminated director harper directors LIMITED
dot icon30/04/2008
Appointment terminated secretary lewis secretaries LIMITED
dot icon30/04/2008
Director appointed mr philip murray wheeler
dot icon30/04/2008
Director appointed mr geoffrey stephen wheeler
dot icon30/04/2008
Director appointed mr john o'sullivan
dot icon18/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon+237.21 % *

* during past year

Cash in Bank

£61,402.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
902.85K
-
0.00
24.16K
-
2022
0
1.05M
-
0.00
18.21K
-
2023
3
1.09M
-
0.00
61.40K
-
2023
3
1.09M
-
0.00
61.40K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.09M £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.40K £Ascended237.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/02/2012 - 29/06/2012
22
Conlon, Michael
Director
10/08/2012 - 04/10/2023
86
Boyce, John
Director
22/04/2008 - 14/12/2015
10
LEWIS SECRETARIES LIMITED
Corporate Secretary
18/03/2008 - 22/04/2008
11
HARPER DIRECTORS LIMITED
Corporate Director
18/03/2008 - 22/04/2008
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ATTICUS INNOVATION LIMITED

ATTICUS INNOVATION LIMITED is an(a) Liquidation company incorporated on 18/03/2008 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 4 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 INNOVATION LIMITED?

toggle

ATTICUS INNOVATION LIMITED is currently Liquidation. It was registered on 18/03/2008 .

Where is ATTICUS INNOVATION LIMITED located?

toggle

ATTICUS INNOVATION LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ATTICUS INNOVATION LIMITED do?

toggle

ATTICUS INNOVATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATTICUS INNOVATION LIMITED have?

toggle

ATTICUS INNOVATION LIMITED had 3 employees in 2023.

What is the latest filing for ATTICUS INNOVATION LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 6-8 Woodside Grove London N12 8QU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-01-06.