ATTICUS MARKETING LIMITED

Register to unlock more data on OkredoRegister

ATTICUS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02963085

Incorporation date

30/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1994)
dot icon02/02/2026
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02
dot icon08/10/2025
Micro company accounts made up to 2025-06-30
dot icon22/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon15/04/2025
Registered office address changed from Atticus House Wellington Lane Cheltenham Gloucestershire GL50 4JF to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2025-04-15
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Notification of Timothy Wedgwood Ockwell as a person with significant control on 2016-04-06
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Notification of Timothy Wedgwood Ockwell as a person with significant control on 2016-04-06
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon19/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Kim Voss as a secretary on 2015-04-16
dot icon27/04/2015
Termination of appointment of Kim Voss as a director on 2015-04-16
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2013
Registered office address changed from the Coach House, Wellington Lane Cheltenham Gloucestershire GL50 4JF on 2013-09-04
dot icon02/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Certificate of change of name
dot icon30/08/2012
Change of name notice
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon15/08/2012
Director's details changed for Kim Voss on 2012-08-15
dot icon15/08/2012
Secretary's details changed for Kim Voss on 2012-08-15
dot icon15/08/2012
Director's details changed for Timothy Wedgwood Ockwell on 2012-08-15
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 20/08/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 20/08/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 20/08/07; full list of members
dot icon10/12/2007
Location of register of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: the coach house, wellington lane cheltenham gloucestershire GL50 4JF
dot icon10/12/2007
Location of debenture register
dot icon28/11/2007
Registered office changed on 28/11/07 from: the coach house wellington lane cheltenham gloucestershire GL52 2AG
dot icon07/08/2007
Particulars of mortgage/charge
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Registered office changed on 11/06/07 from: cheltenham town football club whaddon road cheltenham gloucestershire GL52 5NA
dot icon11/06/2007
New director appointed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2006
Return made up to 20/08/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 20/08/05; no change of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/09/2003
Return made up to 27/07/03; full list of members
dot icon04/09/2003
Secretary's particulars changed
dot icon04/09/2003
Registered office changed on 04/09/03 from: temple house windsor street cheltenham gloucestershire GL52 2DE
dot icon26/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 20/08/02; full list of members
dot icon25/09/2001
Return made up to 20/08/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 21 st georges road cheltenham gloucestershire GL50 3DT
dot icon25/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Return made up to 20/08/00; full list of members
dot icon15/12/1999
Certificate of change of name
dot icon21/09/1999
Return made up to 20/08/99; no change of members
dot icon30/04/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Location of register of members
dot icon28/09/1998
Return made up to 20/08/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon20/11/1997
Return made up to 20/08/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-12-31
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Return made up to 20/08/96; full list of members
dot icon17/10/1995
Return made up to 30/08/95; full list of members
dot icon05/10/1995
Director resigned
dot icon05/10/1995
Secretary resigned
dot icon04/10/1995
New secretary appointed
dot icon04/10/1995
New director appointed
dot icon02/06/1995
Particulars of mortgage/charge
dot icon21/04/1995
Accounting reference date notified as 31/12
dot icon04/09/1994
Secretary resigned
dot icon30/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
263.00
-
0.00
-
-
2022
1
343.00
-
0.00
-
-
2022
1
343.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

343.00 £Ascended30.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/08/1994 - 29/08/1994
99600
Robinson, Nicola Ann
Secretary
29/08/1994 - 01/10/1995
-
Voss, Kim
Secretary
01/10/1995 - 15/04/2015
-
Voss, Kim
Director
18/04/2007 - 15/04/2015
-
Fryer, Keith
Director
29/08/1994 - 01/10/1995
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATTICUS MARKETING LIMITED

ATTICUS MARKETING LIMITED is an(a) Active company incorporated on 30/08/1994 with the registered office located at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTICUS MARKETING LIMITED?

toggle

ATTICUS MARKETING LIMITED is currently Active. It was registered on 30/08/1994 .

Where is ATTICUS MARKETING LIMITED located?

toggle

ATTICUS MARKETING LIMITED is registered at Office 4 Sunningend Business Centre, 22 Lansdown Industrial Estate, Cheltenham, Gloucestershire GL51 8PL.

What does ATTICUS MARKETING LIMITED do?

toggle

ATTICUS MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ATTICUS MARKETING LIMITED have?

toggle

ATTICUS MARKETING LIMITED had 1 employees in 2022.

What is the latest filing for ATTICUS MARKETING LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to Office 4 Sunningend Business Centre 22 Lansdown Industrial Estate Cheltenham Gloucestershire GL51 8PL on 2026-02-02.