ATTIO LIMITED

Register to unlock more data on OkredoRegister

ATTIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10719702

Incorporation date

11/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 St John's Square, 2nd Floor, London EC1M 4EACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2017)
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-04-13
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon07/03/2026
Particulars of variation of rights attached to shares
dot icon07/03/2026
Change of share class name or designation
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon05/02/2026
Particulars of variation of rights attached to shares
dot icon05/02/2026
Change of share class name or designation
dot icon09/01/2026
Registered office address changed from Unit 120 Exmouth House 3 - 11 Pine Street London EC1R 0JH United Kingdom to 42 st John's Square 2nd Floor London EC1M 4EA on 2026-01-09
dot icon28/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2025
Change of share class name or designation
dot icon16/10/2025
Particulars of variation of rights attached to shares
dot icon08/10/2025
Change of share class name or designation
dot icon08/10/2025
Particulars of variation of rights attached to shares
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon05/09/2025
Replacement filing of SH01 - 18/07/25 Statement of Capital gbp 341.4349
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon05/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon31/07/2025
Appointment of Mr Michael Mcbride as a director on 2025-07-18
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon30/12/2024
Change of share class name or designation
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon09/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/09/2024
Previous accounting period shortened from 2024-04-30 to 2024-01-31
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon18/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon05/01/2024
Director's details changed for Mr Ricardo Sequerra on 2023-12-19
dot icon03/01/2024
Director's details changed for Mr Nicolas Oliver Sharp on 2023-07-17
dot icon03/01/2024
Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 2023-07-17
dot icon17/07/2023
Registered office address changed from Office Unit 25.3 Third Floor Ink Rooms 25-37 Easton Street London WC1X 0DS United Kingdom to Unit 120 Exmouth House 3 - 11 Pine Street London EC1R 0JH on 2023-07-17
dot icon28/06/2023
Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 2023-06-27
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon05/12/2022
Change of share class name or designation
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon13/07/2022
Director's details changed for Mr Nicolas Oliver Sharp on 2022-06-15
dot icon13/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-19
dot icon22/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon19/04/2022
Appointment of Alex Bard as a director on 2022-04-06
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon19/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon05/11/2021
Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 2021-10-27
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon05/10/2021
Termination of appointment of Robert Simon Dighero as a director on 2021-09-03
dot icon05/10/2021
Appointment of Mr Ricardo Sequerra as a director on 2021-09-03
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Memorandum and Articles of Association
dot icon13/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon09/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon09/03/2021
Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 2021-01-10
dot icon08/03/2021
Director's details changed for Mr Robert Simon Dighero on 2021-01-10
dot icon08/03/2021
Director's details changed for Mr Nicolas Oliver Sharp on 2021-01-10
dot icon08/03/2021
Director's details changed for Mr Robert Simon Dighero on 2021-01-10
dot icon08/03/2021
Change of details for Mr Nicolas Oliver Sharp as a person with significant control on 2021-01-10
dot icon26/11/2020
Micro company accounts made up to 2020-04-30
dot icon26/10/2020
Certificate of change of name
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon12/12/2019
Director's details changed for Mr Robert Dighero on 2019-12-12
dot icon04/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/07/2019
Statement of capital following an allotment of shares on 2017-09-26
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon29/07/2019
Resolutions
dot icon10/07/2019
Registered office address changed from 66 Old Compton Street London W1D 4UH United Kingdom to Office Unit 25.3 Third Floor Ink Rooms 25-37 Easton Street London WC1X 0DS on 2019-07-10
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-04-30
dot icon29/11/2018
Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 66 Old Compton Street London W1D 4UH on 2018-11-29
dot icon03/04/2018
Resolutions
dot icon16/01/2018
Appointment of Mr Robert Dighero as a director on 2017-09-12
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon18/12/2017
Sub-division of shares on 2017-09-12
dot icon15/06/2017
Registered office address changed from 12 London Road Morden SM4 5BQ England to White Bear Yard 144a Clerkenwell Road London EC1R 5DF on 2017-06-15
dot icon11/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon+2,234.91 % *

* during past year

Cash in Bank

£21,886,826.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
723.49K
-
0.00
937.37K
-
2022
13
21.83M
-
0.00
21.89M
-
2022
13
21.83M
-
0.00
21.89M
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

21.83M £Ascended2.92K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.89M £Ascended2.23K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Michael
Director
18/07/2025 - Present
-
Sequerra, Ricardo
Director
03/09/2021 - Present
-
Mr Nicolas Oliver Sharp
Director
11/04/2017 - Present
2
Dighero, Robert Simon
Director
12/09/2017 - 03/09/2021
51
Bard, Alex
Director
06/04/2022 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATTIO LIMITED

ATTIO LIMITED is an(a) Active company incorporated on 11/04/2017 with the registered office located at 42 St John's Square, 2nd Floor, London EC1M 4EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIO LIMITED?

toggle

ATTIO LIMITED is currently Active. It was registered on 11/04/2017 .

Where is ATTIO LIMITED located?

toggle

ATTIO LIMITED is registered at 42 St John's Square, 2nd Floor, London EC1M 4EA.

What does ATTIO LIMITED do?

toggle

ATTIO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ATTIO LIMITED have?

toggle

ATTIO LIMITED had 13 employees in 2022.

What is the latest filing for ATTIO LIMITED?

toggle

The latest filing was on 13/04/2026: Statement of capital following an allotment of shares on 2026-04-13.