ATTOCORE LIMITED

Register to unlock more data on OkredoRegister

ATTOCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09238578

Incorporation date

29/09/2014

Size

Audited abridged

Contacts

Registered address

Registered address

St Johns Innovation Centre, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2014)
dot icon14/01/2026
Change of share class name or designation
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon12/12/2025
Replacement filing of SH01 - 30/07/25 Statement of Capital gbp 16.74
dot icon04/11/2025
Cessation of Landsdowne Investment Company Cyprus Limited as a person with significant control on 2025-10-21
dot icon04/11/2025
Notification of Lansdowne Investment Company Limited as a person with significant control on 2025-10-21
dot icon13/08/2025
Memorandum and Articles of Association
dot icon13/08/2025
Change of share class name or designation
dot icon08/08/2025
Resolutions
dot icon06/08/2025
Appointment of Mr Robert Jones as a director on 2025-07-30
dot icon06/08/2025
Termination of appointment of Jason Cooper as a director on 2025-07-30
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon07/07/2025
Audited abridged accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon29/08/2024
Resolutions
dot icon04/04/2024
Audited abridged accounts made up to 2023-10-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon14/12/2023
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon06/07/2023
Audited abridged accounts made up to 2022-10-31
dot icon19/04/2023
Change of details for Landsdowne Investment Company Cyprus Limited as a person with significant control on 2023-04-13
dot icon19/04/2023
Change of details for Mr David Robert Neil as a person with significant control on 2023-04-13
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon22/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon21/06/2022
Audited abridged accounts made up to 2021-10-31
dot icon21/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon22/06/2021
Audited abridged accounts made up to 2020-10-31
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-09-22
dot icon23/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon29/10/2020
Particulars of variation of rights attached to shares
dot icon13/10/2020
Memorandum and Articles of Association
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Change of share class name or designation
dot icon30/09/2020
Appointment of Dr David Matthias Bachmann as a director on 2020-09-22
dot icon30/09/2020
Change of details for Landsdowne Investment Company Cyprus Limited as a person with significant control on 2020-09-28
dot icon25/09/2020
Notification of Landsdowne Investment Company Cyprus Limited as a person with significant control on 2020-09-22
dot icon25/09/2020
Cessation of Anthony Richard Timson as a person with significant control on 2020-09-22
dot icon25/09/2020
Termination of appointment of Anthony Richard Timson as a director on 2020-09-22
dot icon16/09/2020
Register(s) moved to registered office address St Johns Innovation Centre Cowley Road Cambridge CB4 0WS
dot icon10/09/2020
Director's details changed for Mr David Robert Neil on 2020-09-10
dot icon10/09/2020
Termination of appointment of F&L Cosec Limited as a secretary on 2020-09-10
dot icon10/09/2020
Registered office address changed from 22 Priory Street Cambridge CB4 3QH United Kingdom to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2020-09-10
dot icon07/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon25/04/2019
Sub-division of shares on 2019-02-08
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon01/03/2019
Appointment of Mr Jason Cooper as a director on 2019-02-08
dot icon22/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/06/2018
Change of details for Mr Anthony Richard Timson as a person with significant control on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Anthony Richard Timson on 2018-06-18
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon02/09/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon03/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon06/10/2016
Director's details changed for Mr Anthony Richard Timson on 2016-10-06
dot icon06/10/2016
Registered office address changed from 22 Priory Street Cambridge CB4 3QH to 22 Priory Street Cambridge CB4 3QH on 2016-10-06
dot icon06/10/2016
Director's details changed for Mr David Robert Neil on 2016-10-06
dot icon26/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon16/12/2014
Change of share class name or designation
dot icon27/11/2014
Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP
dot icon27/11/2014
Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-10-06
dot icon26/11/2014
Appointment of F&L Cosec Limited as a secretary on 2014-09-29
dot icon30/09/2014
Current accounting period extended from 2015-09-30 to 2015-10-31
dot icon29/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+147.52 % *

* during past year

Cash in Bank

£1,418,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
845.04K
-
0.00
792.97K
-
2022
7
792.86K
-
0.00
573.09K
-
2023
7
1.44M
-
0.00
1.42M
-
2023
7
1.44M
-
0.00
1.42M
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.44M £Ascended81.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended147.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert
Director
30/07/2025 - Present
3
Neil, David Robert
Director
29/09/2014 - Present
2
Cooper, Jason
Director
08/02/2019 - 30/07/2025
-
Bachmann, David Matthias, Dr
Director
22/09/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATTOCORE LIMITED

ATTOCORE LIMITED is an(a) Active company incorporated on 29/09/2014 with the registered office located at St Johns Innovation Centre, Cowley Road, Cambridge CB4 0WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTOCORE LIMITED?

toggle

ATTOCORE LIMITED is currently Active. It was registered on 29/09/2014 .

Where is ATTOCORE LIMITED located?

toggle

ATTOCORE LIMITED is registered at St Johns Innovation Centre, Cowley Road, Cambridge CB4 0WS.

What does ATTOCORE LIMITED do?

toggle

ATTOCORE LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does ATTOCORE LIMITED have?

toggle

ATTOCORE LIMITED had 7 employees in 2023.

What is the latest filing for ATTOCORE LIMITED?

toggle

The latest filing was on 14/01/2026: Change of share class name or designation.