ATTRACTAVISION LIMITED

Register to unlock more data on OkredoRegister

ATTRACTAVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589247

Incorporation date

29/06/1998

Size

Dormant

Contacts

Registered address

Registered address

The Old Granary, Cotton End, Northampton, Northamptonshire NN4 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/07/2017
Change of details for Mr Steven Thomas Pentland as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Steven Thomas Pentland as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/09/2016
Termination of appointment of Gary William Holmes as a secretary on 2016-09-29
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon22/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon22/07/2008
Secretary appointed gary william holmes
dot icon22/07/2008
Registered office changed on 22/07/2008 from c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon22/07/2008
Appointment terminated secretary aldbury secretaries LIMITED
dot icon18/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/07/2008
Return made up to 29/06/08; full list of members
dot icon06/11/2007
Return made up to 29/06/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/11/2006
Return made up to 29/06/06; full list of members
dot icon26/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/11/2005
Return made up to 29/06/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon08/12/2004
Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon06/10/2004
Return made up to 29/06/04; full list of members
dot icon06/10/2004
Location of register of members address changed
dot icon17/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon17/08/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/08/2004
Certificate of change of name
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Registered office changed on 16/06/04 from: the old granary cotton end northampton NN4 8HP
dot icon09/03/2004
Secretary resigned
dot icon31/07/2003
Director's particulars changed
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon18/07/2003
Resolutions
dot icon09/07/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/08/2002
Return made up to 29/06/02; full list of members
dot icon09/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/05/2001
Resolutions
dot icon10/12/2000
Registered office changed on 10/12/00 from: elgin house billing road northampton NN1 5AU
dot icon22/11/2000
New secretary appointed
dot icon07/07/2000
Return made up to 29/06/00; full list of members
dot icon04/05/2000
Secretary resigned
dot icon25/10/1999
Accounts for a dormant company made up to 1999-06-30
dot icon10/09/1999
Ad 29/06/98--------- £ si 100@1
dot icon10/09/1999
Return made up to 29/06/99; full list of members
dot icon10/09/1999
Location of register of members
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon04/09/1998
Registered office changed on 04/09/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
Director resigned
dot icon29/06/1998
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
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Pete
Director
29/06/1998 - 01/06/2004
40
RM NOMINEES LIMITED
Nominee Director
28/06/1998 - 28/06/1998
2323
ALDBURY SECRETARIES LIMITED
Nominee Secretary
22/02/2004 - 17/07/2008
1286
Rm Registrars Limited
Nominee Secretary
28/06/1998 - 28/06/1998
2792
Pentland, Steven Thomas
Director
29/06/1998 - Present
23

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 ATTRACTAVISION LIMITED

ATTRACTAVISION LIMITED is an(a) Active company incorporated on 29/06/1998 with the registered office located at The Old Granary, Cotton End, Northampton, Northamptonshire NN4 8HP. 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 ATTRACTAVISION LIMITED?

toggle

ATTRACTAVISION LIMITED is currently Active. It was registered on 29/06/1998 .

Where is ATTRACTAVISION LIMITED located?

toggle

ATTRACTAVISION LIMITED is registered at The Old Granary, Cotton End, Northampton, Northamptonshire NN4 8HP.

What does ATTRACTAVISION LIMITED do?

toggle

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

What is the latest filing for ATTRACTAVISION LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-30.