ATTRACTION WORLD LIMITED

Register to unlock more data on OkredoRegister

ATTRACTION WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346727

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor New Oxford House, Waterloo Street, Birmingham B2 5UGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon15/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/06/2025
Termination of appointment of Oliver Edward Nicholls as a director on 2025-05-23
dot icon19/05/2025
Termination of appointment of Justin David Mahoney as a director on 2025-05-16
dot icon19/03/2025
Appointment of Joseph Hyland as a director on 2025-03-19
dot icon19/03/2025
Appointment of Verena Isabel Beckermann as a director on 2025-03-19
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Director's details changed for Mr Oliver Edward Nicholls on 2024-06-21
dot icon27/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/11/2023
Termination of appointment of Ellen Lara Timmerman as a director on 2023-10-06
dot icon16/10/2023
Registration of charge 053467270007, created on 2023-10-06
dot icon03/10/2023
Satisfaction of charge 2 in full
dot icon03/10/2023
Satisfaction of charge 5 in full
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Full accounts made up to 2021-10-31
dot icon01/11/2022
Director's details changed for Ellen Lara Timmerman on 2022-11-01
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/08/2022
Registered office address changed from 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ England to First Floor New Oxford House Waterloo Street Birmingham B2 5UG on 2022-08-01
dot icon01/08/2022
Change of details for Attraction World Holdings Limited as a person with significant control on 2022-08-01
dot icon09/02/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon29/09/2021
Termination of appointment of Paul Robert Stobbs as a director on 2021-09-08
dot icon12/08/2021
Appointment of Mr Justin David Mahoney as a director on 2021-08-05
dot icon12/08/2021
Appointment of Oliver Edward Nicholls as a director on 2021-08-05
dot icon27/07/2021
Appointment of Ellen Lara Timmerman as a director on 2021-06-14
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon07/01/2021
Full accounts made up to 2020-10-31
dot icon17/12/2020
Termination of appointment of Anthony Holmes as a director on 2020-12-14
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon17/02/2020
Satisfaction of charge 3 in full
dot icon05/02/2020
Termination of appointment of Simon Applebaum as a director on 2020-02-03
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon23/07/2019
Appointment of Mr Anthony Holmes as a director on 2019-07-23
dot icon12/06/2019
Termination of appointment of Louisa Jane Poole as a director on 2019-06-08
dot icon12/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon12/02/2019
Director's details changed for Mr Simon Applebaum on 2018-06-18
dot icon25/07/2018
Full accounts made up to 2017-10-31
dot icon16/04/2018
Appointment of Louisa Poole as a director on 2018-03-27
dot icon07/03/2018
Termination of appointment of Paul Jonathan Cripps as a director on 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon10/08/2017
Full accounts made up to 2016-10-31
dot icon31/05/2017
Registered office address changed from 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England to 3&4 Regal Court 6 Sovereign Road Kings Norton Business Centre Birmingham B30 3FJ on 2017-05-31
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/08/2016
Termination of appointment of Anthony David Seaman as a director on 2016-08-01
dot icon01/08/2016
Director's details changed for Mr Anthony David Seaman on 2016-08-01
dot icon01/08/2016
Director's details changed for Mr Anthony David Seaman on 2016-08-01
dot icon01/06/2016
Registered office address changed from 46 Regal Court Kings Norton Business Centre Birmingham West Midlands B30 3ES to 3&4 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN on 2016-06-01
dot icon29/03/2016
Registration of charge 053467270006, created on 2016-03-17
dot icon11/03/2016
Full accounts made up to 2015-10-31
dot icon26/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Russell Lea Parr as a director on 2015-11-16
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-10-31
dot icon30/09/2014
Appointment of Mr Simon Applebaum as a director on 2014-09-08
dot icon19/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-10-31
dot icon11/02/2014
Satisfaction of charge 4 in full
dot icon23/07/2013
Full accounts made up to 2012-10-31
dot icon27/02/2013
Auditor's resignation
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon12/11/2012
Appointment of Mr Paul Jonathan Cripps as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon01/05/2012
Termination of appointment of Deborah Spence as a secretary
dot icon01/05/2012
Termination of appointment of Deborah Spence as a director
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon20/07/2011
Appointment of Deborah Spence as a secretary
dot icon20/07/2011
Termination of appointment of Paul Stobbs as a secretary
dot icon20/07/2011
Appointment of Russell Lea Parr as a director
dot icon20/07/2011
Appointment of Ms Deborah Jacqueline Spence as a director
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Rafael Pascual as a director
dot icon15/12/2010
Termination of appointment of David Cockerton as a director
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon15/12/2010
Resolutions
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul Robert Stobbs on 2010-02-04
dot icon04/02/2010
Director's details changed for David Ian Cockerton on 2010-02-04
dot icon04/02/2010
Director's details changed for Rafael Melis Pascual on 2010-02-04
dot icon04/02/2010
Director's details changed for Anthony David Seaman on 2010-02-04
dot icon07/12/2009
Auditor's resignation
dot icon05/08/2009
Full accounts made up to 2008-10-31
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-10-31
dot icon09/04/2008
Director's change of particulars / david cockerton / 22/03/2008
dot icon08/02/2008
Return made up to 28/01/08; full list of members
dot icon31/01/2008
Registered office changed on 31/01/08 from: 10 the wharf bridge street birmingham B1 2JS
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Director's particulars changed
dot icon10/12/2007
Return made up to 28/01/07; full list of members; amend
dot icon18/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Accounts for a small company made up to 2006-10-31
dot icon07/03/2007
Return made up to 28/01/07; full list of members
dot icon13/02/2007
Particulars of mortgage/charge
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon17/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon03/06/2006
Ad 19/05/06--------- £ si [email protected]=140 £ ic 140/280
dot icon23/05/2006
Ad 12/05/06--------- £ si [email protected]=40 £ ic 100/140
dot icon23/05/2006
S-div 12/05/06
dot icon23/05/2006
Resolutions
dot icon28/02/2006
Return made up to 28/01/06; full list of members
dot icon08/11/2005
Accounting reference date shortened from 31/01/06 to 31/10/05
dot icon25/10/2005
Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2005
Registered office changed on 25/10/05 from: 5 deansway worcester WR1 2JG
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Certificate of change of name
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Registered office changed on 15/03/05 from: edbrooke house, st johns road woking surrey GU21 7SE
dot icon28/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
4.95M
-
0.00
741.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARRISON CLARK (SECRETARIAL) LTD
Corporate Secretary
03/03/2005 - 29/09/2005
108
HARRISON CLARK (NOMINEES) LIMITED
Corporate Director
03/03/2005 - 29/09/2005
102
Mr Paul Robert Stobbs
Director
23/11/2006 - 08/09/2021
10
Nicholls, Oliver Edward
Director
05/08/2021 - 23/05/2025
5
Mahoney, Justin David
Director
05/08/2021 - 16/05/2025
4

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 ATTRACTION WORLD LIMITED

ATTRACTION WORLD LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at First Floor New Oxford House, Waterloo Street, Birmingham B2 5UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTRACTION WORLD LIMITED?

toggle

ATTRACTION WORLD LIMITED is currently Active. It was registered on 28/01/2005 .

Where is ATTRACTION WORLD LIMITED located?

toggle

ATTRACTION WORLD LIMITED is registered at First Floor New Oxford House, Waterloo Street, Birmingham B2 5UG.

What does ATTRACTION WORLD LIMITED do?

toggle

ATTRACTION WORLD LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ATTRACTION WORLD LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-10-31 with no updates.