ATTRAQT GROUP LIMITED

Register to unlock more data on OkredoRegister

ATTRAQT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08904529

Incorporation date

20/02/2014

Size

Full

Contacts

Registered address

Registered address

2nd Floor 9-13 Grape Street, London WC2H 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon12/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon13/02/2026
Termination of appointment of Matthew Roy Piercy as a director on 2026-02-13
dot icon12/02/2026
Appointment of Arthur Jin Yao as a director on 2026-02-11
dot icon26/01/2026
Registration of charge 089045290003, created on 2026-01-19
dot icon22/12/2025
Full accounts made up to 2025-01-31
dot icon09/06/2025
Registered office address changed from 7th Floor 222-236 Gray's Inn Road London WC1X 8HB England to 2nd Floor 9-13 Grape Street London WC2H 8ED on 2025-06-09
dot icon15/05/2025
Appointment of Mr Matthew Roy Piercy as a director on 2024-09-08
dot icon08/04/2025
Full accounts made up to 2024-01-31
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon10/10/2024
Full accounts made up to 2023-01-31
dot icon19/07/2024
Termination of appointment of Sam Monti as a director on 2024-07-08
dot icon18/07/2024
Appointment of Sara Federman as a director on 2024-07-17
dot icon09/07/2024
Termination of appointment of Jonah Michael Paransky as a director on 2024-01-01
dot icon10/04/2024
Appointment of Sam Monti as a director on 2023-11-27
dot icon16/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon20/12/2023
Termination of appointment of David Pincus as a secretary on 2023-07-14
dot icon20/12/2023
Termination of appointment of David Pincus as a director on 2023-07-14
dot icon06/06/2023
Termination of appointment of Sujit Banerjee as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Andrew Mark Richard Doane as a director on 2023-06-06
dot icon26/05/2023
Previous accounting period extended from 2022-12-31 to 2023-01-31
dot icon26/05/2023
Appointment of Mr David Pincus as a secretary on 2023-05-26
dot icon26/05/2023
Termination of appointment of Eric Stephen Dodd as a secretary on 2023-05-26
dot icon26/05/2023
Termination of appointment of Mark Adams as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Eric Stephen Dodd as a director on 2023-05-26
dot icon12/04/2023
Registration of charge 089045290002, created on 2023-04-11
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon31/01/2023
Notification of Aegean Bidco Limited as a person with significant control on 2022-12-29
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Re-registration of Memorandum and Articles
dot icon29/12/2022
Certificate of re-registration from Public Limited Company to Private
dot icon29/12/2022
Re-registration from a public company to a private limited company
dot icon15/12/2022
Termination of appointment of Tom Crawford as a director on 2022-12-06
dot icon15/12/2022
Termination of appointment of Grahame David Cook as a director on 2022-12-06
dot icon15/12/2022
Termination of appointment of Laura Harnett as a director on 2022-12-06
dot icon15/12/2022
Termination of appointment of Robert Matthew Fenner as a director on 2022-12-06
dot icon15/12/2022
Termination of appointment of Luke William Mckeever as a director on 2022-12-06
dot icon15/12/2022
Appointment of Mr Andrew Mark Richard Doane as a director on 2022-12-06
dot icon15/12/2022
Appointment of Sujit Banerjee as a director on 2022-12-06
dot icon15/12/2022
Appointment of David Pincus as a director on 2022-12-06
dot icon15/12/2022
Appointment of Jonah Paransky as a director on 2022-12-06
dot icon12/12/2022
Court order
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Registration of charge 089045290001, created on 2022-11-11
dot icon01/10/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon14/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon18/02/2022
Appointment of Ms Laura Harnett as a director on 2021-06-03
dot icon18/02/2022
Termination of appointment of Nicholas John Habgood as a director on 2021-09-06
dot icon20/10/2021
Appointment of Mr Tom Crawford as a director on 2021-09-06
dot icon04/09/2021
Resolutions
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon14/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/07/2020
Resolutions
dot icon30/06/2020
Appointment of Mr Mark Adams as a director on 2020-06-30
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon19/02/2020
Appointment of Mr Grahame David Cook as a director on 2020-01-06
dot icon14/11/2019
Termination of appointment of Ivor Scott Dunbar as a director on 2019-11-12
dot icon15/07/2019
Resolutions
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon12/06/2019
Resolutions
dot icon29/03/2019
Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 7th Floor 222-236 Gray's Inn Road London WC1X 8HB on 2019-03-29
dot icon01/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/02/2019
Termination of appointment of Edward William Ewing as a director on 2019-02-28
dot icon14/02/2019
Director's details changed for Mr Nicholas John Habgood on 2019-02-14
dot icon18/09/2018
Second filing for the appointment of Nicholas John Habgood as a director
dot icon16/08/2018
Resolutions
dot icon24/05/2018
Appointment of Mr Luke Mckeever as a director on 2018-05-22
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/04/2018
Resolutions
dot icon07/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon17/01/2018
Termination of appointment of Andre Brown as a director on 2018-01-12
dot icon17/01/2018
Appointment of Mr Eric Stephen Dodd as a director on 2017-11-15
dot icon17/01/2018
Termination of appointment of Mark Alasdair Smith Johnson as a secretary on 2017-11-15
dot icon17/01/2018
Appointment of Mr Eric Stephen Dodd as a secretary on 2017-11-15
dot icon17/01/2018
Termination of appointment of Mark Alasdair Smith Johnson as a director on 2017-11-15
dot icon22/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon10/03/2017
Resolutions
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon05/01/2017
Termination of appointment of Daniel Maurice Wagner as a director on 2016-06-15
dot icon02/08/2016
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2016-08-02
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Andre Brown on 2016-02-20
dot icon21/03/2016
Director's details changed for Mr Nicholas John Habgood on 2016-02-20
dot icon02/03/2016
Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to 14 Gray's Inn Road London WC1X 8HN on 2016-03-02
dot icon26/01/2016
Appointment of Mr Nicholas John Habgood as a director on 2014-11-30
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-02
dot icon19/10/2015
Appointment of Mr Mark Alasdair Smith Johnson as a secretary on 2015-09-25
dot icon19/10/2015
Termination of appointment of David Andrew Stirling as a director on 2015-09-25
dot icon19/10/2015
Appointment of Mr Mark Alasdair Smith Johnson as a director on 2015-09-25
dot icon19/10/2015
Termination of appointment of David Andrew Stirling as a secretary on 2015-09-25
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/04/2015
Resolutions
dot icon22/04/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon05/11/2014
Appointment of Mr Robert Matthew Fenner as a director on 2014-08-19
dot icon21/10/2014
Appointment of Mr Edward William Ewing as a director on 2014-08-19
dot icon21/10/2014
Appointment of Mr Ivor Scott Dunbar as a director on 2014-08-19
dot icon21/10/2014
Appointment of Mr David Andrew Stirling as a director on 2014-08-19
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon21/08/2014
Resolutions
dot icon11/08/2014
Auditor's report
dot icon11/08/2014
Resolutions
dot icon11/08/2014
Re-registration of Memorandum and Articles
dot icon11/08/2014
Balance Sheet
dot icon11/08/2014
Auditor's statement
dot icon11/08/2014
Certificate of re-registration from Private to Public Limited Company
dot icon11/08/2014
Re-registration from a private company to a public company
dot icon27/05/2014
Resolutions
dot icon25/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon15/05/2014
Appointment of Mr Daniel Maurice Wagner as a director on 2014-05-13
dot icon28/04/2014
Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY on 2014-04-28
dot icon28/02/2014
Registered office address changed from The Met Building 9th Floor 22 Percy Street London W1T 2BU on 2014-02-28
dot icon20/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Daniel Maurice
Director
13/05/2014 - 15/06/2016
39
Ewing, Edward William
Director
19/08/2014 - 28/02/2019
18
Piercy, Matthew Roy
Director
08/09/2024 - 13/02/2026
18
Dodd, Eric Stephen
Director
15/11/2017 - 26/05/2023
62
Dodd, Eric Stephen
Secretary
15/11/2017 - 26/05/2023
-

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 ATTRAQT GROUP LIMITED

ATTRAQT GROUP LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at 2nd Floor 9-13 Grape Street, London WC2H 8ED. 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 ATTRAQT GROUP LIMITED?

toggle

ATTRAQT GROUP LIMITED is currently Active. It was registered on 20/02/2014 .

Where is ATTRAQT GROUP LIMITED located?

toggle

ATTRAQT GROUP LIMITED is registered at 2nd Floor 9-13 Grape Street, London WC2H 8ED.

What does ATTRAQT GROUP LIMITED do?

toggle

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

What is the latest filing for ATTRAQT GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-31 with no updates.