ATTRAQT LIMITED

Register to unlock more data on OkredoRegister

ATTRAQT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04631635

Incorporation date

09/01/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 9-13 Grape Street 2nd Floor, 9-13 Grape Street, London WC2H 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon12/03/2026
Confirmation statement made on 2026-01-09 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 icon28/01/2026
Registration of charge 046316350006, created on 2026-01-19
dot icon26/01/2026
Registration of charge 046316350005, 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 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 2025-01-09 with updates
dot icon10/10/2024
Full accounts made up to 2023-01-31
dot icon18/07/2024
Appointment of Sara Federman as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Sam Monti as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Jonah Paransky as a director on 2024-01-01
dot icon11/04/2024
Appointment of Director Sam Monti as a director on 2023-11-27
dot icon16/02/2024
Confirmation statement made on 2024-01-09 with no 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 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 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 icon26/05/2023
Termination of appointment of Eric Stephen Dodd as a secretary on 2023-05-26
dot icon15/04/2023
Registration of charge 046316350003, created on 2023-04-11
dot icon14/04/2023
Registration of charge 046316350004, created on 2023-04-11
dot icon04/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Resolutions
dot icon23/01/2023
Appointment of Mr. David Pincus as a director on 2022-12-06
dot icon23/01/2023
Appointment of Mr. Jonah Paransky as a director on 2022-12-06
dot icon23/01/2023
Cessation of Attraqt Group Plc as a person with significant control on 2022-12-29
dot icon23/01/2023
Notification of Attraqt Group Limited as a person with significant control on 2022-12-29
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon14/11/2022
Registration of charge 046316350002, created on 2022-11-11
dot icon30/09/2022
Termination of appointment of Terence Tsang as a director on 2022-09-19
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon20/10/2021
Appointment of Mr Mark Adams as a director on 2021-10-20
dot icon20/10/2021
Appointment of Mr Terence Tsang as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Peter Rex Thomas as a director on 2021-10-20
dot icon12/09/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom to 7th Floor 222-236 Gray's Inn Road London WC1X 8HB on 2019-03-29
dot icon17/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Termination of appointment of David Harold Weinberger as a director on 2018-03-19
dot icon15/02/2018
Appointment of Dr Peter Rex Thomas as a director on 2018-02-15
dot icon17/01/2018
Termination of appointment of Andre Brown as a director on 2018-01-12
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon17/01/2018
Appointment of Mr Eric Stephen Dodd as a director on 2018-01-12
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 icon02/10/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Termination of appointment of Daniel Maurice Wagner as a director on 2016-06-15
dot icon04/08/2016
Appointment of Mr Mark Alasdair Smith Johnson as a secretary on 2016-08-01
dot icon03/08/2016
Termination of appointment of Andre Brown as a secretary on 2016-08-01
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 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 icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon20/02/2015
Termination of appointment of John Ruben Wagner as a director on 2014-08-19
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2009-12-10
dot icon23/05/2014
Certificate of change of name
dot icon23/05/2014
Change of name notice
dot icon24/02/2014
Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 2014-02-24
dot icon23/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon25/09/2013
Memorandum and Articles of Association
dot icon25/09/2013
Resolutions
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-01-21
dot icon21/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon11/02/2013
Resolutions
dot icon10/10/2012
Termination of appointment of Jane Turner as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/11/2011
Appointment of Ms Jane Turner as a director
dot icon02/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/09/2011
Registered office address changed from 101 St Martins Lane London WC2N 4AZ on 2011-09-05
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr David Harold Weinberger on 2010-12-01
dot icon30/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2010
Director's details changed for Mr David Harold Weinberger on 2010-12-24
dot icon24/12/2010
Appointment of Mr David Harold Weinberger as a director
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/03/2010
Director's details changed for John Ruben Wagner on 2010-03-18
dot icon19/03/2010
Termination of appointment of Terence Gibson as a secretary
dot icon19/03/2010
Appointment of Mr Andre Brown as a secretary
dot icon19/03/2010
Director's details changed for Mr Andre Brown on 2010-03-19
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-06-02
dot icon08/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-02-06 with full list of shareholders
dot icon21/09/2009
Ad 16/03/09-19/03/09\gbp si [email protected]=156.97\gbp ic 1181.65/1338.62\
dot icon07/09/2009
Return made up to 06/02/08; no change of members
dot icon29/08/2009
Ad 07/02/08\gbp si [email protected]=20.48\gbp ic 1161.17/1181.65\
dot icon29/08/2009
Ad 30/09/08\gbp si [email protected]=70.17\gbp ic 1091/1161.17\
dot icon06/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon29/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 09/01/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Registered office changed on 16/03/06 from: kings wharf, 20-30 kings road reading berkshire RG1 3EX
dot icon08/03/2006
Return made up to 09/01/06; full list of members
dot icon08/03/2006
Ad 10/02/05--------- £ si [email protected]=13 £ ic 1079/1092
dot icon05/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon08/07/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon01/06/2005
Total exemption small company accounts made up to 2004-01-31
dot icon25/02/2005
Return made up to 09/01/05; full list of members
dot icon25/02/2005
Ad 22/06/04--------- £ si [email protected]=6 £ ic 1073/1079
dot icon25/02/2005
Ad 01/03/04--------- £ si 73@1=73 £ ic 1000/1073
dot icon25/02/2005
Resolutions
dot icon25/02/2005
S-div 31/03/04
dot icon25/02/2005
Nc inc already adjusted 01/03/04
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon16/03/2004
Return made up to 09/01/04; full list of members
dot icon16/03/2004
New director appointed
dot icon24/11/2003
Ad 21/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Secretary resigned
dot icon09/01/2003
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
09/01/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Mark
Director
20/10/2021 - 26/05/2023
1
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/01/2003 - 09/01/2003
15962
Wagner, John Ruben
Director
01/01/2005 - 19/08/2014
10
Thomas, Peter Rex, Dr
Director
15/02/2018 - 20/10/2021
5
Snyder, John Harvey
Director
01/01/2005 - 07/11/2005
25

Persons with Significant Control

4
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 LIMITED

ATTRAQT LIMITED is an(a) Active company incorporated on 09/01/2003 with the registered office located at 2nd Floor 9-13 Grape Street 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 LIMITED?

toggle

ATTRAQT LIMITED is currently Active. It was registered on 09/01/2003 .

Where is ATTRAQT LIMITED located?

toggle

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

What does ATTRAQT LIMITED do?

toggle

ATTRAQT LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ATTRAQT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-09 with no updates.