ATTUNE UK LIMITED

Register to unlock more data on OkredoRegister

ATTUNE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655020

Incorporation date

15/12/2005

Size

Small

Contacts

Registered address

Registered address

Kings Court, 185 Kings Road, Reading, Berkshire RG1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon13/03/2026
Registered office address changed from Victoria House Level 6 Bloomsbury Square London WC1B 4DA United Kingdom to Kings Court 185 Kings Road Reading Berkshire RG1 4EX on 2026-03-13
dot icon19/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2025-03-31
dot icon08/04/2025
Director's details changed for Mr Omkar Bhalchandra Nisal on 2025-04-07
dot icon14/02/2025
Termination of appointment of Mayank Kedia as a director on 2025-02-14
dot icon14/02/2025
Appointment of Ms. Shaily Jain as a director on 2025-02-14
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/12/2024
Withdrawal of a person with significant control statement on 2024-12-17
dot icon17/12/2024
Notification of Wipro Limited as a person with significant control on 2022-05-20
dot icon25/07/2024
Accounts for a small company made up to 2024-03-31
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon03/04/2023
Registered office address changed from 307 Euston Road Bloomsbury London NW1 3AD United Kingdom to Victoria House Level 6 Bloomsbury Square London WC1B 4DA on 2023-04-03
dot icon07/03/2023
Termination of appointment of Ashok Kumar Mittal as a director on 2023-03-06
dot icon07/03/2023
Appointment of Mr Mayank Kedia as a director on 2023-03-06
dot icon07/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon05/09/2022
Termination of appointment of Wanigatunga Arachchige Vajira De Silva as a director on 2022-08-18
dot icon05/09/2022
Appointment of Mr Ashok Kumar Mittal as a director on 2022-08-18
dot icon05/09/2022
Termination of appointment of Gregory Michael Saltzberg as a director on 2022-08-18
dot icon05/09/2022
Appointment of Mr Omkar Bhalchandra Nisal as a director on 2022-08-18
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon24/08/2021
Registration of charge 056550200001, created on 2021-08-16
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG to 307 Euston Road Bloomsbury London NW1 3AD on 2021-04-01
dot icon27/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon29/07/2020
Accounts for a small company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon08/01/2020
Director's details changed for Wanigatunga Arachchige Vajira De Silva on 2020-01-07
dot icon08/01/2020
Director's details changed for Mr Gregory Michael Saltzberg on 2020-01-07
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Gerald Reiser as a director on 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2018-12-15 with updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon12/07/2017
Accounts for a small company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 83 Victoria Street London SW1H 0HW to Shakespeare House 168 Lavender Hill London SW11 5TG on 2015-10-26
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon28/05/2015
Termination of appointment of Orangefield Registrars Limited as a secretary on 2015-02-16
dot icon27/04/2015
Secretary's details changed for Waterlow Registrars Limited on 2015-03-30
dot icon03/02/2015
Secretary's details changed
dot icon02/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Gregory Michael Saltzberg on 2014-12-15
dot icon26/01/2015
Director's details changed for Wanigatunga Arachchige Vajira De Silva on 2014-12-15
dot icon06/01/2015
Director's details changed for Mr Gregory Michael Saltzberg on 2014-12-17
dot icon06/01/2015
Director's details changed for Wanigatunga Arachchige Vajira De Silva on 2014-12-17
dot icon09/12/2014
Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 83 Victoria Street London SW1H 0HW on 2014-12-09
dot icon28/08/2014
Accounts for a small company made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon07/02/2014
Appointment of Gerald Reiser as a director
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2013
Appointment of Gregory Michael Saltzberg as a director
dot icon10/05/2013
Termination of appointment of Barry Roberts as a director
dot icon10/05/2013
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2013-05-10
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/01/2013
Director's details changed for Barry Roberts on 2012-12-15
dot icon11/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-10
dot icon27/04/2012
Accounts for a small company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2008-12-15 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2007-12-15 with full list of shareholders
dot icon26/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/03/2010
Appointment of Waterlow Registrars Limited as a secretary
dot icon15/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/03/2010
Director's details changed for Barry Roberts on 2009-10-01
dot icon12/03/2010
Secretary's details changed for Mfg Services Limited on 2009-10-01
dot icon28/01/2010
Registered office address changed from C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 2010-01-28
dot icon28/01/2010
Termination of appointment of Mfg Services Limited as a secretary
dot icon28/01/2010
Termination of appointment of Martin Toth as a director
dot icon28/01/2010
Appointment of Wanigatunga Arachchige Vajira De Silva as a director
dot icon13/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/08/2009
Accounts for a small company made up to 2007-12-31
dot icon27/03/2009
Return made up to 15/12/08; full list of members
dot icon28/03/2008
Return made up to 15/12/07; full list of members
dot icon26/03/2008
Full accounts made up to 2006-12-31
dot icon27/02/2007
New director appointed
dot icon10/02/2007
Return made up to 15/12/06; full list of members
dot icon26/01/2006
Registered office changed on 26/01/06 from: 16 st john street london EC1M 4NT
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
New director appointed
dot icon15/12/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£265,346.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
552.42K
-
0.00
265.35K
-
2021
22
552.42K
-
0.00
265.35K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

552.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Silva, Wanigatunga Arachchige Vajira
Director
04/01/2010 - 18/08/2022
-
MFG SERVICES LIMITED
Corporate Secretary
15/12/2005 - 21/01/2010
-
VISTRA REGISTRARS (UK) LIMITED
Corporate Secretary
16/02/2010 - 16/02/2015
62
Toth, Martin
Director
15/12/2005 - 15/12/2009
2
Tester, William Andrew Joseph
Nominee Director
15/12/2005 - 15/12/2005
5139

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATTUNE UK LIMITED

ATTUNE UK LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at Kings Court, 185 Kings Road, Reading, Berkshire RG1 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTUNE UK LIMITED?

toggle

ATTUNE UK LIMITED is currently Active. It was registered on 15/12/2005 .

Where is ATTUNE UK LIMITED located?

toggle

ATTUNE UK LIMITED is registered at Kings Court, 185 Kings Road, Reading, Berkshire RG1 4EX.

What does ATTUNE UK LIMITED do?

toggle

ATTUNE UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATTUNE UK LIMITED have?

toggle

ATTUNE UK LIMITED had 22 employees in 2021.

What is the latest filing for ATTUNE UK LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Victoria House Level 6 Bloomsbury Square London WC1B 4DA United Kingdom to Kings Court 185 Kings Road Reading Berkshire RG1 4EX on 2026-03-13.