Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTWELL BUSINESS INC. LIMITED
Company Information for

ATTWELL BUSINESS INC. LIMITED

207 REGENT STREET, 3RD FLOOR, LONDON, W1B 3HH,
Company Registration Number
05528961
Private Limited Company
Active

Company Overview

About Attwell Business Inc. Ltd
ATTWELL BUSINESS INC. LIMITED was founded on 2005-08-05 and has its registered office in London. The organisation's status is listed as "Active". Attwell Business Inc. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATTWELL BUSINESS INC. LIMITED
 
Legal Registered Office
207 REGENT STREET
3RD FLOOR
LONDON
W1B 3HH
Other companies in KT3
 
Filing Information
Company Number 05528961
Company ID Number 05528961
Date formed 2005-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:06:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATTWELL BUSINESS INC. LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Nominated Secretary 2005-08-05
APPLETON DIRECTORS LIMITED
Nominated Director 2005-08-05
RICHARD LAURENCE COOPER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2009-07-08 2018-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED FLYTONSON BUSINESS INC. LIMITED Nominated Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
APPLETON SECRETARIES LIMITED DOMINANT MANAGEMENT GROUP LIMITED Nominated Secretary 2008-02-29 CURRENT 2008-02-29 Active
APPLETON SECRETARIES LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON SECRETARIES LIMITED KRAMER TRADING LIMITED Nominated Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP ASSET MANAGEMENT LIMITED Nominated Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2017-11-14
APPLETON SECRETARIES LIMITED LEEMORE INVESTMENT HOLDINGS LIMITED Nominated Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-09-30
APPLETON SECRETARIES LIMITED VIDEXIM HOLDING LIMITED Nominated Secretary 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROTHERTON LIMITED Nominated Secretary 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED ESCAMAX INVESTMENTS LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active
APPLETON SECRETARIES LIMITED HOLVEX TRADING LIMITED Nominated Secretary 2004-05-11 CURRENT 2004-05-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED HOLLEVIK LIMITED Nominated Secretary 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
APPLETON SECRETARIES LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Secretary 2002-03-30 CURRENT 2002-03-30 Active
APPLETON SECRETARIES LIMITED VERNON VENTURES LIMITED Nominated Secretary 2000-08-24 CURRENT 2000-08-24 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CAMDEN INVESTMENTS LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-17 Active
APPLETON SECRETARIES LIMITED ITMAN RESOURCES LIMITED Nominated Secretary 1999-09-15 CURRENT 1999-09-15 Active
APPLETON SECRETARIES LIMITED HORSEFERRY LIMITED Nominated Secretary 1999-04-21 CURRENT 1999-04-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED THAXTON SERVICES LIMITED Nominated Secretary 1998-09-07 CURRENT 1998-09-07 Active
APPLETON SECRETARIES LIMITED TOPEX INDUSTRIES LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED MATARIN LIMITED Nominated Secretary 1997-10-16 CURRENT 1997-10-16 Active
APPLETON SECRETARIES LIMITED BABYLON INDUSTRIES LIMITED Nominated Secretary 1997-06-16 CURRENT 1997-06-16 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ROYSTON INDUSTRIES LIMITED Nominated Secretary 1997-02-20 CURRENT 1997-02-20 Active
APPLETON SECRETARIES LIMITED MILLWARD INVESTMENTS LIMITED Nominated Secretary 1997-01-02 CURRENT 1997-01-02 Active
APPLETON DIRECTORS LIMITED TECHNOLOGIC HARD COAL LIMITED Nominated Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2015-09-29
APPLETON DIRECTORS LIMITED OXBURGH SECRETARIAL SERVICES LTD Nominated Director 2002-03-30 CURRENT 2002-03-30 Active
APPLETON DIRECTORS LIMITED ROYSTON INDUSTRIES LIMITED Nominated Director 1997-02-20 CURRENT 1997-02-20 Active
APPLETON DIRECTORS LIMITED MILLWARD INVESTMENTS LIMITED Nominated Director 1997-01-02 CURRENT 1997-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-02-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08Register inspection address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
2022-08-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-08-08AD02Register inspection address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CH01Director's details changed for Mr Richard Laurence Cooper on 2021-09-24
2021-10-08CH02Director's details changed for Appleton Directors Limited on 2021-09-24
2021-10-08CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-10-08PSC04Change of details for Mr. Maksym Porokhniuk as a person with significant control on 2021-09-24
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-03-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-01PSC07CESSATION OF ANDRII VIETOKHA AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSYM POROKHNIUK
2020-01-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2018-11-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CH02Director's details changed for Appleton Directors Limited on 2018-08-20
2018-08-20CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-20
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-07AD02Register inspection address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to 4 the Mews Bridge Road Twickenham London TW1 1RF
2018-06-06AP01DIRECTOR APPOINTED MR RICHARD LAURENCE COOPER
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII VIETOKHA
2018-05-22PSC07CESSATION OF YAROSLAV CHAUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 6000000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAROSLAV CHAUS
2016-12-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 6000000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6000000
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-26AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR
2016-02-25AD03Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ
2016-02-23SH20Statement by Directors
2016-02-23CAP-SSSolvency Statement dated 18/01/16
2016-02-23SH19Statement of capital on 2016-02-23 GBP 6,000,000
2016-02-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 13244002
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
2015-06-01AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 13244002
2014-08-05AR0105/08/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152 -178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST
2014-06-24SH0127/05/14 STATEMENT OF CAPITAL GBP 13244002
2014-03-04AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-24AR0124/01/14 FULL LIST
2014-01-23SH0123/01/14 STATEMENT OF CAPITAL GBP 7244002
2013-08-05AR0105/08/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 05/08/2013
2013-08-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 05/08/2013
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 05/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152 -178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2013-01-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-08AR0105/08/12 FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-08AR0105/08/11 FULL LIST
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 90, KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 02/08/2010
2010-08-05AR0105/08/10 FULL LIST
2010-08-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 05/08/2010
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 05/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 05/08/2010
2010-03-10AD02SAIL ADDRESS CREATED
2009-11-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-09-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2009-08-05363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON
2009-04-16363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
2007-09-10363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-09123£ NC 1000/1201000 01/11/06
2006-09-06363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ATTWELL BUSINESS INC. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTWELL BUSINESS INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATTWELL BUSINESS INC. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTWELL BUSINESS INC. LIMITED

Intangible Assets
Patents
We have not found any records of ATTWELL BUSINESS INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTWELL BUSINESS INC. LIMITED
Trademarks
We have not found any records of ATTWELL BUSINESS INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTWELL BUSINESS INC. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ATTWELL BUSINESS INC. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATTWELL BUSINESS INC. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTWELL BUSINESS INC. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTWELL BUSINESS INC. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.